Shortcuts

Cona Linn Limited

Type: NZ Limited Company (Ltd)
9429037275716
NZBN
1032104
Company Number
Registered
Company Status
Current address
1535 Teviot Road
Rd 2
Roxburgh 9572
New Zealand
Physical address used since 04 Mar 2016
1535 Teviot Road
Rd 2
Roxburgh 9572
New Zealand
Postal & office & delivery & invoice address used since 10 May 2020
11 Champion Terrace
Moana
Nelson 7011
New Zealand
Shareregister address used since 11 May 2024

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.

Addresses

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

Contact info
64 3 4466560
Phone
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2333
Individual Garden, John Paterson Millers Flat
Shares Allocation #2 Number of Shares: 2333
Individual Garden, Neil Mackay Alexandra
Shares Allocation #3 Number of Shares: 2333
Individual Garden, Eoin Reay Hamilton Rd 2
Roxburgh
9572
New Zealand
Shares Allocation #4 Number of Shares: 2334
Individual Huwes, Jocelyn Ruth Roxburgh

New Zealand
Shares Allocation #5 Number of Shares: 2334
Individual Burford, Margaret Joanne Clare College Green
Brisbane, Australia
Shares Allocation #6 Number of Shares: 2333
Individual Garden, Alan Gillieson Millers Flat
Shares Allocation #7 Number of Shares: 2240
Individual Blaikie, Geoffrey Mackay 7 Clyde Quay Wharf
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 3500
Individual Mackay, Colin Currie Rd 7
Waimate
7977
New Zealand
Shares Allocation #9 Number of Shares: 3500
Individual Mackay, Adam John Waianakarua
Oamaru
9495
New Zealand
Shares Allocation #10 Number of Shares: 9520
Individual Taylor, Janet Mackay Wellington
Shares Allocation #11 Number of Shares: 3500
Individual Stone, Florence Grave Dunedin

New Zealand
Shares Allocation #12 Number of Shares: 2240
Individual Blaikie, Edward Oke Kempthorne Nelson

New Zealand
Shares Allocation #13 Number of Shares: 1750
Individual Hayman, Kamala Anne Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #14 Number of Shares: 1750
Individual Hayman, Colin Malcolm Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garden, Graham Spreydon
Christchurch
Individual Blaikie, Thomas Edward Mackay Clyde 9330

New Zealand
Individual Blaikie, Clifford Mackay Outram 9019
Individual Hayman, Margaret Rowand Christchurch 8022

New Zealand
Individual Blaikie, Clifford Mackay R D 1
Alexandra
Directors

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