Kekerengu Valley Farm Limited was registered on 02 Feb 1999 and issued a number of 9429037675219. The registered LTD company has been run by 3 directors: George Christopher Wilson - an active director whose contract started on 20 Jul 1999,
Lynne Marie Wilson - an active director whose contract started on 20 Jul 1999,
Rohan Francis Cooper - an inactive director whose contract started on 02 Feb 1999 and was terminated on 20 Jul 1999.
As stated in BizDb's database (last updated on 09 Apr 2024), this company registered 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: registered, physical).
Up until 05 Oct 2017, Kekerengu Valley Farm Limited had been using 287-293 Durham Street North, Christchurch as their physical address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 1000 shares are held by 2 entities, namely:
Wilson, George Christopher (an individual) located at Kekerengu postcode 7260,
Wilson, Lynne Marie (an individual) located at Kekerengu postcode 7260.
Previous addresses
Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Jul 2017 to 05 Oct 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 23 Jan 2013 to 14 Jul 2017
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 09 Aug 2012 to 23 Jan 2013
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Physical & registered address used from 03 Nov 2009 to 09 Aug 2012
Address: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 14 Mar 2007 to 03 Nov 2009
Address: 1st Floor, 2 Broderick Road, Johnsonville
Registered address used from 12 Apr 2000 to 14 Mar 2007
Address: 1st Floor, 2 Broderick Road, Johnsonville
Physical address used from 02 Feb 1999 to 14 Mar 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wilson, George Christopher |
Kekerengu 7260 New Zealand |
02 Feb 1999 - |
Individual | Wilson, Lynne Marie |
Kekerengu 7260 New Zealand |
31 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Lynne Marie |
Johnsonville |
02 Feb 1999 - 31 Jan 2007 |
George Christopher Wilson - Director
Appointment date: 20 Jul 1999
Address: Kekerengu, 7260 New Zealand
Address used since 13 May 2015
Lynne Marie Wilson - Director
Appointment date: 20 Jul 1999
Address: Rd 1, Kaikoura, 7371 New Zealand
Address used since 11 May 2015
Address: Kekerengu, 7260 New Zealand
Address used since 03 Apr 2019
Rohan Francis Cooper - Director (Inactive)
Appointment date: 02 Feb 1999
Termination date: 20 Jul 1999
Address: Lower Hutt,
Address used since 02 Feb 1999
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North