Karnali Downs Limited, a registered company, was registered on 31 Mar 1995. 9429038490842 is the NZBN it was issued. "Beef cattle farming" (business classification A014220) is how the company is categorised. The company has been run by 2 directors: Simon Cother Saxton - an active director whose contract started on 31 Mar 1995,
Eve Saxton - an inactive director whose contract started on 01 Nov 1999 and was terminated on 31 Mar 2022.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 1034 Highway 22, Rd 1, Tuakau, 2696 (type: office, physical).
Karnali Downs Limited had been using 1034 Highway 22,Pukekawa., R D 1, Tuakau as their registered address up to 07 Jan 2022.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Saxton, Simon Cother (an individual) located at R D 1, Tuakau postcode 2696,
Saxton, Eve (an individual) located at R D 1, Tuakau postcode 2696,
Makgill, Simon Redding (an individual) located at Leamington, Cambridge postcode 2696.
Other active addresses
Principal place of activity
1034 Highway 22, Rd 1, Tuakau, 2696 New Zealand
Previous addresses
Address #1: 1034 Highway 22,pukekawa., R D 1, Tuakau, 2696 New Zealand
Registered address used from 06 May 2011 to 07 Jan 2022
Address #2: 1034 Highway 22,pukekawa., R D 1, Tuakau, 2696 New Zealand
Physical address used from 06 May 2011 to 21 Jan 2022
Address #3: 1034 Main Rd,pukekawa, R D 1, Tuakau 2696 New Zealand
Physical address used from 14 Dec 2007 to 06 May 2011
Address #4: 1034 Main Rd,pukekawa, R D 1, Tuakau 2696 New Zealand
Registered address used from 14 Dec 2007 to 14 Dec 2007
Address #5: 1034 Main Rd,, R.d.1, Tuakau, 2696
Registered address used from 14 Dec 2007 to 14 Dec 2007
Address #6: Insoll's Road, R D 2, Huntly
Registered & physical address used from 31 Mar 1995 to 14 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Saxton, Simon Cother |
R D 1 Tuakau 2696 New Zealand |
09 Dec 2007 - |
Individual | Saxton, Eve |
R D 1 Tuakau 2696 New Zealand |
09 Dec 2007 - |
Individual | Makgill, Simon Redding |
Leamington Cambridge 2696 New Zealand |
31 Mar 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saxton, Simon Cother |
R D 1 Tuakau 2696 New Zealand |
31 Mar 1995 - 26 Apr 2022 |
Individual | Saxton, Simon Cother |
R D 2 Huntly |
31 Mar 1995 - 26 Apr 2022 |
Individual | Medley-rush, Monique |
Rd 3 Hamilton 3283 New Zealand |
16 Dec 2021 - 26 Apr 2022 |
Individual | Saxton, Eve |
R D 1 Tuakau 2696 New Zealand |
31 Mar 1995 - 26 Apr 2022 |
Individual | Saxton, Eve |
R D 1 Tuakau 2696 New Zealand |
31 Mar 1995 - 26 Apr 2022 |
Individual | Walton, George |
R D 2 Huntly |
31 Mar 1995 - 09 Dec 2007 |
Individual | Walton, Andrew |
R.d.1, Tuakau 2696 New Zealand |
09 Dec 2007 - 16 Dec 2021 |
Individual | Rutherford, Andrew |
R D 2 Huntly |
31 Mar 1995 - 09 Dec 2007 |
Simon Cother Saxton - Director
Appointment date: 31 Mar 1995
Address: Pukekawa, Tuakau., 2696 New Zealand
Address used since 01 Apr 2023
Address: R D 1, Tuakau., 2696 New Zealand
Address used since 01 May 2015
Eve Saxton - Director (Inactive)
Appointment date: 01 Nov 1999
Termination date: 31 Mar 2022
Address: R D 1, Tuakau., 2696 New Zealand
Address used since 01 May 2015
The Glass Guy Limited
999 Highway 22
S & L Contracting (2014) Limited
143b Logan Road
Corporate Hangars Limited
34c Brewster Road
Fiftyplus 2012 Limited
926 Highway 22
Harmony Equals Health Limited
926 Highway 22
Manukau Rod & Custom Club Incorporated
161 Logan Road
Buttercup Farm Limited
834 Glen Murray Road
Clover Farms Whenuapai Limited
51 Hull Road
Cyk Limited
154b Dominion Road
Pauldon Farms Limited
118c Barnaby Road
Turesk Holdings Limited
87 Lee Road
Valley Views Livestock Limited
1170a Highway 22