General information

Kyenton Farm Limited

Type: NZ Limited Company (Ltd)
9429031956567
New Zealand Business Number
125923
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
12500
Total number of Shares
March
Annual return filing month
31 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 12498
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
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Norrie, Malcolm John
Individual
Rd 2
Culverden
7392
23 Apr 2007 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Norrie, Ilka
Individual
Rd 2
Culverden
7392
23 Apr 2007 - current

Historic shareholders

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
Location
Companies nearby