Cona Linn Limited, a registered company, was incorporated on 26 Jun 2000. 9429037275716 is the number it was issued. The company has been run by 8 directors: Edward Oke Kempthorne Blaikie - an active director whose contract began on 21 Feb 2016,
Alison Kempthorne Stone - an active director whose contract began on 01 Mar 2021,
Nicola Joan Wang - an active director whose contract began on 17 Apr 2024,
Eoin Reay Hamilton Garden - an inactive director whose contract began on 22 Feb 2016 and was terminated on 16 Nov 2023,
Florence Grave Stone - an inactive director whose contract began on 21 Feb 2016 and was terminated on 31 Aug 2021.
Updated on 10 May 2025, our database contains detailed information about 1 address: 11 Champion Terrace, Tahunanui, Nelson, 7011 (category: registered, service).
Cona Linn Limited had been using 1535 Teviot Road, Rd 2, Roxburgh as their registered address up to 20 May 2024.
A total of 42000 shares are issued to 14 shareholders (14 groups). The first group includes 2333 shares (5.55 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2333 shares (5.55 per cent). Finally we have the 3rd share allocation (2333 shares 5.55 per cent) made up of 1 entity.
Other active addresses
Address #4: 11 Champion Terrace, Tahunanui, Nelson, 7011 New Zealand
Registered & service address used from 20 May 2024
Principal place of activity
1535 Teviot Road, Rd 2, Roxburgh, 9572 New Zealand
Previous addresses
Address #1: 1535 Teviot Road, Rd 2, Roxburgh, 9572 New Zealand
Registered & service address used from 04 Mar 2016 to 20 May 2024
Address #2: Glen Dendron, 284 Breakneck Road, Waianakarua, North Otago New Zealand
Registered & physical address used from 05 May 2006 to 04 Mar 2016
Address #3: The Offices Of Pasley Dean And Kirk, Barristers And Solicitors, 20 Wear Street, Oamaru
Physical & registered address used from 26 Jun 2000 to 05 May 2006
Basic Financial info
Total number of Shares: 42000
Annual return filing month: April
Annual return last filed: 30 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2333 | |||
| Individual | Garden, John Paterson |
Millers Flat |
26 Jun 2000 - |
| Shares Allocation #2 Number of Shares: 2333 | |||
| Individual | Garden, Neil Mackay |
Alexandra |
26 Jun 2000 - |
| Shares Allocation #3 Number of Shares: 2333 | |||
| Individual | Garden, Eoin Reay Hamilton |
Rd 2 Roxburgh 9572 New Zealand |
26 Jun 2000 - |
| Shares Allocation #4 Number of Shares: 2334 | |||
| Individual | Huwes, Jocelyn Ruth |
Roxburgh New Zealand |
26 Jun 2000 - |
| Shares Allocation #5 Number of Shares: 2334 | |||
| Individual | Burford, Margaret Joanne Clare |
College Green Brisbane, Australia |
26 Jun 2000 - |
| Shares Allocation #6 Number of Shares: 2333 | |||
| Individual | Garden, Alan Gillieson |
Millers Flat |
26 Jun 2000 - |
| Shares Allocation #7 Number of Shares: 2240 | |||
| Individual | Blaikie, Geoffrey Mackay |
7 Clyde Quay Wharf Wellington 6011 New Zealand |
28 Apr 2018 - |
| Shares Allocation #8 Number of Shares: 3500 | |||
| Individual | Mackay, Colin Currie |
Rd 7 Waimate 7977 New Zealand |
26 Jun 2000 - |
| Shares Allocation #9 Number of Shares: 3500 | |||
| Individual | Mackay, Adam John |
Waianakarua Oamaru 9495 New Zealand |
26 Jun 2000 - |
| Shares Allocation #10 Number of Shares: 9520 | |||
| Individual | Taylor, Janet Mackay |
Wellington |
26 Jun 2000 - |
| Shares Allocation #11 Number of Shares: 3500 | |||
| Individual | Stone, Florence Grave |
Dunedin New Zealand |
26 Jun 2000 - |
| Shares Allocation #12 Number of Shares: 2240 | |||
| Individual | Blaikie, Edward Oke Kempthorne |
Nelson New Zealand |
26 Jun 2000 - |
| Shares Allocation #13 Number of Shares: 1750 | |||
| Individual | Hayman, Kamala Anne |
Huntsbury Christchurch 8022 New Zealand |
28 Apr 2018 - |
| Shares Allocation #14 Number of Shares: 1750 | |||
| Individual | Hayman, Colin Malcolm |
Richmond Richmond 7020 New Zealand |
28 Apr 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Garden, Graham |
Spreydon Christchurch |
26 Jun 2000 - 11 May 2024 |
| Individual | Blaikie, Thomas Edward Mackay |
Clyde 9330 New Zealand |
12 Oct 2009 - 28 Apr 2018 |
| Individual | Blaikie, Clifford Mackay |
Outram 9019 |
07 Oct 2009 - 07 Oct 2009 |
| Individual | Hayman, Margaret Rowand |
Christchurch 8022 New Zealand |
26 Jun 2000 - 28 Apr 2018 |
| Individual | Blaikie, Clifford Mackay |
R D 1 Alexandra |
26 Jun 2000 - 28 Apr 2006 |
Edward Oke Kempthorne Blaikie - Director
Appointment date: 21 Feb 2016
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Sep 2020
Address: Moana, Nelson, 7011 New Zealand
Address used since 21 Feb 2016
Alison Kempthorne Stone - Director
Appointment date: 01 Mar 2021
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Mar 2021
Nicola Joan Wang - Director
Appointment date: 17 Apr 2024
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 17 Apr 2024
Eoin Reay Hamilton Garden - Director (Inactive)
Appointment date: 22 Feb 2016
Termination date: 16 Nov 2023
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 22 Feb 2016
Florence Grave Stone - Director (Inactive)
Appointment date: 21 Feb 2016
Termination date: 31 Aug 2021
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 21 Feb 2016
Alan Gillieson Garden - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 23 Feb 2016
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 01 Apr 2012
Clifford Mackay Blaikie - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 23 Feb 2016
Address: Outram, 9019 New Zealand
Address used since 27 May 2009
Adam John Mackay - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 23 Feb 2016
Address: Rd 9o, Oamaru, 9495 New Zealand
Address used since 25 May 2010