Kohique Farms Limited was registered on 18 Aug 1994 and issued an NZBN of 9429038579820. The registered LTD company has been run by 4 directors: David Scott Hutchinson - an active director whose contract began on 18 Aug 1994,
Fraser Scott Hutchinson - an active director whose contract began on 12 May 2014,
Alister David Argyle - an inactive director whose contract began on 26 Feb 2016 and was terminated on 12 Jan 2017,
Philip Stephen Quaid - an inactive director whose contract began on 18 Aug 1994 and was terminated on 23 Apr 2015.
As stated in BizDb's information (last updated on 20 Apr 2024), this company uses 1 address: 54 Cass Street, Ashburton, 7700 (category: registered, physical).
Up until 20 Mar 2017, Kohique Farms Limited had been using 100 Burnett Street, Ashburton as their physical address.
A total of 100000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 40000 shares are held by 1 entity, namely:
Hutchinson, Fraser Scott (an individual) located at R D 5, Ashburton 7775.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 20000 shares) and includes
Hutchinson, Olivia Jane - located at Lismore, Ashburton.
Previous addresses
Address: 100 Burnett Street, Ashburton New Zealand
Physical & registered address used from 04 Apr 2003 to 20 Mar 2017
Address: C/-gabites Sinclair & Partners, Chartered Accountants, 100 Burnett Street, Ashburton
Registered address used from 18 Aug 1994 to 04 Apr 2003
Address: C/-gabites Sinclair & Partners, 100 Burnett Street, Ashburton
Physical address used from 18 Aug 1994 to 04 Apr 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Hutchinson, Fraser Scott |
R D 5 Ashburton 7775 New Zealand |
17 Mar 2009 - |
Shares Allocation #3 Number of Shares: 20000 | |||
Individual | Hutchinson, Olivia Jane |
Lismore Ashburton 7775 New Zealand |
06 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quaid, Philip Stephen |
Ashburton New Zealand |
18 Aug 1994 - 29 Jul 2016 |
Individual | Hutchinson, Robyn Gaye |
Rd 5 Ashburton 7775 New Zealand |
18 Aug 1994 - 06 May 2015 |
Individual | Hutchinson, David Scott |
R D 2 Blenheim 7272 New Zealand |
18 Aug 1994 - 06 May 2015 |
Individual | Quaid, Philip Stephen |
Ashburton New Zealand |
18 Aug 1994 - 29 Jul 2016 |
Individual | Quaid, Pamela |
Ashburton New Zealand |
18 Aug 1994 - 06 May 2015 |
Individual | Hutchinson, Robyn Gaye |
Rd 5 Ashburton 7775 New Zealand |
18 Aug 1994 - 06 May 2015 |
Individual | Quaid, Philip Stephen |
Ashburton New Zealand |
18 Aug 1994 - 29 Jul 2016 |
Individual | Hutchinson, David Scott |
Rd 5 Ashburton 7775 New Zealand |
18 Aug 1994 - 06 May 2015 |
Individual | Hutchinson, David Scott |
R D 2 Blenheim 7272 New Zealand |
18 Aug 1994 - 06 May 2015 |
Individual | Hutchinson, Robyn Gaye |
R D 2 Blenheim 7272 New Zealand |
18 Aug 1994 - 06 May 2015 |
Individual | Argyle, Alister David |
Ashburton |
18 Aug 1994 - 06 May 2015 |
Individual | Quaid, Pamela |
Ashburton New Zealand |
18 Aug 1994 - 06 May 2015 |
David Scott Hutchinson - Director
Appointment date: 18 Aug 1994
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 09 Mar 2010
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 21 Mar 2019
Fraser Scott Hutchinson - Director
Appointment date: 12 May 2014
Address: R D 5, Ashburton, 7775 New Zealand
Address used since 12 May 2014
Alister David Argyle - Director (Inactive)
Appointment date: 26 Feb 2016
Termination date: 12 Jan 2017
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 26 Feb 2016
Philip Stephen Quaid - Director (Inactive)
Appointment date: 18 Aug 1994
Termination date: 23 Apr 2015
Address: Ashburton, New Zealand
Address used since 01 Mar 2009
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street