Shortcuts

Kamac Holdings Limited

Type: NZ Limited Company (Ltd)
9429040507668
NZBN
91666
Company Number
Registered
Company Status
A019975
Industry classification code
Mixed Livestock Farming Nec
Industry classification description
Current address
201 Middle Road
Allenton
Ashburton 7700
New Zealand
Postal & office & delivery address used since 09 Oct 2020
26 Canon Street
Level 1
Timaru 7910
New Zealand
Registered & physical & service address used since 03 Feb 2021

Kamac Holdings Limited, a registered company, was started on 03 Jul 1974. 9429040507668 is the NZ business identifier it was issued. "Mixed livestock farming nec" (business classification A019975) is how the company is categorised. The company has been run by 4 directors: Bryce Winton Horne - an active director whose contract started on 25 Aug 1997,
Jillian Kay Horne - an inactive director whose contract started on 25 Aug 1997 and was terminated on 19 Jun 2014,
Wendy Rosalind Lawrie - an inactive director whose contract started on 28 Jun 1979 and was terminated on 25 Aug 1997,
Robert George Lawrie - an inactive director whose contract started on 28 Jun 1979 and was terminated on 02 Sep 1996.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 26 Canon Street, Level 1, Timaru, 7910 (type: registered, physical).
Kamac Holdings Limited had been using 201 Middle Road, Allenton, Ashburton as their registered address up to 03 Feb 2021.
More names used by the company, as we identified at BizDb, included: from 01 Aug 1997 to 22 Mar 2007 they were named Kamco Livestock Limited, from 03 Jul 1974 to 01 Aug 1997 they were named R & W Lawrie Limited.
One entity controls all company shares (exactly 1000 shares) - Horne, Bryce Winton - located at 7910, Allenton, Ashburton.

Addresses

Principal place of activity

201 Middle Road, Allenton, Ashburton, 7700 New Zealand


Previous addresses

Address #1: 201 Middle Road, Allenton, Ashburton, 7700 New Zealand

Registered & physical address used from 17 Jun 2020 to 03 Feb 2021

Address #2: The Vault, 46 George Street, Timaru, 7910 New Zealand

Physical & registered address used from 12 Dec 2018 to 17 Jun 2020

Address #3: 4 C Sefton Street East, Timaru, 7910 New Zealand

Registered & physical address used from 27 Nov 2017 to 12 Dec 2018

Address #4: 4 C Sefton Street East, Timaru, 7910 New Zealand

Physical & registered address used from 02 Jun 2015 to 27 Nov 2017

Address #5: 39 George Street, Timaru, 7910 New Zealand

Physical & registered address used from 20 Jun 2011 to 02 Jun 2015

Address #6: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 24 Jun 2010 to 20 Jun 2011

Address #7: 39 George Street, Timaru

Physical address used from 27 Mar 2007 to 24 Jun 2010

Address #8: Hubbard Churcher & Co, 39 George Street, Timaru

Registered address used from 27 Mar 2007 to 24 Jun 2010

Address #9: Candy Gillespie, 20 Arawa Street, Matamata

Physical address used from 25 Jun 1997 to 27 Mar 2007

Address #10: 26 Hillcrest Street, Tirau

Registered address used from 26 Jun 1996 to 27 Mar 2007

Address #11: 53 Crawford Cres, Kamo

Registered address used from 20 Feb 1995 to 26 Jun 1996

Address #12: 53 Crawford Cres, Kamo

Registered address used from 10 Mar 1994 to 20 Feb 1995

Contact info
64 27 4341938
Phone
bwhorne@outlook.com
09 Oct 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Horne, Bryce Winton Allenton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horne, Jillian Kay Allenton
Ashburton
7700
New Zealand
Directors

Bryce Winton Horne - Director

Appointment date: 25 Aug 1997

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 10 Jun 2011


Jillian Kay Horne - Director (Inactive)

Appointment date: 25 Aug 1997

Termination date: 19 Jun 2014

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 10 Jun 2011


Wendy Rosalind Lawrie - Director (Inactive)

Appointment date: 28 Jun 1979

Termination date: 25 Aug 1997

Address: Tirau,

Address used since 28 Jun 1979


Robert George Lawrie - Director (Inactive)

Appointment date: 28 Jun 1979

Termination date: 02 Sep 1996

Address: Tirau,

Address used since 28 Jun 1979

Nearby companies

Bj Caird Limited
The Vault

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Similar companies

Bleeker Ag Services Limited
39 George Street

Coal Stream Limited
39 George Street

G A Bleeker Cartage Limited
39 George Street

Grandview Alpacas Limited
Chartered Accountants

Orari Grazing Limited
39 George Street

Rockdale 14 Limited
39 George Street