Islesburgh Farm Limited, a registered company, was incorporated on 30 Aug 2006. 9429033905969 is the New Zealand Business Number it was issued. "Mixed livestock farming nec" (ANZSIC A019975) is how the company has been categorised. This company has been supervised by 3 directors: Robert James Mckenzie - an active director whose contract started on 30 Aug 2006,
Ryan David Mckenzie - an active director whose contract started on 30 Aug 2006,
Barbara Shirley Mckenzie - an inactive director whose contract started on 30 Aug 2006 and was terminated on 25 Sep 2017.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 162 Dee Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Islesburgh Farm Limited had been using Level 1, 27-29 Albany Street, Dunedin as their registered address until 16 Feb 2017.
A total of 20 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 10 shares (50 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 10 shares (50 per cent).
Previous address
Address #1: Level 1, 27-29 Albany Street, Dunedin New Zealand
Registered address used from 30 Aug 2006 to 16 Feb 2017
Basic Financial info
Total number of Shares: 20
Annual return filing month: August
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Mckenzie, Robert James |
Cromwell Cromwell 9310 New Zealand |
22 Mar 2008 - |
Individual | Mckenzie, Barbara Shirley |
Cromwell 9310 New Zealand |
30 Aug 2006 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Mckenzie, Robert James |
Cromwell Cromwell 9310 New Zealand |
22 Mar 2008 - |
Individual | Mckenzie, Ryan David |
587 Mabel Woodstock Road Mable Bush Invercargill 9872 New Zealand |
22 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Catherine Ann |
Rd 3 Wyndham New Zealand |
30 Aug 2006 - 03 Sep 2019 |
Individual | Mckenzie, Robert James |
Rd 3 Wyndham |
30 Aug 2006 - 27 Jun 2010 |
Individual | Mckenzie, Ryan David |
Rd 3 Wyndham |
30 Aug 2006 - 27 Jun 2010 |
Individual | Mckenzie, Catherine Ann |
Rd 3 Wyndham New Zealand |
30 Aug 2006 - 03 Sep 2019 |
Robert James Mckenzie - Director
Appointment date: 30 Aug 2006
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 24 Aug 2021
Address: Rd 3, Wyndham, 9893 New Zealand
Address used since 30 Aug 2006
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 01 Oct 2019
Ryan David Mckenzie - Director
Appointment date: 30 Aug 2006
Address: Rd 3, Wyndham, 9893 New Zealand
Address used since 30 Aug 2006
Address: Mable Bush, Invercargill, 9872 New Zealand
Address used since 01 Oct 2019
Barbara Shirley Mckenzie - Director (Inactive)
Appointment date: 30 Aug 2006
Termination date: 25 Sep 2017
Address: Rd 3, Wyndham, 9893 New Zealand
Address used since 30 Aug 2006
J & R Ferguson Limited
162 Dee Street
Hard Antler Property Limited
162 Dee Street
Kensington Consulting Limited
162 Dee Street
Greenfield Lease Limited
Level 1
Lone Hill Limited
Level 1
Kindley Downs Limited
Level 1
Barkman Farming Limited
Level One
G M & A J Kingsbury Holdings Limited
Level One
Hedgehope Grazing Limited
Level One
Linrosa Company Limited
Level One
Valley Views Southland Limited
162 Dee Street
Whitehills (2009) Limited
Level One