Kyenton Farm Limited (issued an NZ business identifier of 9429031956567) was launched on 15 Sep 1959. 2 addresses are currently in use by the company: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, physical). Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch had been their registered address, until 07 Dec 2012. 12500 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 12498 shares (99.98% of shares), namely:
Tp Trustees 2018 Limited (an entity) located at Christchurch postcode 8013,
Norrie, Malcolm John (an individual) located at Rd 2, Culverden postcode 7392,
Norrie, Ilka (an individual) located at Rd 2, Culverden postcode 7392. As far as the second group is concerned, a total of 1 shareholder holds 0.01% of all shares (exactly 1 share); it includes
Norrie, Malcolm John (an individual) - located at Rd 2, Culverden. Next there is the 3rd group of shareholders, share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Norrie, Ilka, located at Rd 2, Culverden (an individual). The Businesscheck data was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
504 Wairakei Road, Burnside, Christchurch, 8053 | Registered & physical & service | 07 Dec 2012 |
Name and Address | Role | Period |
---|---|---|
Malcolm John Norrie
Rd 2, Culverden, 7392
Address used since 15 Mar 2013 |
Director | 22 Aug 1997 - current |
Diane Jean Norrie
95 Long Plantation Road, R D 2 Culverden, 7392
Address used since 15 Mar 2013 |
Director | 30 Aug 1984 - 19 Feb 2018 |
Douglas Bruce Norrie
95 Long Plantation Road, R D 2 Culverden, 7392
Address used since 15 Mar 2013 |
Director | 30 Aug 1984 - 19 Feb 2018 |
Ilka Norrie
Rd 2, Culverden, 7392
Address used since 15 Mar 2013 |
Director | 31 May 2006 - 20 Dec 2017 |
John Everist England
Christchurch 8004,
Address used since 30 Aug 1984 |
Director | 30 Aug 1984 - 23 Dec 1999 |
Previous address | Type | Period |
---|---|---|
Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch | Registered & physical | 22 May 2008 - 07 Dec 2012 |
C/- Grant Thornton (chch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch | Registered & physical | 30 Apr 2002 - 22 May 2008 |
47 Cathedral Square, Christchurch | Physical | 14 Mar 2001 - 14 Mar 2001 |
C/ Grant Thornton, Amp Centre, 47 Cathedral Square, Christchurch | Registered | 14 Mar 2001 - 30 Apr 2002 |
C/- Grant Thornton, Anthony Harper Building, 47 Cathedral Square, Christchurch | Physical | 14 Mar 2001 - 30 Apr 2002 |
C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch | Registered | 17 May 1999 - 14 Mar 2001 |
C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch | Registered | 25 Mar 1994 - 17 May 1999 |
C/o Nicholls North & Nicholls, Amp Building, Cathedral Sq, Christchurch | Registered | 23 Mar 1994 - 25 Mar 1994 |
Shareholder Name | Address | Period |
---|---|---|
Tp Trustees 2018 Limited Shareholder NZBN: 9429046950314 Entity (NZ Limited Company) |
Christchurch 8013 |
20 Jun 2023 - current |
Norrie, Malcolm John Individual |
Rd 2 Culverden 7392 |
23 Apr 2007 - current |
Norrie, Ilka Individual |
Rd 2 Culverden 7392 |
23 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Norrie, Malcolm John Individual |
Rd 2 Culverden 7392 |
23 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Norrie, Ilka Individual |
Rd 2 Culverden 7392 |
23 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Tavendale, Mark Jonathan Individual |
Christchurch Central Christchurch 8013 |
23 Apr 2007 - 20 Jun 2023 |
Norrie, Douglas Bruce Individual |
R D Culverden North Canterbury |
15 Sep 1959 - 23 Apr 2007 |
Peter Murphy Painters 2013 Limited 504 Wairakei Road |
|
Haldon Downs Limited 504 Wairakei Road |
|
Blair Farming Company Limited 504 Wairakei Road |
|
Peter Ronald Murphy Investments Limited 504 Wairakei Road |
|
Northington Agricapital Limited 504 Wairakei Road |
|
Scott Evans Sharemilking Limited 504 Wairakei Road |