Shortcuts

Wairuna Farm Limited

Type: NZ Limited Company (Ltd)
9429038489297
NZBN
674021
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 07 Dec 2012

Wairuna Farm Limited was launched on 26 Apr 1995 and issued an NZBN of 9429038489297. This registered LTD company has been managed by 5 directors: John Donald Mckenzie - an active director whose contract started on 16 Mar 1996,
Alister David Argyle - an inactive director whose contract started on 09 Sep 2005 and was terminated on 05 May 2008,
Camilla Margaret Mckenzie - an inactive director whose contract started on 16 Mar 1996 and was terminated on 02 Sep 2005,
Alister David Argyle - an inactive director whose contract started on 30 Sep 1996 and was terminated on 02 Sep 2005,
Peter John Garrod - an inactive director whose contract started on 26 Apr 1995 and was terminated on 16 Mar 1996.
According to BizDb's information (updated on 18 Apr 2024), the company uses 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered).
Up to 07 Dec 2012, Wairuna Farm Limited had been using Flat 1, 55 Kilmore Street, Christchurch Central, Christchurch as their physical address.
BizDb found previous names for the company: from 29 Apr 1996 to 10 Jul 2013 they were called J.d. & C.m. Mckenzie Limited, from 26 Apr 1995 to 29 Apr 1996 they were called The Best Of The Best Limited.
A total of 100 shares are allotted to 4 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mckenzie, John Donald (an individual) located at Lowcliffe, Ashburton postcode 7773.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mckenzie, Camilla Margaret - located at Ashburton.
The third share allocation (20 shares, 20%) belongs to 1 entity, namely:
Mckenzie, John Donald, located at Lowcliffe, Ashburton (an individual).

Addresses

Previous addresses

Address: Flat 1, 55 Kilmore Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 13 Jul 2011 to 07 Dec 2012

Address: 160 Havelock Street, Ashburton, 7700 New Zealand

Physical & registered address used from 24 Dec 2010 to 13 Jul 2011

Address: 39 George Street, Timaru 7910 New Zealand

Physical address used from 27 Oct 2009 to 24 Dec 2010

Address: 39 George Street, Timaru New Zealand

Registered address used from 27 Oct 2009 to 27 Oct 2009

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Registered address used from 30 Nov 2000 to 27 Oct 2009

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George St, Timaru

Physical address used from 30 Nov 2000 to 27 Oct 2009

Address: Hubbard & Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Physical address used from 30 Nov 2000 to 30 Nov 2000

Address: 32 Sheffield Crescent, Christchurch

Physical address used from 25 Oct 2000 to 30 Nov 2000

Address: C/- R J Preston, 32 Sheffield Crescent, Christchurch

Registered address used from 25 Oct 2000 to 30 Nov 2000

Address: 124 Symonds Street, Auckland 1

Registered address used from 30 Mar 1996 to 30 Mar 1996

Address: C/- Rj Preston, 32 Sheffield Crescent, Christchurch

Registered address used from 30 Mar 1996 to 25 Oct 2000

Address: 124 Symonds Street, Auckland 1

Physical address used from 26 Apr 1995 to 25 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mckenzie, John Donald Lowcliffe
Ashburton
7773
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mckenzie, Camilla Margaret Ashburton
7773
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Mckenzie, John Donald Lowcliffe
Ashburton
7773
New Zealand
Shares Allocation #4 Number of Shares: 78
Individual Mckenzie, Camilla Margaret Ashburton
7773
New Zealand
Individual Mckenzie, John Donald Lowcliffe
Ashburton
7773
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Camilla Spreydon
Christchurch
8024
New Zealand
Individual Argyle, Alister David Ashburton
Ashburton
7700
New Zealand
Individual Green, Richard Bryan Tinwald
Ashburton
7700
New Zealand
Individual Preston, Richard John Christchurch 8053
Directors

John Donald Mckenzie - Director

Appointment date: 16 Mar 1996

Address: Lowcliffe, Ashburton, 7773 New Zealand

Address used since 11 Apr 2017


Alister David Argyle - Director (Inactive)

Appointment date: 09 Sep 2005

Termination date: 05 May 2008

Address: Ashburton,

Address used since 09 Sep 2005


Camilla Margaret Mckenzie - Director (Inactive)

Appointment date: 16 Mar 1996

Termination date: 02 Sep 2005

Address: Hinds R D, Ashburton,

Address used since 16 Mar 1996


Alister David Argyle - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 02 Sep 2005

Address: Ashburton,

Address used since 30 Sep 1996


Peter John Garrod - Director (Inactive)

Appointment date: 26 Apr 1995

Termination date: 16 Mar 1996

Address: Onehunga, Auckland 6,

Address used since 26 Apr 1995

Nearby companies