Shortcuts

Kokura Holdings Limited

Type: NZ Limited Company (Ltd)
9429039159328
NZBN
490931
Company Number
Registered
Company Status
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
324 Stafford Street
Timaru 7910
New Zealand
Physical & registered & service address used since 02 Dec 2014
324 Stafford Street
Timaru 7910
New Zealand
Office & delivery address used since 05 Nov 2021
Po Box 4157
Highfield
Timaru 7942
New Zealand
Postal address used since 05 Nov 2021

Kokura Holdings Limited, a registered company, was incorporated on 12 Nov 1990. 9429039159328 is the business number it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company was categorised. This company has been managed by 15 directors: Peter Rodney Williams - an active director whose contract began on 11 Sep 2013,
Katie Elizabeth Williams - an active director whose contract began on 24 Nov 2020,
Christopher David Ford - an inactive director whose contract began on 11 Sep 2013 and was terminated on 28 Jul 2021,
Simon John Mckenzie - an inactive director whose contract began on 11 Sep 2013 and was terminated on 27 Aug 2020,
Katie Elizabeth Williams - an inactive director whose contract began on 06 Jun 2014 and was terminated on 04 Jul 2017.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 4157, Highfield, Timaru, 7942 (types include: postal, office).
Kokura Holdings Limited had been using 324 Stafford Street, Timaru as their registered address up until 02 Dec 2014.
One entity owns all company shares (exactly 1414 shares) - Williams Holdings Limited - located at 7942, Washdyke, Timaru.

Addresses

Other active addresses

Address #4: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 New Zealand

Registered & service address used from 02 Oct 2023

Address #5: Po Box 4157, Highfield, Timaru, 7942 New Zealand

Postal address used from 02 Nov 2023

Address #6: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 New Zealand

Office & delivery address used from 02 Nov 2023

Principal place of activity

324 Stafford Street, Timaru, 7910 New Zealand


Previous addresses

Address #1: 324 Stafford Street, Timaru, 7910 New Zealand

Registered & physical address used from 26 Nov 2014 to 02 Dec 2014

Address #2: 39 George Street, Timaru, 7910 New Zealand

Physical & registered address used from 01 Feb 2012 to 26 Nov 2014

Address #3: 39 George Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 07 Dec 2010 to 01 Feb 2012

Address #4: 39 George Street, Timaru New Zealand

Physical address used from 23 Oct 2007 to 07 Dec 2010

Address #5: Hubbard Churcher & Co, 39 George Street, Timaru New Zealand

Registered address used from 06 Dec 2004 to 07 Dec 2010

Address #6: Tasman Agriculture Ltd,, Level 10 Otago House, 475 Moray Place,, Dunedin

Registered address used from 07 Nov 2001 to 06 Dec 2004

Address #7: Tasman Agriculture Ltd,, 10th Floor, Otago House, Moray Place,, Dunedin.

Registered address used from 05 Sep 1996 to 05 Sep 1996

Address #8: C/- Albert Alloo & Sons, 67 Princes Street, Dunedin

Registered address used from 02 Feb 1993 to 05 Sep 1996

Address #9: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #10: Tasman Agriculture Ltd, Level 10 Otago House, 475 Moray Place, Dunedin

Physical address used from 21 Feb 1992 to 23 Oct 2007

Contact info
64 27 4044422
11 Dec 2018 Phone
accounts@whlgroup.co.nz
05 Nov 2021 nzbn-reserved-invoice-email-address-purpose
katie.williams@whlgroup.co.nz
11 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1414

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1414
Entity (NZ Limited Company) Williams Holdings Limited
Shareholder NZBN: 9429030181182
Washdyke
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hubbard, Allan James Timaru 7910

New Zealand
Individual Hubbard, Margaret Jane Timaru 7910

New Zealand
Entity New Mooland Limited
Shareholder NZBN: 9429030102729
Company Number: 4590839
Riccarton
Christchurch
8011
New Zealand
Individual Hubbard, Estate Of Allan James Glenwood
Timaru
7910
New Zealand
Entity New Mooland Limited
Shareholder NZBN: 9429030102729
Company Number: 4590839
Riccarton
Christchurch
8011
New Zealand
Individual Nattrass, Stuart John Fendalton
Christchurch 8014

New Zealand
Directors

Peter Rodney Williams - Director

Appointment date: 11 Sep 2013

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 05 Nov 2021

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 07 Jan 2020

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 05 Sep 2017


Katie Elizabeth Williams - Director

Appointment date: 24 Nov 2020

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 24 Nov 2020


Christopher David Ford - Director (Inactive)

Appointment date: 11 Sep 2013

Termination date: 28 Jul 2021

Address: Mitcham, Ashburton, 7772 New Zealand

Address used since 08 Mar 2016


Simon John Mckenzie - Director (Inactive)

Appointment date: 11 Sep 2013

Termination date: 27 Aug 2020

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 11 Sep 2013


Katie Elizabeth Williams - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 04 Jul 2017

Address: Rd 7, Waimate, 7977 New Zealand

Address used since 06 Jun 2014


Margaret Jane Hubbard - Director (Inactive)

Appointment date: 23 Mar 2003

Termination date: 11 Sep 2013

Address: Timaru, 7910 New Zealand

Address used since 23 Mar 2003


Allan James Hubbard - Director (Inactive)

Appointment date: 23 Oct 2001

Termination date: 02 Sep 2011

Address: Timaru, 7910 New Zealand

Address used since 23 Oct 2001


Stuart John Nattrass - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 19 Nov 2010

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 May 2008


Stuart John Nattrass - Director (Inactive)

Appointment date: 28 Jul 2006

Termination date: 28 Mar 2008

Address: Fendalton, Christchurch,

Address used since 28 Jul 2006


Christopher John Stark - Director (Inactive)

Appointment date: 23 Oct 2001

Termination date: 23 Mar 2003

Address: Timaru,

Address used since 23 Oct 2001


Howard James Paterson - Director (Inactive)

Appointment date: 12 Oct 1992

Termination date: 23 Oct 2001

Address: R.d.1, Waikouaiti,

Address used since 12 Oct 1992


Ramon Walter Parker - Director (Inactive)

Appointment date: 10 Jun 1996

Termination date: 23 Oct 2001

Address: Mosgiel, Dunedin,

Address used since 10 Jun 1996


Colin Wesley Glass - Director (Inactive)

Appointment date: 12 Jan 1998

Termination date: 23 Oct 2001

Address: Dunedin,

Address used since 12 Jan 1998


Christopher Carbrooke Alpe - Director (Inactive)

Appointment date: 24 Nov 1994

Termination date: 15 Jun 2001

Address: Remuera, Auckland,

Address used since 24 Nov 1994


Kenneth John Macdonald - Director (Inactive)

Appointment date: 12 Oct 1992

Termination date: 05 Dec 1994

Address: Tauranga,

Address used since 12 Oct 1992

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street

Similar companies

Acerna Pastures Limited
39 George Street

Holme Station Dairies Limited
39 George St

J & D Lusty Limited
39 George Street

Sam & Megan Limited
39 George Street

Straven Dairy Limited
39 George Street

Winch Farms Limited
39 George Street