Kintore Farm Limited, a registered company, was incorporated on 25 May 2000. 9429037260446 is the NZ business identifier it was issued. This company has been run by 6 directors: Christopher Strange Waddington - an active director whose contract started on 25 May 2000,
Andrew Webster Macfarlane - an active director whose contract started on 25 May 2000,
John David Rodwell - an active director whose contract started on 29 Nov 2000,
Nicolas John Hoogeveen - an active director whose contract started on 01 Jun 2009,
Nicholas John Hoogeveen - an active director whose contract started on 01 Jun 2009.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (category: registered, physical).
Kintore Farm Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address up to 19 Jul 2022.
A total of 965449 shares are allotted to 7 shareholders (5 groups). The first group includes 300000 shares (31.07%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50000 shares (5.18%). Finally the 3rd share allotment (15449 shares 1.6%) made up of 3 entities.
Previous addresses
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 Feb 2013 to 19 Jul 2022
Address: Mackay Bailey Butchard Limited, 81 Treffers Road, Christchurch, 8042 New Zealand
Physical & registered address used from 31 Mar 2011 to 13 Feb 2013
Address: C/- Mackay Bailey Butchard Limited, Chartererd Accountants, 262 Oxford Terrace, Christchurch New Zealand
Physical address used from 26 May 2000 to 31 Mar 2011
Address: C/- Mackay Bailey Butchard Limited, Chartererd Accountants, 262 Oxford Terrace, Christchurch New Zealand
Registered address used from 25 May 2000 to 31 Mar 2011
Basic Financial info
Total number of Shares: 965449
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Pencarrow Investments Limited Shareholder NZBN: 9429039560407 |
The Crossing, 680 Colombo Street Christchurch 8141 New Zealand |
25 May 2000 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Collins Farms Limited Shareholder NZBN: 9429036922031 |
Riccarton Christchurch 8041 New Zealand |
18 Apr 2023 - |
Shares Allocation #3 Number of Shares: 15449 | |||
Director | Macfarlane, Andrew Webster |
No 6 R D Ashburton 7776 New Zealand |
18 Apr 2023 - |
Individual | Macfarlane, Patricia Mary Ann |
Rd 6 Ashburton 7776 New Zealand |
18 Apr 2023 - |
Individual | Argyle, Alister David |
Ashburton 7700 New Zealand |
18 Apr 2023 - |
Shares Allocation #4 Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Rww Dairy Farm Limited Shareholder NZBN: 9429037848514 |
680 Colombo Street Christchurch 8011 New Zealand |
25 May 2000 - |
Shares Allocation #5 Number of Shares: 300000 | |||
Director | Waddington, Christopher Strange |
No 12 R D Rakaia 7782 New Zealand |
23 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoogeveen, Demelza |
Carew New Zealand |
03 Feb 2010 - 18 Apr 2023 |
Director | Hoogeveen, Nicolas John |
487 Trevors Road R D 5, Ashburton 7775 New Zealand |
09 Jun 2020 - 18 Apr 2023 |
Individual | Hoogeveen, Demelza |
Carew New Zealand |
03 Feb 2010 - 18 Apr 2023 |
Individual | Hoogeveen, Nicholas John |
Carew New Zealand |
03 Feb 2010 - 09 Jun 2020 |
Entity | Creighton Properties Limited Shareholder NZBN: 9429039140289 Company Number: 497474 |
25 May 2000 - 23 Jun 2016 | |
Entity | Creighton Properties Limited Shareholder NZBN: 9429039140289 Company Number: 497474 |
25 May 2000 - 23 Jun 2016 |
Christopher Strange Waddington - Director
Appointment date: 25 May 2000
Address: No 12 R D, Rakaia, 7782 New Zealand
Address used since 01 Mar 2016
Andrew Webster Macfarlane - Director
Appointment date: 25 May 2000
Address: No 6 R D, Ashburton, 7776 New Zealand
Address used since 01 Feb 2016
John David Rodwell - Director
Appointment date: 29 Nov 2000
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Apr 2015
Nicolas John Hoogeveen - Director
Appointment date: 01 Jun 2009
Address: 487 Trevors Road, R D 5, Ashburton, 7775 New Zealand
Address used since 01 Mar 2022
Address: 487 Trevors Road, R D 5, Ashburton, 7700 New Zealand
Address used since 01 Feb 2016
Nicholas John Hoogeveen - Director
Appointment date: 01 Jun 2009
Address: 487 Trevors Road, R D 5, Ashburton, 7700 New Zealand
Address used since 01 Feb 2016
David James Welsh - Director (Inactive)
Appointment date: 25 May 2000
Termination date: 29 Nov 2000
Address: Ashburton,
Address used since 25 May 2000
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road