Farmers Dipping Co Southland Limited was registered on 30 Apr 1964 and issued an NZBN of 9429040263182. This registered LTD company has been run by 3 directors: David John Kean - an active director whose contract started on 22 Jul 2004,
David Charles Fraser - an inactive director whose contract started on 02 Nov 1988 and was terminated on 12 Aug 2021,
Leo John Kean - an inactive director whose contract started on 02 Nov 1988 and was terminated on 22 Jul 2004.
As stated in BizDb's information (updated on 07 Apr 2024), this company uses 1 address: Macdonald Perniskie, 204 Great North Road, Winton, 9720 (category: physical, registered).
Until 16 Nov 2010, Farmers Dipping Co Southland Limited had been using Macdonald Pearce Perniskie, 16 Main Street, Gore as their physical address.
A total of 1350 shares are allotted to 7 groups (11 shareholders in total). As far as the first group is concerned, 69 shares are held by 3 entities, namely:
Kean, Rachel Ann (an individual) located at Limehills postcode 9739,
Kean, David John (an individual) located at Limehills postcode 9739,
Kean, Jarrod Leo (an individual) located at Rd 3, Winton postcode 9783.
The 2nd group consists of 1 shareholder, holds 0.07% shares (exactly 1 share) and includes
Kean, Jarrod Leo - located at Rd 3, Winton.
The 3rd share allotment (69 shares, 5.11%) belongs to 3 entities, namely:
Kean, David John, located at Limehills (an individual),
Kean, Rachel Ann, located at Limehills (an individual),
Kean, Nicol, located at Rd 3, Winton (an individual).
Previous addresses
Address: Macdonald Pearce Perniskie, 16 Main Street, Gore New Zealand
Physical address used from 10 Jan 2007 to 16 Nov 2010
Address: Macdonald Pearce Perniskie, 204 Great North Road, Winton New Zealand
Registered address used from 10 Jan 2007 to 16 Nov 2010
Address: Perniskie Accounting Services, 204 Great North Road, Winton
Physical & registered address used from 03 Dec 2003 to 10 Jan 2007
Address: Perniskie Taxation Services, 204 Great North Road, Winton
Physical address used from 19 Jun 1997 to 03 Dec 2003
Address: L J Kean, Ashton St, Centrebush, Southland
Registered address used from 20 Dec 1993 to 03 Dec 2003
Basic Financial info
Total number of Shares: 1350
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 69 | |||
Individual | Kean, Rachel Ann |
Limehills 9739 New Zealand |
22 Oct 2009 - |
Individual | Kean, David John |
Limehills 9739 New Zealand |
30 Apr 1964 - |
Individual | Kean, Jarrod Leo |
Rd 3 Winton 9783 New Zealand |
28 Sep 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kean, Jarrod Leo |
Rd 3 Winton 9783 New Zealand |
28 Sep 2023 - |
Shares Allocation #3 Number of Shares: 69 | |||
Individual | Kean, David John |
Limehills 9739 New Zealand |
30 Apr 1964 - |
Individual | Kean, Rachel Ann |
Limehills 9739 New Zealand |
22 Oct 2009 - |
Individual | Kean, Nicol |
Rd 3 Winton 9783 New Zealand |
28 Sep 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Kean, Nicol |
Rd 3 Winton 9783 New Zealand |
28 Sep 2023 - |
Shares Allocation #5 Number of Shares: 560 | |||
Individual | Kean, David John |
Limehills 9739 New Zealand |
30 Apr 1964 - |
Shares Allocation #6 Number of Shares: 350 | |||
Individual | Fraser, David Charles |
Saint Kilda Dunedin 9012 New Zealand |
30 Apr 1964 - |
Shares Allocation #7 Number of Shares: 300 | |||
Individual | Kean, Rachel Ann |
Limehills 9739 New Zealand |
22 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kean, Leo John |
No 2 R D Winton |
30 Apr 1964 - 26 Nov 2004 |
Individual | Fraser, David Charles |
Waihola Trustees To Leo&jan Kean Family Trust New Zealand |
26 Nov 2004 - 24 Jul 2014 |
Individual | Menzies, Paul Edwin |
Leo&jan Kean Family Trust New Zealand |
26 Nov 2004 - 24 Jul 2014 |
David John Kean - Director
Appointment date: 22 Jul 2004
Address: Limehills, 9739 New Zealand
Address used since 30 Nov 2015
David Charles Fraser - Director (Inactive)
Appointment date: 02 Nov 1988
Termination date: 12 Aug 2021
Address: Saint Kilda, Dunedin, 9012 New Zealand
Address used since 27 Aug 2018
Address: Waihola, Outram, 9073 New Zealand
Address used since 30 Nov 2015
Leo John Kean - Director (Inactive)
Appointment date: 02 Nov 1988
Termination date: 22 Jul 2004
Address: No 2 R D, Winton,
Address used since 02 Nov 1988
B.c. Stevens Limited
Macdonald Perniskie
Phil Stirling Building Limited
204 Great North Road
Hayes Wholesale Nurseries Limited
221 Great North Road
M&m Shoppers Limited
221 Great North Road
Southern Field Services Limited
221 Great North Road
Ryan Dairies Limited
221 Great North Road