Shortcuts

Kokiri Lime Company Limited

Type: NZ Limited Company (Ltd)
9429038285035
NZBN
816244
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
B109020
Industry classification code
Directional Drilling
Industry classification description
Current address
89a Jeffreys Road
Fendalton
Christchurch 8052
New Zealand
Postal address used since 23 Apr 2021
89a Jeffreys Road
Fendalton
Christchurch 8052
New Zealand
Physical & registered & service address used since 04 May 2021
218 Moetapu Bay Road
Rd 2
Linkwater 7282
New Zealand
Registered & service address used since 13 Jul 2023

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.

Addresses

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

Contact info
mac@kokirilime.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Director Ferguson, Mackley William Scott Rd 2
Linkwater
7282
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ferguson, Mackley Raymond Greymouth
Individual Ferguson, Graham George Paroa
Greymouth

New Zealand
Individual Ferguson, Mackley Raymond Rd 2
Picton
7282
New Zealand
Individual Kokiri Trust, The Rd 2
Picton
7282
New Zealand
Individual Ferguson, Mackley William Scott Bromley
Christchurch
8062
New Zealand
Director Mackley William Scott Ferguson Bromley
Christchurch
8062
New Zealand
Directors

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

Nearby companies

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

Similar companies

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