Kemp Land Co Limited, a registered company, was registered on 20 Feb 1969. 9429040306711 is the NZBN it was issued. This company has been managed by 4 directors: Jennifer Anne Kemp - an active director whose contract began on 22 Sep 1999,
Paul Douglas Kemp - an active director whose contract began on 22 Sep 1999,
Douglas W Kemp - an inactive director whose contract began on 25 Aug 1988 and was terminated on 22 Sep 1999,
Isobel Kemp - an inactive director whose contract began on 25 Aug 1988 and was terminated on 22 Sep 1999.
Updated on 05 Jun 2025, the BizDb database contains detailed information about 1 address: 59 High Street, Blenheim, 7201 (types include: registered, physical).
Kemp Land Co Limited had been using 59 High Street, Blenheim as their registered address up until 08 Jun 2021.
A total of 32500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 28000 shares (86.15 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4500 shares (13.85 per cent).
Previous addresses
Address: 59 High Street, Blenheim, 7201 New Zealand
Registered & physical address used from 17 Sep 2001 to 08 Jun 2021
Address: C/- Peters Doig & Macmillan, Chartered Accountants, 59 High Street, Blenheim
Registered address used from 17 Sep 2001 to 17 Sep 2001
Address: Peters Doig & Macmillan, Chartered Accountants, 59 High Street, Blenheim
Physical address used from 17 Sep 2001 to 17 Sep 2001
Address: C/- Collins Peters & Doig, Chartered Accountants, 59 High Street, Blenheim
Physical address used from 11 Oct 1999 to 17 Sep 2001
Address: C/- Collins Peters & Doig, Chartered Accountants, 59 High Street, Blenheim
Registered address used from 06 Oct 1999 to 17 Sep 2001
Address: C/o Collins Peters & Doig, 59 High St, Blenheim
Registered address used from 09 Jul 1997 to 06 Oct 1999
Address: -
Physical address used from 17 Feb 1992 to 11 Oct 1999
Basic Financial info
Total number of Shares: 32500
Annual return filing month: September
Annual return last filed: 27 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 28000 | |||
| Individual | Kemp, Paul Douglas |
R D 4 Blenheim |
20 Feb 1969 - |
| Shares Allocation #2 Number of Shares: 4500 | |||
| Director | Kemp, Jennifer Anne |
R D 4 Blenheim 7274 New Zealand |
16 Jun 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kemp, Douglasw |
Rd 4 Blenheim 7274 New Zealand |
20 Feb 1969 - 16 Jun 2020 |
Jennifer Anne Kemp - Director
Appointment date: 22 Sep 1999
Address: R D 4, Blenheim, 7274 New Zealand
Address used since 30 Sep 2015
Paul Douglas Kemp - Director
Appointment date: 22 Sep 1999
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 23 Oct 2019
Address: R D 4, Blenheim, 7274 New Zealand
Address used since 30 Sep 2015
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 27 Sep 2019
Douglas W Kemp - Director (Inactive)
Appointment date: 25 Aug 1988
Termination date: 22 Sep 1999
Address: Blenheim,
Address used since 25 Aug 1988
Isobel Kemp - Director (Inactive)
Appointment date: 25 Aug 1988
Termination date: 22 Sep 1999
Address: Blenheim,
Address used since 25 Aug 1988
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street