Kuriwao Downs Limited (issued a business number of 9429030024540) was launched on 30 Oct 2013. 2 addresses are in use by the company: 25 Mailer Street, Mornington, Dunedin, 9011 (type: physical, registered). 38 Clyde Street, Balclutha, Balclutha had been their registered address, until 27 Apr 2018. 1000 shares are issued to 11 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 510 shares (51% of shares), namely:
Mackie, Joanne Heather (an individual) located at R D 2, Clinton postcode 9584,
Mackie, Brent John (a director) located at Rd 2, Clinton postcode 9584. As far as the second group is concerned, a total of 4 shareholders hold 25% of all shares (250 shares); it includes
Mackie, Ailsa Jean (an individual) - located at Rd 2, Clinton,
Mackie, David John (an individual) - located at Rd 2, Clinton,
Mackie, Ailsa Jean (a director) - located at Rd 2, Clinton. Moving on to the next group of shareholders, share allotment (240 shares, 24%) belongs to 5 entities, namely:
Mackie, David John, located at Rd 2, Clinton (an individual),
Mackie, Ailsa Jean, located at Rd 2, Clinton (an individual),
Mackie, David John, located at Rd 2, Clinton (a director). "Sheep and beef cattle farming" (ANZSIC A014420) is the classification the ABS issued to Kuriwao Downs Limited. The Businesscheck information was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
25 Mailer Street, Mornington, Dunedin, 9011 | Physical & registered & service | 27 Apr 2018 |
Name and Address | Role | Period |
---|---|---|
Brent John Mackie
Rd 2, Clinton, 9584
Address used since 30 Oct 2013 |
Director | 30 Oct 2013 - current |
Ailsa Jean Mackie
Clinton, 9584
Address used since 30 Oct 2023 |
Director | 30 Oct 2023 - current |
Jane Marie Mackie
Clinton, Clinton, 9534
Address used since 30 Oct 2023 |
Director | 30 Oct 2023 - current |
David John Mackie
Rd 2, Clinton, 9584
Address used since 30 Oct 2013 |
Director | 30 Oct 2013 - 30 Oct 2023 |
Ailsa Jean Mackie
Rd 2, Clinton, 9584
Address used since 30 Oct 2013 |
Director | 30 Oct 2013 - 30 Oct 2023 |
Previous address | Type | Period |
---|---|---|
38 Clyde Street, Balclutha, Balclutha, 9230 | Registered & physical | 30 Oct 2013 - 27 Apr 2018 |
Shareholder Name | Address | Period |
---|---|---|
Mackie, Joanne Heather Individual |
R D 2 Clinton 9584 |
25 Jun 2014 - current |
Mackie, Brent John Director |
Rd 2 Clinton 9584 |
30 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackie, Ailsa Jean Individual |
Rd 2 Clinton 9584 |
30 Oct 2013 - current |
Mackie, David John Individual |
Rd 2 Clinton 9584 |
30 Oct 2013 - current |
Mackie, Ailsa Jean Director |
Rd 2 Clinton 9584 |
30 Oct 2013 - current |
Mackie, David John Director |
Rd 2 Clinton 9584 |
30 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackie, David John Individual |
Rd 2 Clinton 9584 |
30 Oct 2013 - current |
Mackie, Ailsa Jean Individual |
Rd 2 Clinton 9584 |
30 Oct 2013 - current |
Mackie, David John Director |
Rd 2 Clinton 9584 |
30 Oct 2013 - current |
Donaldson, Jane Marie Individual |
Kalgorlie 6433 |
25 Jun 2014 - current |
Mackie, Ailsa Jean Director |
Rd 2 Clinton 9584 |
30 Oct 2013 - current |
Ebg Holdings Limited 40 Clyde Street |
|
Elwyn Bates Group Limited 40 Clyde Street |
|
Ngok & Nancys Fruit Limited 42 Clyde Street |
|
Assembly Of God (milton) Trust Board C/o Sinclair Harder O'malley & Co |
|
The Clutha Budget Advisory Service 56a Clyde Street |
|
Flat Out Engineering Limited 19 Charlotte Street |
Glenridge Farm Limited 17-19 John Street |
S & L Bradfield Limited 17-19 John Street |
Lewiston Farm Limited 102 Clyde Street |
Sanson Farming Co Limited 102 Clyde Street |
Glensdale Limited 102 Clyde Street |
Judge Creek Limited 102 Clyde Street |