Kokiri Lime Company Limited, a registered company, was registered on 02 Jul 1996. 9429038285035 is the business number it was issued. "Directional drilling" (ANZSIC B109020) is how the company has been categorised. This company has been run by 8 directors: Mackley William Scott Ferguson - an active director whose contract started on 19 Feb 2020,
Mackley Raymond Ferguson - an inactive director whose contract started on 25 Sep 2015 and was terminated on 09 Mar 2020,
Mackley William Scott Ferguson - an inactive director whose contract started on 09 Sep 2013 and was terminated on 25 Sep 2015,
Ronald Aitken Ferguson - an inactive director whose contract started on 08 Apr 1998 and was terminated on 10 Sep 2013,
Mackley William Scott Ferguson - an inactive director whose contract started on 09 Aug 2013 and was terminated on 08 Sep 2013.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 218 Moetapu Bay Road, Rd 2, Linkwater, 7282 (category: registered, service).
Kokiri Lime Company Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address up to 04 May 2021.
One entity owns all company shares (exactly 1000 shares) - Ferguson, Mackley William Scott - located at 7282, Rd 2, Linkwater.
Principal place of activity
89a Jeffreys Road, Fendalton, Christchurch, 8052 New Zealand
Previous addresses
Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 09 Sep 2015 to 04 May 2021
Address #2: 16 Sanscrit Place, Richmond Hill, Christchurch, 8081 New Zealand
Physical & registered address used from 11 Mar 2015 to 09 Sep 2015
Address #3: 18 Senior Place, Bromley, Christchurch, 8062 New Zealand
Physical & registered address used from 19 Aug 2013 to 11 Mar 2015
Address #4: C/-m R Ferguson, 240 Main South Road, Greymouth New Zealand
Registered address used from 12 Apr 2000 to 19 Aug 2013
Address #5: C/-m R Ferguson, 240 Main South Road, Greymouth
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #6: C/-m R Ferguson, 240 Main South Road, Greymouth New Zealand
Physical address used from 19 Jul 1996 to 19 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Ferguson, Mackley William Scott |
Rd 2 Linkwater 7282 New Zealand |
20 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferguson, Mackley Raymond |
Greymouth |
02 Jul 1996 - 20 Sep 2013 |
Individual | Ferguson, Graham George |
Paroa Greymouth New Zealand |
02 Jul 1996 - 20 Sep 2013 |
Individual | Ferguson, Mackley Raymond |
Rd 2 Picton 7282 New Zealand |
24 Jan 2017 - 20 Apr 2020 |
Individual | Kokiri Trust, The |
Rd 2 Picton 7282 New Zealand |
03 Mar 2015 - 24 Jan 2017 |
Individual | Ferguson, Mackley William Scott |
Bromley Christchurch 8062 New Zealand |
20 Sep 2013 - 03 Mar 2015 |
Director | Mackley William Scott Ferguson |
Bromley Christchurch 8062 New Zealand |
20 Sep 2013 - 03 Mar 2015 |
Mackley William Scott Ferguson - Director
Appointment date: 19 Feb 2020
Address: Rd 2, Linkwater, 7282 New Zealand
Address used since 05 Jul 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 19 Feb 2020
Mackley Raymond Ferguson - Director (Inactive)
Appointment date: 25 Sep 2015
Termination date: 09 Mar 2020
Address: Rd 2, Picton, 7282 New Zealand
Address used since 25 Sep 2015
Mackley William Scott Ferguson - Director (Inactive)
Appointment date: 09 Sep 2013
Termination date: 25 Sep 2015
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 03 Mar 2015
Ronald Aitken Ferguson - Director (Inactive)
Appointment date: 08 Apr 1998
Termination date: 10 Sep 2013
Address: Greymouth, 7805 New Zealand
Address used since 08 Apr 1998
Mackley William Scott Ferguson - Director (Inactive)
Appointment date: 09 Aug 2013
Termination date: 08 Sep 2013
Address: Bromley, Christchurch, 8062 New Zealand
Address used since 09 Aug 2013
Mackley Raymond Ferguson - Director (Inactive)
Appointment date: 02 Jul 1996
Termination date: 08 Apr 1998
Address: Greymouth,
Address used since 02 Jul 1996
Graham George Ferguson - Director (Inactive)
Appointment date: 02 Jul 1996
Termination date: 08 Apr 1998
Address: Gladstone,
Address used since 02 Jul 1996
James Lawrence Paulden - Director (Inactive)
Appointment date: 02 Jul 1996
Termination date: 02 Jul 1996
Address: Christchurch,
Address used since 02 Jul 1996
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street
Ceres Acceptances Limited
32 Cresswell Street
Ellis And Gamble Limited
195 Newcastle Rd
Lc Mckewen Consulting Limited
139 Moray Place
Redden Mining Limited
25 Mailer Street
Stoney Creek Mining Limited
27 Tarbert Street
Washingtons International Limited
30 Church Street