Shortcuts

Kenmare Dairy Limited

Type: NZ Limited Company (Ltd)
9429038971952
NZBN
551281
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 07 Dec 2012

Kenmare Dairy Limited, a registered company, was started on 30 Jun 1992. 9429038971952 is the business number it was issued. The company has been run by 7 directors: Emlyn Llewellyn Francis - an active director whose contract began on 11 Jan 2002,
Hilary Jean Francis - an active director whose contract began on 11 Jan 2002,
Douglas Bruce Norrie - an inactive director whose contract began on 30 Jun 1998 and was terminated on 19 Feb 2018,
Diane Jean Norrie - an inactive director whose contract began on 30 Jun 1998 and was terminated on 19 Feb 2018,
John Everest England - an inactive director whose contract began on 30 Jun 1998 and was terminated on 23 Dec 1999.
Updated on 26 May 2025, the BizDb database contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, physical).
Kenmare Dairy Limited had been using C/-Brown Glassford & Co. Limited, Chartered Accountants, Level 1, 55 Kilmore Street, Christchurch as their registered address up to 07 Dec 2012.
A total of 132 shares are issued to 5 shareholders (2 groups). The first group consists of 97 shares (73.48 per cent) held by 3 entities. Moving on the second group consists of 2 shareholders in control of 35 shares (26.52 per cent).

Addresses

Previous addresses

Address: C/-brown Glassford & Co. Limited, Chartered Accountants, Level 1, 55 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 12 Jun 2006 to 07 Dec 2012

Address: C/ Grant Thornton, 8th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Registered address used from 27 Nov 2001 to 12 Jun 2006

Address: C/ Grant Thornton, 8th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Physical address used from 27 Nov 2001 to 27 Nov 2001

Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Physical & registered address used from 07 Dec 2000 to 27 Nov 2001

Address: C/ Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 07 Dec 2000

Address: Chambers Nicholls, Amp Building, Christchurch

Registered address used from 24 Mar 1994 to 25 Mar 1994

Address: 28 Upper-watt Street, Wellington

Registered address used from 31 Jul 1992 to 24 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 132

Annual return filing month: November

Annual return last filed: 20 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 97
Entity (NZ Limited Company) El & Hj Francis Trustees Limited
Shareholder NZBN: 9429048802215
Christchurch
8013
New Zealand
Individual Francis, Emlyn Llewellyn 901 Long Plantation Road, Rd 2
Culverden
7392
New Zealand
Individual Francis, Hilary Jean 901 Long Plantation Road, Rd 2
Culverden
7392
New Zealand
Shares Allocation #2 Number of Shares: 35
Individual Francis, Hilary Jean Rd 2
Culverden
7392
New Zealand
Individual Francis, Emlyn Llewellyn Rd 2
Culverden
7392
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glassford, Peter Allan 12 The Terrace
Mt Pleasant, Christchurch
8545
New Zealand
Individual Thornton, Trevor Francis Christchurch
Individual Norrie, Diane Jean Culverden
Individual Glassford, Peter Allan 12 The Terrace
Mt Pleasant, Christchurch
8545
New Zealand
Individual Norrie, Douglas Bruce Culverden
Directors

Emlyn Llewellyn Francis - Director

Appointment date: 11 Jan 2002

Address: Rd 2, Culverden, 7392 New Zealand

Address used since 25 Sep 2015


Hilary Jean Francis - Director

Appointment date: 11 Jan 2002

Address: Rd 2, Culverden, 7392 New Zealand

Address used since 25 Sep 2015


Douglas Bruce Norrie - Director (Inactive)

Appointment date: 30 Jun 1998

Termination date: 19 Feb 2018

Address: Rd 2, Culverden, 7392 New Zealand

Address used since 24 Nov 2015


Diane Jean Norrie - Director (Inactive)

Appointment date: 30 Jun 1998

Termination date: 19 Feb 2018

Address: Rd 2, Culverden, 7392 New Zealand

Address used since 24 Nov 2015


John Everest England - Director (Inactive)

Appointment date: 30 Jun 1998

Termination date: 23 Dec 1999

Address: Christchurch,

Address used since 30 Jun 1998


Richard John Somerville - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 30 Jun 1998

Address: Wellington,

Address used since 30 Jun 1992


Christopher Phillip Flavell - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 30 Jun 1998

Address: Wellington,

Address used since 30 Jun 1992

Nearby companies