Kaiwara Merino Stud Limited, a registered company, was registered on 14 Sep 1994. 9429038594182 is the NZBN it was issued. "Tour arranging and assembling" (business classification N722035) is how the company has been classified. This company has been managed by 4 directors: George Duncan Bruce Johns - an active director whose contract began on 05 May 2024,
Bruce James Johns - an active director whose contract began on 05 May 2024,
Geoffrey Robert Gordon Millar - an inactive director whose contract began on 14 Sep 1994 and was terminated on 12 Mar 2025,
Adrienne Elizabeth Dolan - an inactive director whose contract began on 23 Feb 2024 and was terminated on 20 May 2024.
Last updated on 28 May 2025, the BizDb data contains detailed information about 1 address: 163 Kaiwara Homestead Road, Rd 1, Culverden, 7391 (category: registered, service).
Kaiwara Merino Stud Limited had been using C/O Grg Millar, 490 North Eyre Road, R D 6, Rangiora 7476 as their registered address up until 18 Apr 2008.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 80 shares (80%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 10 shares (10%). Lastly there is the 3rd share allotment (10 shares 10%) made up of 1 entity.
Principal place of activity
490 North Eyre Road, Swannanoa, Swannanoa, R D 6, Rangiora, 7476 New Zealand
Previous addresses
Address #1: C/o Grg Millar, 490 North Eyre Road, R D 6, Rangiora 7476
Registered address used from 18 Apr 2008 to 18 Apr 2008
Address #2: 490 North Eyre Road, Rd 6, Rangiora, 7476 New Zealand
Registered address used from 18 Apr 2008 to 18 Apr 2008
Address #3: 490 North Eyre Road, Swannanoa
Registered & physical address used from 13 Apr 2007 to 18 Apr 2008
Address #4: C/-adair Anderson Ltd, 211 High Street, Rangiora
Registered & physical address used from 27 May 2002 to 13 Apr 2007
Address #5: C/-b F Adair, Chartered Accountant, 211 High Street, Rangiora
Registered & physical address used from 14 Sep 1994 to 27 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 80 | |||
| Individual | Millar, Geoffrey Robert Gordon |
Rd 6 Rangiora 7476 New Zealand |
14 Sep 1994 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Dolan, Adrienne Elizabeth |
Rd 6 Swannanoa 7476 New Zealand |
28 Feb 2022 - |
| Individual | Millar, Geoffrey Robert Gordon |
Rd 6 Rangiora 7476 New Zealand |
14 Sep 1994 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Dolan, Adrienne Elizabeth |
Rd 6 Swannanoa 7476 New Zealand |
28 Feb 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Millar, Brent Robert |
Rd 2 Loburn 7472 New Zealand |
20 Feb 2018 - 20 Feb 2018 |
| Individual | Millar, Madelene Patricia |
Rangiora 7400 New Zealand |
27 Feb 2024 - 02 May 2024 |
| Individual | Millar, Madelene Patricia |
Rangiora 7400 New Zealand |
27 Feb 2024 - 02 May 2024 |
| Individual | Millar, Brent Robert |
7476 Canterbury 7476 New Zealand |
29 Sep 2020 - 09 Feb 2021 |
| Individual | Lightfoot, William Morton Martin |
Christchurch New Zealand |
14 Sep 1994 - 22 Feb 2013 |
George Duncan Bruce Johns - Director
Appointment date: 05 May 2024
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 05 May 2024
Bruce James Johns - Director
Appointment date: 05 May 2024
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 05 May 2024
Geoffrey Robert Gordon Millar - Director (Inactive)
Appointment date: 14 Sep 1994
Termination date: 12 Mar 2025
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 01 Mar 2010
Adrienne Elizabeth Dolan - Director (Inactive)
Appointment date: 23 Feb 2024
Termination date: 20 May 2024
Address: Rd 6, Swannanoa, 7476 New Zealand
Address used since 23 Feb 2024
Consultation (nz) Limited
490 North Eyre Road
M & J Barrett Limited
494 North Eyre Road
Golf In Motion Limited
498 North Eyre Road
Downes Electrical Limited
422 North Eyre Road
Mandeville Weighbridge Group Limited
411 North Eyre Road
Stoneburier.com Limited
1251 Tram Road
Blululu Travel Limited
24 Larch Place
Exclusive New Zealand Holidays Limited
490 North Eyre Road
Golden East Limited
36 Teesdale Street
John Jackson & Co. Limited
346 Sawyers Arms Road
Panda Wong Cultural Media Limited
10 Mica Place
Snoring Blue Whale Limited
24 Larch Place