Mavora Farms Limited, a registered company, was registered on 20 Sep 2006. 9429033863900 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Robert Craig Kempthorne - an active director whose contract started on 20 Sep 2006,
Anna Louise Kempthorne - an active director whose contract started on 20 Sep 2006,
Linda Ester Kempthorne - an inactive director whose contract started on 20 Sep 2006 and was terminated on 30 Jun 2016,
Bruce Oke Kempthorne - an inactive director whose contract started on 20 Sep 2006 and was terminated on 30 Jun 2016.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 69 Newcastle Street, Riversdale, 9744 (category: registered, physical).
Mavora Farms Limited had been using 69C Newcastle Street, Riversdale as their registered address until 15 Aug 2018.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group includes 600 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 600 shares (50 per cent).
Previous addresses
Address: 69c Newcastle Street, Riversdale, 9744 New Zealand
Registered & physical address used from 23 Aug 2017 to 15 Aug 2018
Address: 69c Newcastle Street, Riversdale, 9744 New Zealand
Registered & physical address used from 19 Mar 2012 to 23 Aug 2017
Address: 107 Liverpool Street, Rd 6, Gore, 9776 New Zealand
Registered & physical address used from 28 Sep 2011 to 19 Mar 2012
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 22 Jul 2011 to 28 Sep 2011
Address: 240 Mavora Lakes Road, Rd 2, Te Anau, 9672 New Zealand
Physical address used from 08 Sep 2010 to 22 Jul 2011
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered address used from 08 Sep 2010 to 22 Jul 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered address used from 07 Sep 2009 to 08 Sep 2010
Address: 136 Mavora Lakes Road, Rd 2, Te Anau 9672 New Zealand
Physical address used from 07 Sep 2009 to 08 Sep 2010
Address: 85 Poynter Road, R D 1, Winton
Physical address used from 20 Sep 2006 to 07 Sep 2009
Address: C/-donaldsons Chartered Accountants Ltd, 162 Dee Street, Invercargill
Registered address used from 20 Sep 2006 to 07 Sep 2009
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Kempthorne, Robert Craig |
Rd 2 Te Anau 9672 New Zealand |
20 Sep 2006 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Kempthorne, Anna Louise |
Rd 2 Te Anau 9672 New Zealand |
20 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kempthorne, Linda Ester |
The Key, Rd 2 Te Anau 9672 New Zealand |
20 Sep 2006 - 13 Mar 2012 |
Individual | Kempthorne, Bruce Oke |
The Key, Rd 2 Te Anau, 9672 New Zealand |
20 Sep 2006 - 13 Mar 2012 |
Robert Craig Kempthorne - Director
Appointment date: 20 Sep 2006
Address: Rd 2, Te Anau, 9672 New Zealand
Address used since 31 Aug 2010
Anna Louise Kempthorne - Director
Appointment date: 20 Sep 2006
Address: Rd 2, Te Anau, 9672 New Zealand
Address used since 31 Aug 2010
Linda Ester Kempthorne - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 30 Jun 2016
Address: Rd 2, Te Anau, 9672 New Zealand
Address used since 31 Aug 2010
Bruce Oke Kempthorne - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 30 Jun 2016
Address: Rd 2, Te Anau, 9672 New Zealand
Address used since 31 Aug 2010
Paradise Valley Limited
69 Newcastle Street
Four Legged Farming Limited
69 Newcastle Street
Waiparu Farm Limited
69c Newcastle Street
Paradise Bush Limited
69 Newcastle Street
Southtech Limited
69 Newcastle Street
Riversdale Senior Citizens Incorporated
Community Centre