Shortcuts

Kinvara Farms Limited

Type: NZ Limited Company (Ltd)
9429037066352
NZBN
1104239
Company Number
Registered
Company Status
Current address
27 Waverley Street
South Dunedin
Dunedin 9044
New Zealand
Physical & registered & service address used since 08 Nov 2018

Kinvara Farms Limited, a registered company, was incorporated on 27 Nov 2000. 9429037066352 is the NZ business number it was issued. This company has been run by 9 directors: Steven Brent Mckenzie - an active director whose contract started on 17 Sep 2007,
Simon John Parks - an active director whose contract started on 31 Mar 2017,
Donald Thomas Lochhead - an active director whose contract started on 31 Mar 2017,
Peter James Clulee - an active director whose contract started on 31 Mar 2017,
Sandra Maree Mckenzie - an inactive director whose contract started on 09 Apr 2013 and was terminated on 31 Mar 2017.
Last updated on 16 Feb 2024, our database contains detailed information about 1 address: 27 Waverley Street, South Dunedin, Dunedin, 9044 (category: physical, registered).
Kinvara Farms Limited had been using 579 Highcliff Road, Rd 2, Dunedin as their registered address up to 08 Nov 2018.
Former names for this company, as we managed to find at BizDb, included: from 27 Nov 2000 to 28 Aug 2007 they were called Bracklinn Farms Limited.
A total of 581 shares are issued to 9 shareholders (5 groups). The first group includes 14 shares (2.41 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 186 shares (32.01 per cent). Finally we have the third share allotment (107 shares 18.42 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 579 Highcliff Road, Rd 2, Dunedin, 9077 New Zealand

Registered & physical address used from 30 May 2013 to 08 Nov 2018

Address: Business Results Group,, 123 Jellicoe Street, Te Puke New Zealand

Registered & physical address used from 27 Nov 2000 to 30 May 2013

Financial Data

Basic Financial info

Total number of Shares: 581

Annual return filing month: September

Annual return last filed: 10 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14
Individual Mckenzie, Scott R. D. 1
Middlemarch
9596
New Zealand
Shares Allocation #2 Number of Shares: 186
Entity (NZ Limited Company) Abacus St02 Limited
Shareholder NZBN: 9429034023723
Balclutha
Balclutha
9230
New Zealand
Individual Lochhead, Denice Alma R. D. 3
Balclutha
9273
New Zealand
Individual Lochhead, Donald Thomas R. D. 3
Balclutha
9273
New Zealand
Shares Allocation #3 Number of Shares: 107
Individual Clulee, Peter James R. D. 1
Outram
9073
New Zealand
Individual Clulee, Carolyn R. D. 1
Outram
9073
New Zealand
Shares Allocation #4 Number of Shares: 136
Entity (NZ Limited Company) Riverside Run Limited
Shareholder NZBN: 9429035428695
Balclutha
Balclutha
9230
New Zealand
Shares Allocation #5 Number of Shares: 138
Director Mckenzie, Steven Brent State Highway 87
Rapid No. 7219, Middlemarch
9596
New Zealand
Individual Mckenzie, Sandra Maree Rd 1
Middlemarch
9596
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chalmers, James State Highway 87
Rapid No 7219, Middlemarch

New Zealand
Entity Abacus St 07 Limited
Shareholder NZBN: 9429031800303
Company Number: 2354067
Balclutha
Balclutha
9230
New Zealand
Individual Mckenzie, Steven Brent State Highway 87
Rapid No. 7219, Middlemarch
Individual Higgins, Lloyd David Te Puke
3119
New Zealand
Entity Abacus St 07 Limited
Shareholder NZBN: 9429031800303
Company Number: 2354067
Balclutha
Balclutha
9230
New Zealand
Individual Brownrigg, Vivienne Winifred Mount Maunganui
3116
New Zealand
Directors

Steven Brent Mckenzie - Director

Appointment date: 17 Sep 2007

Address: State Highway 87, Rapid No. 7219, Middlemarch, 9596 New Zealand

Address used since 07 Sep 2015


Simon John Parks - Director

Appointment date: 31 Mar 2017

Address: R. D. 2, Mosgiel, 9092 New Zealand

Address used since 31 Mar 2017


Donald Thomas Lochhead - Director

Appointment date: 31 Mar 2017

Address: R. D. 3, Balclutha, 9273 New Zealand

Address used since 31 Mar 2017


Peter James Clulee - Director

Appointment date: 31 Mar 2017

Address: Rd 1, Outram, 9073 New Zealand

Address used since 31 Mar 2017


Sandra Maree Mckenzie - Director (Inactive)

Appointment date: 09 Apr 2013

Termination date: 31 Mar 2017

Address: Rd 1, Middlemarch, 9596 New Zealand

Address used since 09 Apr 2013


Heather Margaret Pearson - Director (Inactive)

Appointment date: 22 Aug 2011

Termination date: 09 Apr 2013

Address: Embrun, Ontario, KOA 1W0 Canada

Address used since 22 Aug 2011


Pamela Jane Chalmers - Director (Inactive)

Appointment date: 22 Aug 2011

Termination date: 09 Apr 2013

Address: Winnipeg, Manitoba, R3X 1P6 Canada

Address used since 22 Aug 2011


James Chalmers - Director (Inactive)

Appointment date: 27 Nov 2000

Termination date: 22 Aug 2011

Address: State Highway 87, Rapid No 7219, Middlemarch,

Address used since 13 Nov 2009


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 27 Nov 2000

Termination date: 27 Nov 2000

Address: Raumati Beach,

Address used since 27 Nov 2000

Nearby companies

Stoneleigh Trustee Limited
351 Portobello Road

350 Limited
350 Portobello Road

Renegade Pr Limited
346 Portobello Road