Mckenzie Farm Limited (issued a business number of 9429031285674) was incorporated on 14 Dec 2010. 2 addresses are in use by the company: 160 Spey Street, Invercargill, 9810 (type: registered, physical). 160 Spey Street, Invercargill, Invercargill had been their registered address, up to 15 Jun 2011. 1200 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 1 share (0.08% of shares), namely:
Mckenzie, Hayden Thomas (a director) located at Rd 3, Otautau postcode 9683. When considering the second group, a total of 1 shareholder holds 0.08% of all shares (1 share); it includes
Mckenzie, Lindsay Kenneth (a director) - located at Rd 3, Otautau. Next there is the third group of shareholders, share allocation (1197 shares, 99.75%) belongs to 3 entities, namely:
Mckenzie, Hayden, located at 613 Otautau Drummond Road, Rd 3, Otautau (an individual),
Smaill, Ashley, located at 613 Otautau Drummond Road Rd3, Otautau (an individual),
Mckenzie, Laura Anne, located at 613 Otautau Drummond Road Rd 3, Otautau (an individual). "Sheep farming" (business classification A014110) is the classification the ABS issued to Mckenzie Farm Limited. Our database was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
160 Spey Street, Invercargill, 9810 | Registered & physical & service | 15 Jun 2011 |
Name and Address | Role | Period |
---|---|---|
Anne Marie Mckenzie
Rd 3, Otautau, 9683
Address used since 14 Dec 2010 |
Director | 14 Dec 2010 - current |
Hayden Thomas Mckenzie
Rd 3, Otautau, 9683
Address used since 12 Jun 2015 |
Director | 14 Dec 2010 - current |
Lindsay Kenneth Mckenzie
Rd 3, Otautau, 9683
Address used since 14 Dec 2010 |
Director | 14 Dec 2010 - current |
Previous address | Type | Period |
---|---|---|
160 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical | 14 Dec 2010 - 15 Jun 2011 |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Hayden Thomas Director |
Rd 3 Otautau 9683 |
14 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Lindsay Kenneth Director |
Rd 3 Otautau 9683 |
14 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Hayden Individual |
613 Otautau Drummond Road, Rd 3 Otautau 9683 |
05 Jun 2013 - current |
Smaill, Ashley Individual |
613 Otautau Drummond Road Rd3 Otautau 9683 |
22 Dec 2010 - current |
Mckenzie, Laura Anne Individual |
613 Otautau Drummond Road Rd 3 Otautau 9683 |
14 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Anne Marie Individual |
Rd 3 Otautau 9683 |
14 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Lindsay Individual |
76 Taylor Road, Rd 3 Otautau 9683 |
05 Jun 2013 - 02 Apr 2020 |
Wards, Peter Goodman Individual |
76 Taylor Road, Rd 3 Otautau 9683 |
14 Dec 2010 - 02 Apr 2020 |
Mckenzie, Anne Individual |
76 Taylor Road, Rd 3 Otautau 9683 |
05 Jun 2013 - 02 Apr 2020 |
Mckenzie, Hayden Thomas Individual |
76 Taylor Road, Rd 3 Otautau 9683 |
02 Apr 2020 - 02 Apr 2020 |
Jimmys Pies Limited 160 Spey Street |
|
Altitude Resurfacing Limited 160 Spey Street |
|
The Reinforcer Limited 160 Spey Street |
|
Ultra-scan Southern Southland Limited 160 Spey Street |
|
Mollison & Associates Limited 160 Spey Street |
|
Mbss Limited 160 Spey Street |
Littlebourne Farm Limited 160 Spey Street |
Finlayson Farming Company Limited 160 Spey Street |
Glenfellen Limited 160 Spey Street |
Downstream Limited 160 Spey Street |
C J Moore Limited 136 Spey Street |
Brunel Peaks Limited 101 Don Street |