Shortcuts

Keroke Orchard Limited

Type: NZ Limited Company (Ltd)
9429040497815
NZBN
93492
Company Number
Registered
Company Status
Current address
23 Rathbone Street
Whangarei 0110
New Zealand
Physical & registered & service address used since 03 Oct 2012

Keroke Orchard Limited was registered on 31 Jan 1975 and issued a business number of 9429040497815. The registered LTD company has been supervised by 4 directors: Donald Griffin Kemp - an active director whose contract started on 31 Jan 1975,
Sandra Kemp - an active director whose contract started on 07 Mar 2013,
Hendrick Antonius Van Rossum - an inactive director whose contract started on 31 Jan 1975 and was terminated on 01 Feb 1995,
Johannes Frederikus Kennedy - an inactive director whose contract started on 31 Jan 1975 and was terminated on 01 Feb 1995.
According to BizDb's information (last updated on 08 Apr 2024), the company uses 1 address: 23 Rathbone Street, Whangarei, 0110 (category: physical, registered).
Up until 03 Oct 2012, Keroke Orchard Limited had been using Business Solutions & Financial Services, 1St Floor, 88 Kerikeri Road, Kerkeri as their physical address.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Kemp, Donald Griffin (an individual) located at Rd 2, Kerikeri postcode 0295.
The second group consists of 1 shareholder, holds 50% shares (exactly 600 shares) and includes
Kemp, Sandra - located at Rd 2, Kerikeri.

Addresses

Previous addresses

Address: Business Solutions & Financial Services, 1st Floor, 88 Kerikeri Road, Kerkeri New Zealand

Physical address used from 28 Feb 2001 to 03 Oct 2012

Address: Business Solutions & Financial Services, 1st Floor, 88 Kerkeri Road, Kerikeri New Zealand

Registered address used from 28 Feb 2001 to 03 Oct 2012

Address: Business Solutions & Financial, Services Ltd, 1st Floor, 88 Kerikeri Road, Keri Keri

Physical & registered address used from 28 Feb 2001 to 28 Feb 2001

Address: Karl Hazewinkel & Assoc Limited, 1st Floor, 88 Keri Keri Road, Keri Keri

Physical address used from 19 Feb 2001 to 28 Feb 2001

Address: Karl Hazewinkel & Associates Limited, 1st Floor, 88 Keri Keri Road, Keri Keri

Registered address used from 19 Feb 2001 to 28 Feb 2001

Address: Poutsma Ardern & Partners, 1st Floor, 9 Hobson Avenue, Kerikeri

Registered address used from 18 Feb 2000 to 19 Feb 2001

Address: Poustma Ardern And Partners, Anz Bank Building, Kerikeri Road, Kerikeri

Registered address used from 21 Jul 1997 to 18 Feb 2000

Address: Poustma Ardern And Partners, Anz Bank Building, Kerikeri Road, Kerikeri

Physical address used from 21 Jul 1997 to 21 Jul 1997

Address: Poutsma Ardern & Partners, 1st Floor, 9 Hobson Avenue, Kerikeri

Physical address used from 21 Jul 1997 to 19 Feb 2001

Address: Fletcher Poutsma Whitelaw And Co., Anz Bank Building, Kerikeri Road, Kerikeri

Registered address used from 14 Aug 1991 to 21 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Kemp, Donald Griffin Rd 2
Kerikeri
0295
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Kemp, Sandra Rd 2
Kerikeri
0295
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kemp, Donald Griffin Rd 2
Kerikeri
0295
New Zealand
Individual Kemp, Sandra Rd 2
Kerikeri
0295
New Zealand
Individual Woods, Veronica Maree Rd 2
Kerikeri
0295
New Zealand
Individual Van Rossum-bruinsma, Alida Johanna Maria Maungatapere
Individual Van Rossum, Hendrick Antonius Maungatapere
Individual Kennedy, Marie Keri Keri
Individual Kennedy, Johannes Frederikus Keri Keri
Directors

Donald Griffin Kemp - Director

Appointment date: 31 Jan 1975

Address: Rd 2, Kerikeri, 0295 New Zealand

Address used since 07 Mar 2013


Sandra Kemp - Director

Appointment date: 07 Mar 2013

Address: Rd 2, Kerikeri, 0295 New Zealand

Address used since 07 Mar 2013


Hendrick Antonius Van Rossum - Director (Inactive)

Appointment date: 31 Jan 1975

Termination date: 01 Feb 1995

Address: Lyall Bay, Wellington,

Address used since 31 Jan 1975


Johannes Frederikus Kennedy - Director (Inactive)

Appointment date: 31 Jan 1975

Termination date: 01 Feb 1995

Address: Normandale, Wellington,

Address used since 31 Jan 1975

Nearby companies

Bulk Earthworks Limited
23 Rathbone Street

Holdaway & Preece Limited
23 Rathbone Street

The Clean Auckland Limited
23 Rathbone Street

Yhpj Trustees (2013) Limited
23 Rathbone Street

Wolf Whistle Limited
23 Rathbone Street

Beazley Dairy Farms Limited
23 Rathbone Street