Keeley Farming Company (2010) Limited was started on 21 Dec 2010 and issued a New Zealand Business Number of 9429031267717. The registered LTD company has been supervised by 5 directors: Ruth Keeley - an active director whose contract began on 21 Dec 2010,
David Wilfred Keeley - an active director whose contract began on 21 Dec 2010,
Glen Alexander Keeley - an active director whose contract began on 12 May 2014,
Jason David Keeley - an active director whose contract began on 12 May 2014,
Rachel Ruth Mcgregor - an inactive director whose contract began on 12 May 2014 and was terminated on 15 Nov 2022.
As stated in our data (last updated on 23 Mar 2024), this company registered 1 address: 54 Cass Street, Ashburton, 7700 (types include: physical, service).
Up to 20 Mar 2017, Keeley Farming Company (2010) Limited had been using 100 Burnett Street, Ashburton, Ashburton as their physical address.
A total of 1000 shares are allocated to 7 groups (9 shareholders in total). When considering the first group, 36 shares are held by 1 entity, namely:
Keeley, Ruth (a director) located at Rd 5, Ashburton postcode 7775.
Then there is a group that consists of 3 shareholders, holds 28.8 per cent shares (exactly 288 shares) and includes
Keeley, David Wilfred - located at Rd 5, Ashburton,
Keeley, Ruth - located at Rd 5, Ashburton,
Whitehouse Twenty Two Trustees Limited - located at Ashburton.
The next share allotment (36 shares, 3.6%) belongs to 1 entity, namely:
Keeley, David Wilfred, located at Rd 5, Ashburton (a director). Keeley Farming Company (2010) Limited was categorised as "Crop harvesting service" (business classification A052933).
Previous address
Address: 100 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 21 Dec 2010 to 20 Mar 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Director | Keeley, Ruth |
Rd 5 Ashburton 7775 New Zealand |
21 Dec 2010 - |
Shares Allocation #2 Number of Shares: 288 | |||
Director | Keeley, David Wilfred |
Rd 5 Ashburton 7775 New Zealand |
21 Dec 2010 - |
Director | Keeley, Ruth |
Rd 5 Ashburton 7775 New Zealand |
21 Dec 2010 - |
Entity (NZ Limited Company) | Whitehouse Twenty Two Trustees Limited Shareholder NZBN: 9429031546898 |
Ashburton 7700 New Zealand |
09 Aug 2011 - |
Shares Allocation #3 Number of Shares: 36 | |||
Director | Keeley, David Wilfred |
Rd 5 Ashburton 7775 New Zealand |
21 Dec 2010 - |
Shares Allocation #4 Number of Shares: 64 | |||
Director | Keeley, Glen Alexander |
R D 5 Ashburton 7775 New Zealand |
20 Sep 2017 - |
Shares Allocation #5 Number of Shares: 64 | |||
Director | Keeley, Jason David |
Rd 8 Ashburton 7778 New Zealand |
20 Sep 2017 - |
Shares Allocation #6 Number of Shares: 256 | |||
Director | Keeley, Glen Alexander |
R D 5 Ashburton 7775 New Zealand |
20 Sep 2017 - |
Shares Allocation #7 Number of Shares: 256 | |||
Director | Keeley, Jason David |
Rd 8 Ashburton 7778 New Zealand |
20 Sep 2017 - |
Ruth Keeley - Director
Appointment date: 21 Dec 2010
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 21 Dec 2010
David Wilfred Keeley - Director
Appointment date: 21 Dec 2010
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 21 Dec 2010
Glen Alexander Keeley - Director
Appointment date: 12 May 2014
Address: R D 5, Ashburton, 7775 New Zealand
Address used since 12 May 2014
Jason David Keeley - Director
Appointment date: 12 May 2014
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 12 May 2014
Rachel Ruth Mcgregor - Director (Inactive)
Appointment date: 12 May 2014
Termination date: 15 Nov 2022
Address: Rd 17, Albury, 7987 New Zealand
Address used since 19 Sep 2017
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 06 Oct 2016
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street
Aroharvest Limited
47 Amohia Street
Cellar Black Limited
32b Sheffield Crescent
Davidson Contracting Limited
Suite 10
Folium Drying Limited
30 Sir William Pickering Drive
Optium Ag Limited
69c Newcastle Street
Southbank Contracting Limited
54 Cass Street