Shortcuts

Kekerengu Valley Farm Limited

Type: NZ Limited Company (Ltd)
9429037675219
NZBN
942964
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 05 Oct 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Wilson, George Christopher Kekerengu
7260
New Zealand
Individual Wilson, Lynne Marie Kekerengu
7260
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Lynne Marie Johnsonville
Directors

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

Nearby companies

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