Shortcuts

Blue Duck Kaikoura Limited

Type: NZ Limited Company (Ltd)
9429042332886
NZBN
5985844
Company Number
Registered
Company Status
A019975
Industry classification code
Mixed Livestock Farming Nec
Industry classification description
Current address
310 Onepunga Road
Rd 2
Broomfield 8443
New Zealand
Registered & physical & service address used since 04 Jun 2020

Blue Duck Kaikoura Limited was started on 05 May 2016 and issued a New Zealand Business Number of 9429042332886. The registered LTD company has been supervised by 4 directors: Ivan Chernishoff - an active director whose contract began on 20 Jul 2020,
Michael Chernishoff - an active director whose contract began on 20 Jul 2020,
Irena Fateevna Chernishoff - an inactive director whose contract began on 17 Jan 2017 and was terminated on 20 Jul 2020,
Sedor Ivan Chernishoff - an inactive director whose contract began on 05 May 2016 and was terminated on 03 May 2018.
As stated in our data (last updated on 22 Apr 2024), the company uses 1 address: 310 Onepunga Road, Rd 2, Broomfield, 8443 (category: registered, physical).
Until 04 Jun 2020, Blue Duck Kaikoura Limited had been using 80 Mairehau Road, Marshland, Christchurch as their registered address.
BizDb found old names used by the company: from 04 May 2016 to 16 Nov 2021 they were called Mt Lyford Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Holleth Hills Farm Limited (an entity) located at Rd 2, Broomfield postcode 7482.
The 2nd group consists of 1 shareholder, holds 34 per cent shares (exactly 34 shares) and includes
Chernishoff, Irena Fateevna - located at Rd 2, Amberley.
The next share allotment (33 shares, 33%) belongs to 1 entity, namely:
Chernishoff, Michael, located at Rd 2, Broomfield (an individual). Blue Duck Kaikoura Limited was categorised as "Mixed livestock farming nec" (business classification A019975).

Addresses

Previous address

Address: 80 Mairehau Road, Marshland, Christchurch, 8083 New Zealand

Registered & physical address used from 05 May 2016 to 04 Jun 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 12 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Entity (NZ Limited Company) Holleth Hills Farm Limited
Shareholder NZBN: 9429037496364
Rd 2
Broomfield
7482
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Chernishoff, Irena Fateevna Rd 2
Amberley
7482
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Chernishoff, Michael Rd 2
Broomfield
8443
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chernishoff, Sedor Ivan Marshland
Christchurch
8083
New Zealand
Directors

Ivan Chernishoff - Director

Appointment date: 20 Jul 2020

Address: Rd 2, Broomfield, 7482 New Zealand

Address used since 20 Jul 2020


Michael Chernishoff - Director

Appointment date: 20 Jul 2020

Address: Rd 2, Broomfield, 7482 New Zealand

Address used since 09 Aug 2021

Address: Rd 2, Broomfield, 7482 New Zealand

Address used since 20 Jul 2020


Irena Fateevna Chernishoff - Director (Inactive)

Appointment date: 17 Jan 2017

Termination date: 20 Jul 2020

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 17 Jan 2017


Sedor Ivan Chernishoff - Director (Inactive)

Appointment date: 05 May 2016

Termination date: 03 May 2018

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 05 May 2016

Nearby companies

The Metalworks Sculpture New Zealand Limited
45 Mairehau Road

Rock Solid Foundations Limited
120 Mairehau Road

Concrete Cpr Limited
120 Mairehau Road

Aly Maclean & Co Limited
104a Mairehau Road

Wickins Holdings Limited
47 Birkdale Drive

Lakitira Limited
3 Falconridge Place

Similar companies

Grabeth Holdings Limited
Level 3, 50 Victoria Street

Macaulay Station Limited
Level 4, 60 Cashel Street

Pdl Farms Limited
115 Sherborne Street

Pentraeth Limited
115 Sherborne Street

Tui Glenhope Limited
111 Mays Road

White Rock Station (1990) Limited
Level 2, 299 Durham Street North