Kamakanui Farm Limited, a registered company, was started on 16 Sep 1977. 9429040365770 is the number it was issued. This company has been run by 5 directors: Robyn Evelyn Oliver - an active director whose contract started on 22 Mar 1993,
Craig Andrew Oliver - an inactive director whose contract started on 21 Aug 2013 and was terminated on 22 Jun 2018,
Jackie Anne Oliver - an inactive director whose contract started on 19 Sep 2013 and was terminated on 22 Jun 2018,
Michael John Oliver - an inactive director whose contract started on 16 Sep 1977 and was terminated on 10 Aug 2012,
Angus Hugh Oliver - an inactive director whose contract started on 16 Sep 1977 and was terminated on 22 Dec 1999.
Last updated on 07 May 2024, the BizDb database contains detailed information about 1 address: 144 Tancred Street, Ashburton, 7700 (types include: registered, physical).
Kamakanui Farm Limited had been using Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton as their physical address up to 05 Jul 2011.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 5000 shares (50%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 2500 shares (25%). Finally we have the next share allotment (2500 shares 25%) made up of 1 entity.
Previous addresses
Address: Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton New Zealand
Physical address used from 09 Jun 1999 to 05 Jul 2011
Address: C/o Brophy Knight & Partners Limited, 144 Tancred St, Ashburton New Zealand
Registered address used from 09 Jun 1999 to 05 Jul 2011
Address: C/o Brophy Knight & Partners, 144 Tancred St, Ashburton
Registered address used from 09 Jun 1999 to 09 Jun 1999
Address: Brophy Knight & Partners, 144 Tancred Street, Ashburton
Physical address used from 09 Jun 1999 to 09 Jun 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Bellew, Mitchell Philip |
R D 4 Ashburton 7774 New Zealand |
27 Sep 2012 - |
Individual | Oliver, Robyn Evelyn |
R D 21 Geraldine New Zealand |
30 Jun 2004 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Bellew, Mitchell Philip |
R D 4 Ashburton 7774 New Zealand |
27 Sep 2012 - |
Individual | Oliver, Robyn Evelyn |
R D 21 Geraldine New Zealand |
30 Jun 2004 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Oliver, Robyn Evelyn |
R D 21 Geraldine New Zealand |
30 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Oliver, Michael John |
R D 21 Geraldine New Zealand |
30 Jun 2004 - 27 Sep 2012 |
Individual | Oliver, Michael John |
R D 21 Geraldine New Zealand |
30 Jun 2004 - 27 Sep 2012 |
Robyn Evelyn Oliver - Director
Appointment date: 22 Mar 1993
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 21 Jun 2010
Craig Andrew Oliver - Director (Inactive)
Appointment date: 21 Aug 2013
Termination date: 22 Jun 2018
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 21 Jun 2016
Jackie Anne Oliver - Director (Inactive)
Appointment date: 19 Sep 2013
Termination date: 22 Jun 2018
Address: Dickson, Canberra, Act, 2602 Australia
Address used since 19 Sep 2013
Michael John Oliver - Director (Inactive)
Appointment date: 16 Sep 1977
Termination date: 10 Aug 2012
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 21 Jun 2010
Angus Hugh Oliver - Director (Inactive)
Appointment date: 16 Sep 1977
Termination date: 22 Dec 1999
Address: No 22 R D, Geraldine,
Address used since 16 Sep 1977
Pjc Birchs Road Limited
144 Tancred Street
Sustainable Prospects Limited
144 Tancred Street
East Street Pharmacy 2013 Limited
144 Tancred Street
Supreme Bryant Street Limited
144 Tancred Street
Balshando Farming Limited
144 Tancred Street
B K Trustees (2013) Limited
144 Tancred Street