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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Horne, Bryce Winton |
Allenton Ashburton 7700 New Zealand |
03 Jul 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horne, Jillian Kay |
Allenton Ashburton 7700 New Zealand |
03 Jul 1974 - 22 May 2015 |
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
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
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