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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14 | |||
Individual | Mckenzie, Scott |
R. D. 1 Middlemarch 9596 New Zealand |
29 Jun 2023 - |
Shares Allocation #2 Number of Shares: 186 | |||
Entity (NZ Limited Company) | Abacus St02 Limited Shareholder NZBN: 9429034023723 |
Balclutha Balclutha 9230 New Zealand |
12 May 2021 - |
Individual | Lochhead, Denice Alma |
R. D. 3 Balclutha 9273 New Zealand |
07 Apr 2017 - |
Individual | Lochhead, Donald Thomas |
R. D. 3 Balclutha 9273 New Zealand |
07 Apr 2017 - |
Shares Allocation #3 Number of Shares: 107 | |||
Individual | Clulee, Peter James |
R. D. 1 Outram 9073 New Zealand |
07 Apr 2017 - |
Individual | Clulee, Carolyn |
R. D. 1 Outram 9073 New Zealand |
07 Apr 2017 - |
Shares Allocation #4 Number of Shares: 136 | |||
Entity (NZ Limited Company) | Riverside Run Limited Shareholder NZBN: 9429035428695 |
Balclutha Balclutha 9230 New Zealand |
07 Apr 2017 - |
Shares Allocation #5 Number of Shares: 138 | |||
Director | Mckenzie, Steven Brent |
State Highway 87 Rapid No. 7219, Middlemarch 9596 New Zealand |
07 Apr 2017 - |
Individual | Mckenzie, Sandra Maree |
Rd 1 Middlemarch 9596 New Zealand |
30 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chalmers, James |
State Highway 87 Rapid No 7219, Middlemarch New Zealand |
27 Nov 2000 - 24 Aug 2011 |
Entity | Abacus St 07 Limited Shareholder NZBN: 9429031800303 Company Number: 2354067 |
Balclutha Balclutha 9230 New Zealand |
07 Apr 2017 - 12 May 2021 |
Individual | Mckenzie, Steven Brent |
State Highway 87 Rapid No. 7219, Middlemarch |
20 Nov 2007 - 07 Apr 2017 |
Individual | Higgins, Lloyd David |
Te Puke 3119 New Zealand |
24 Aug 2011 - 30 Apr 2013 |
Entity | Abacus St 07 Limited Shareholder NZBN: 9429031800303 Company Number: 2354067 |
Balclutha Balclutha 9230 New Zealand |
07 Apr 2017 - 12 May 2021 |
Individual | Brownrigg, Vivienne Winifred |
Mount Maunganui 3116 New Zealand |
24 Aug 2011 - 30 Apr 2013 |
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
Stoneleigh Trustee Limited
351 Portobello Road
350 Limited
350 Portobello Road
Renegade Pr Limited
346 Portobello Road