Kb Farms Limited, a registered company, was registered on 12 Apr 1995. 9429038490248 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: James William Kirkham - an active director whose contract began on 12 Apr 1995,
Debra Lee Kirkham - an active director whose contract began on 01 Jun 2001,
Morgan Gaye Kirkham - an active director whose contract began on 08 Feb 2022,
Todd Robert Hagan - an inactive director whose contract began on 13 Aug 2014 and was terminated on 17 Feb 2022,
Robert Gordon Kirkham - an inactive director whose contract began on 12 Apr 1995 and was terminated on 01 Jun 2001.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 53-61 Whitaker Street, Te Aroha, 3320 (category: physical, registered).
Kb Farms Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address until 01 Jun 2018.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly the next share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered & physical address used from 04 Jun 2005 to 01 Jun 2018
Address: Abacus Administration Ltd, C/-diprose Miller Ltd, 53-61 Whitaker Street, Te Aroha
Registered & physical address used from 03 Jun 2004 to 04 Jun 2005
Address: Candy Diprose & Partners, Chartered Accountants, 85 - 87 Whitaker Street, Te Aroha
Registered address used from 27 May 1996 to 03 Jun 2004
Address: Diprose Miller Limited, Whitaker Street, Te Aroha
Physical address used from 12 Apr 1995 to 03 Jun 2004
Address: Candy Diprose & Partners, Chartered Accountants, 85 - 87 Whitaker Street, Te Aroha
Physical address used from 12 Apr 1995 to 12 Apr 1995
Address: Diprose Miller, Whitaker Street, Te Aroha
Physical address used from 12 Apr 1995 to 12 Apr 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Mdj Trustee Limited Shareholder NZBN: 9429050813582 |
Te Aroha 3320 New Zealand |
27 Feb 2023 - |
Individual | Kirkham, James William |
Rd 3 Te Awamutu 3873 New Zealand |
08 Jun 2010 - |
Individual | Kirkham, Debra Lee |
Rd 3 Te Awamutu 3873 New Zealand |
08 Jun 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kirkham, Debra Lee |
Rd 3 Te Awamutu 3873 New Zealand |
12 Apr 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kirkham, James William |
Rd 3 Te Awamutu 3873 New Zealand |
12 Apr 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kirkham, Robert Thomas |
R D 5 Te Awamutu |
12 Apr 1995 - 08 Jun 2010 |
Individual | Kirkham, Robert Gordon |
Puketua |
12 Apr 1995 - 27 Feb 2023 |
Individual | Kirkham, Robert Gordon |
Puketua |
12 Apr 1995 - 27 Feb 2023 |
Individual | Hagan, Todd Robert |
Rd 6 Te Awamutu 3876 New Zealand |
03 Jun 2020 - 27 Feb 2023 |
Individual | Hagen, Todd Richard |
Te Awamutu Te Awamutu 3876 New Zealand |
16 Jul 2010 - 03 Jun 2020 |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
12 Apr 1995 - 16 Jul 2010 | |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
12 Apr 1995 - 16 Jul 2010 |
James William Kirkham - Director
Appointment date: 12 Apr 1995
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 03 Jun 2016
Address: Pokuru, Te Awamutu, 3875 New Zealand
Address used since 03 Jun 2016
Debra Lee Kirkham - Director
Appointment date: 01 Jun 2001
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 03 Jun 2016
Address: Pokuru, Te Awamutu, 3875 New Zealand
Address used since 03 Jun 2016
Morgan Gaye Kirkham - Director
Appointment date: 08 Feb 2022
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 08 Feb 2022
Todd Robert Hagan - Director (Inactive)
Appointment date: 13 Aug 2014
Termination date: 17 Feb 2022
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 13 Aug 2014
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 13 Aug 2014
Robert Gordon Kirkham - Director (Inactive)
Appointment date: 12 Apr 1995
Termination date: 01 Jun 2001
Address: Pukeatua,
Address used since 12 Apr 1995
Eccs 2013 Limited
53-61 Whitaker Street
3141 Media Limited
53-61 Whitaker Street
Alpha Building Taranaki Limited
53-61 Whitaker Street
Balachraggan Farms Limited
53-61 Whitaker Street
A & J's Acres Limited
53-61 Whitaker Street
Baker Construction 2012 Limited
53-61 Whitaker Street