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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 97 | |||
| Entity (NZ Limited Company) | El & Hj Francis Trustees Limited Shareholder NZBN: 9429048802215 |
Christchurch 8013 New Zealand |
22 Dec 2020 - |
| Individual | Francis, Emlyn Llewellyn |
901 Long Plantation Road, Rd 2 Culverden 7392 New Zealand |
13 Nov 2006 - |
| Individual | Francis, Hilary Jean |
901 Long Plantation Road, Rd 2 Culverden 7392 New Zealand |
13 Nov 2006 - |
| Shares Allocation #2 Number of Shares: 35 | |||
| Individual | Francis, Hilary Jean |
Rd 2 Culverden 7392 New Zealand |
30 Jun 1992 - |
| Individual | Francis, Emlyn Llewellyn |
Rd 2 Culverden 7392 New Zealand |
30 Jun 1992 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Glassford, Peter Allan |
12 The Terrace Mt Pleasant, Christchurch 8545 New Zealand |
13 Nov 2006 - 22 Dec 2020 |
| Individual | Thornton, Trevor Francis |
Christchurch |
30 Jun 1992 - 13 Nov 2006 |
| Individual | Norrie, Diane Jean |
Culverden |
30 Jun 1992 - 13 Nov 2006 |
| Individual | Glassford, Peter Allan |
12 The Terrace Mt Pleasant, Christchurch 8545 New Zealand |
13 Nov 2006 - 22 Dec 2020 |
| Individual | Norrie, Douglas Bruce |
Culverden |
30 Jun 1992 - 13 Nov 2006 |
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
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road