Shortcuts

Kiwikawa Farm Limited

Type: NZ Limited Company (Ltd)
9429040208060
NZBN
165230
Company Number
Registered
Company Status
Current address
162 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered address used since 15 Mar 2017
162 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Physical & service address used since 05 Nov 2020

Kiwikawa Farm Limited was started on 02 Sep 1977 and issued a number of 9429040208060. This registered LTD company has been supervised by 2 directors: Edward Patrick Lowry - an active director whose contract began on 27 Oct 1989,
Jane Mary Lowry - an inactive director whose contract began on 27 Oct 1989 and was terminated on 05 Jun 2019.
According to our database (updated on 07 Apr 2024), the company registered 1 address: 162 Wicksteed Street, Whanganui, Whanganui, 4500 (type: physical, service).
Up to 05 Nov 2020, Kiwikawa Farm Limited had been using 162 Wicksteed Street, Whanganui, Whanganui as their physical address.
BizDb found previous names for the company: from 02 Sep 1977 to 28 Apr 1992 they were named Okawa Farms Limited.
A total of 2000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 9 shares are held by 1 entity, namely:
Lowry, Jane Mary (an individual) located at Taupo.
The 2nd group consists of 1 shareholder, holds 99.55 per cent shares (exactly 1991 shares) and includes
Lowry, Edward Patrick - located at Taupo.

Addresses

Previous addresses

Address #1: 162 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Physical address used from 27 Oct 2016 to 05 Nov 2020

Address #2: 162 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Registered address used from 27 Oct 2016 to 15 Mar 2017

Address #3: 26 Maria Place, Wanganui New Zealand

Physical address used from 17 Feb 1992 to 27 Oct 2016

Address #4: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #5: 26 Maria Place, Wanganui New Zealand

Registered address used from 06 Feb 1992 to 27 Oct 2016

Address #6: C/o Sewell & Wilson, 26 Maria Place, Wanganui

Registered address used from 05 Feb 1992 to 06 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9
Individual Lowry, Jane Mary Taupo
Shares Allocation #2 Number of Shares: 1991
Individual Lowry, Edward Patrick Taupo
Directors

Edward Patrick Lowry - Director

Appointment date: 27 Oct 1989

Address: Rainbow Point, Taupo, 3330 New Zealand

Address used since 07 Mar 2017


Jane Mary Lowry - Director (Inactive)

Appointment date: 27 Oct 1989

Termination date: 05 Jun 2019

Address: Rainbow Point, Taupo, 3330 New Zealand

Address used since 07 Mar 2017

Nearby companies

Cashmore Contracting (2014) Limited
162 Wicksteed Street

Verma Real Estate Limited
162 Wicksteed Street

Control Investments Limited
162 Wicksteed Street

Dublin Street Mowers Limited
162 Wicksteed Street

Mcnamara Gallery Photography Limited
162 Wicksteed Street

R & S Flintoff Premium Limited
162 Wicksteed Street