Kalang Farms Limited, a registered company, was started on 08 Apr 1980. 9429040034997 is the number it was issued. "Mixed livestock farming nec" (ANZSIC A019975) is how the company is categorised. This company has been managed by 5 directors: Ian Gibson Maclachlan - an active director whose contract began on 16 Feb 1988,
Ian G Maclachlan - an active director whose contract began on 16 Feb 1988,
Susan Molly Maclachlan - an active director whose contract began on 31 Jan 1995,
Susan M Maclachlan - an active director whose contract began on 31 Jan 1995,
Lindsay P Maclachlan - an inactive director whose contract began on 16 Feb 1988 and was terminated on 31 Jan 1995.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Level 1, 2 Commerce Street, Whakatane, 3120 (types include: registered, physical).
Kalang Farms Limited had been using Level 1, 2 Commerce Street, Whakatane as their physical address up until 25 Jul 2019.
More names used by the company, as we identified at BizDb, included: from 08 Apr 1980 to 17 Aug 1994 they were named Kariba Farms Limited.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 9998 shares (99.98 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Finally we have the third share allocation (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 04 Oct 2017 to 25 Jul 2019
Address: 165 The Strand, Whakatane, 3120 New Zealand
Registered & physical address used from 25 Mar 2015 to 04 Oct 2017
Address: 165 The Strand, Whakatane, 3120 New Zealand
Physical & registered address used from 03 May 2013 to 25 Mar 2015
Address: Staples Rodway, Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered & physical address used from 09 Oct 2012 to 03 May 2013
Address: Staples Rodway, Fifth Floor, Corner, Victoria And London Streets, Hamilton New Zealand
Registered address used from 01 Mar 2000 to 09 Oct 2012
Address: Ernst & Young, Fifth Floor, Corner, Victoria & London Streets, Hamilton
Registered address used from 01 Mar 2000 to 01 Mar 2000
Address: Staples Rodway, Cnr Victoria & London Streets, Wel Energy House 4th Floor, Hamilton New Zealand
Physical address used from 01 Mar 2000 to 09 Oct 2012
Address: Ernst & Young, Cnr Victoria & London Streets, Wel Energy House 4th Floor, Hamilton
Physical address used from 01 Mar 2000 to 01 Mar 2000
Address: Ernst & Young House, Fifth Floor, Corner, Victoria & London Streets, Hamilton
Registered address used from 25 Feb 1998 to 01 Mar 2000
Address: Ernst & Whinney House, Fifth Floor, Corner Victoria & London Streets, Hamilton
Registered address used from 25 Feb 1998 to 25 Feb 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Director | Maclachlan, Susan Molly |
Rd 3 Te Kuiti 3983 New Zealand |
12 Oct 2021 - |
Director | Maclachlan, Ian Gibson |
Rd 3 Te Kuiti 3983 New Zealand |
12 Oct 2021 - |
Entity (NZ Limited Company) | Kmb Trustees 2011 Limited Shareholder NZBN: 9429031160261 |
2 Commerce Street Whakatane 3120 New Zealand |
27 Nov 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Maclachlan, Susan Molly |
Rd 3 Te Kuiti 3983 New Zealand |
12 Oct 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Maclachlan, Ian Gibson |
Rd 3 Te Kuiti 3983 New Zealand |
12 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maclachlan, Ian G |
Rd 3 Te Kuiti 3983 New Zealand |
08 Apr 1980 - 12 Oct 2021 |
Individual | Maclachlan, Susan M |
Te Kuiti |
08 Apr 1980 - 12 Oct 2021 |
Individual | Maclachlan, Susan M |
Rd 3 Te Kuiti 3983 New Zealand |
08 Apr 1980 - 12 Oct 2021 |
Individual | Maclachlan, Susan M |
Rd 3 Te Kuiti 3983 New Zealand |
08 Apr 1980 - 12 Oct 2021 |
Individual | Maclachlan, Ian G |
Rd 3 Te Kuiti 3983 New Zealand |
08 Apr 1980 - 12 Oct 2021 |
Individual | Maclachlan, Ian G |
Te Kuiti |
08 Apr 1980 - 12 Oct 2021 |
Other | Sr Corporate Trustee Ltd., | 08 Apr 1980 - 27 Nov 2013 | |
Other | Null - Sr Corporate Trustee Ltd., | 08 Apr 1980 - 27 Nov 2013 |
Ian Gibson Maclachlan - Director
Appointment date: 16 Feb 1988
Address: Rd 3, Te Kuiti, 3983 New Zealand
Address used since 01 Oct 2021
Ian G Maclachlan - Director
Appointment date: 16 Feb 1988
Address: Kopaki, Te Kuiti, 3983 New Zealand
Address used since 01 Oct 2015
Susan Molly Maclachlan - Director
Appointment date: 31 Jan 1995
Address: Rd 3, Te Kuiti, 3983 New Zealand
Address used since 01 Oct 2015
Susan M Maclachlan - Director
Appointment date: 31 Jan 1995
Address: Rd 3, Te Kuiti, 3983 New Zealand
Address used since 01 Oct 2015
Lindsay P Maclachlan - Director (Inactive)
Appointment date: 16 Feb 1988
Termination date: 31 Jan 1995
Address: Kopaki,
Address used since 16 Feb 1988
Supreme Group Limited
Level 1, 189 The Strand
Okaihau Pastoral Limited Partnership
Level 1, 2 Commerce Street
Matariki Whanaunga O Aotearoa Charitable Trust
13 Garaway Street
Te Huinga Taumata Trust
36 Kirk Street
Pou Kaha Support Group Trust
Unit 1
Eastern Bay Of Plenty Child Injury Prevention Trust
C/o Dr Moyes
Cloudy Ridge Farm Limited
71 Mcalister Street
Gedson Sisters Limited
5 Richardson Street
Grace Farms Limited
5 Richardson Street
Grazing Management Services Limited
Cnr Pyne & Mc Alister Streets
Herepuru Station Limited
Level 1
Hughes & Associates Limited
71 Mcalister Street