Kinwood Farms Limited, a registered company, was started on 20 Jun 1994. 9429038659652 is the business number it was issued. This company has been run by 4 directors: Carol Ann May Harrison - an active director whose contract began on 20 Jun 1994,
Patricia Wendy Harrison - an active director whose contract began on 01 Jul 2004,
Phillip William Harrison - an active director whose contract began on 01 Jul 2004,
Terence William Harrison - an inactive director whose contract began on 20 Jun 1994 and was terminated on 29 May 2001.
Updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: 2 Kirkwood Street, Cambridge, 3450 (types include: physical, registered).
Kinwood Farms Limited had been using 2 Kirkwood Street, Cambridge as their registered address up to 03 Jun 2021.
Old names used by the company, as we identified at BizDb, included: from 20 Jun 1994 to 25 Jun 2004 they were named Merit Finance Limited.
A total of 30000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 15000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 15000 shares (50%).
Previous addresses
Address: 2 Kirkwood Street, Cambridge, 3450 New Zealand
Registered & physical address used from 09 Jun 2020 to 03 Jun 2021
Address: 18 Lake Street, Cambridge, 3450 New Zealand
Registered & physical address used from 15 Jun 2017 to 09 Jun 2020
Address: 18 Lake Street, Cambridge, 3450 New Zealand
Registered & physical address used from 03 Jul 2013 to 15 Jun 2017
Address: C/-beban Associates, Unit 5a, 53 Alpha Street, Cambridge New Zealand
Physical & registered address used from 06 May 2010 to 03 Jul 2013
Address: Beban Associates, Suites 1 & 2, Bnz Building, 51-53 Victoria Street, Cambridge
Registered address used from 30 May 2003 to 06 May 2010
Address: Beban Associates, Suites 1 & 2, B N Z Building, 51-53 Victoria St, Cambridge
Physical address used from 20 Jun 2000 to 06 May 2010
Address: Beban Associates Ltd, Suites 1 & 2, B N Z Building, 51-53 Victoria St, Cambridge
Physical address used from 20 Jun 2000 to 20 Jun 2000
Address: C/- C.a.m. Harrison, R D 4, Thornton Road, Cambridge
Physical address used from 20 Jun 2000 to 20 Jun 2000
Address: C/- T W Harrison, R D 4, Thornton Road, Cambridge
Physical address used from 13 Jun 2000 to 20 Jun 2000
Address: Thornton Road, Rd4, Cambridge
Physical address used from 12 Jun 1998 to 13 Jun 2000
Address: Thornton Road, R.d.4, Cambridge
Registered address used from 30 Jun 1997 to 30 May 2003
Basic Financial info
Total number of Shares: 30000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Other (Other) | Bridge Trust |
Cambridge |
20 Jun 1994 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Other (Other) | Trinity Trust |
Cambridge |
20 Jun 1994 - |
Carol Ann May Harrison - Director
Appointment date: 20 Jun 1994
Address: R D 1, Cambridge, 3493 New Zealand
Address used since 28 Jun 2010
Patricia Wendy Harrison - Director
Appointment date: 01 Jul 2004
Address: R D 1, Cambridge, 3493 New Zealand
Address used since 28 Jun 2010
Phillip William Harrison - Director
Appointment date: 01 Jul 2004
Address: R D 1, Cambridge, 3493 New Zealand
Address used since 28 Jun 2010
Terence William Harrison - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 29 May 2001
Address: R.d.4, Cambridge,
Address used since 20 Jun 1994
Mahant Krupa Limited
18 Lake Street
Spoken Cycles Limited
48 Empire Street
The Float Room Limited
48 Empire Street
New Zealand Thoroughbred Breeders Association Incorporated
47 Alpha Street
The Cambridge Chamber Of Commerce Incorporated
Level One
T42 Investments Limited
47 Alpha Street