General information

Kippen Farms Limited

Type: NZ Limited Company (Ltd)
9429034322192
New Zealand Business Number
1763753
Company Number
Registered
Company Status

Kippen Farms Limited (NZBN 9429034322192) was incorporated on 27 Feb 2006. 2 addresses are currently in use by the company: Ceg Limited, Dunedin Central, Dunedin, 9016 (type: registered, service). Shand Thompson, 102 Clyde Street, Balclutha had been their service address, up until 12 Jun 2023. 1000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 260 shares (26 per cent of shares), namely:
Alderton, Carol Ann (an individual) located at Waitahuna, Rd 3, Lawrence postcode 9593. When considering the second group, a total of 1 shareholder holds 14 per cent of all shares (exactly 140 shares); it includes
Alderton, David Andrew (an individual) - located at Rd 3, Lawrence. Next there is the next group of shareholders, share allotment (260 shares, 26%) belongs to 1 entity, namely:
Alderton, Ronald David, located at Waitahuna, Rd 3, Lawrence (an individual). Our database was updated on 25 Apr 2024.

Current address Type Used since
Shand Thompson, 102 Clyde Street, Balclutha, 9240 Physical 22 Jun 2018
Ceg Limited, Dunedin Central, Dunedin, 9016 Registered & service 12 Jun 2023
Directors
Name and Address Role Period
Ronald David Alderton
Rd 3, Lawrence, 9593
Address used since 09 Jun 2016
Director 27 Feb 2006 - current
Carol Ann Alderton
Rd 3, Lawrence, 9593
Address used since 09 Jun 2016
Director 27 Feb 2006 - 17 Jul 2018
Addresses
Previous address Type Period
Shand Thompson, 102 Clyde Street, Balclutha, 9240 Service 22 Jun 2018 - 12 Jun 2023
Shand Thompson, 102 Clyde Street, Balclutha, 9240 Registered 14 Jun 2018 - 12 Jun 2023
5 Eden Street, Milton, 9220 Physical 21 Jun 2017 - 22 Jun 2018
Pricewaterhousecoopers, Level 1, Westpac Building, 106 George Street, 9016 Registered 14 May 2014 - 14 Jun 2018
Thompson Lang Chartered Accountants, Level 6 Burns House, 10 George Street, Dunedin Registered 11 Jul 2008 - 14 May 2014
Scholefield Cockroft Lloyd, 58 Don Street, Invercargill Physical 27 Feb 2006 - 21 Jun 2017
Dc Evans & Co Chartered Accountants, 3rd Floor Burns House, 10 George Street, Dunedin Registered 27 Feb 2006 - 11 Jul 2008
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
13 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 260
Shareholder Name Address Period
Alderton, Carol Ann
Individual
Waitahuna
Rd 3, Lawrence
9593
27 Feb 2006 - current
Shares Allocation #2 Number of Shares: 140
Shareholder Name Address Period
Alderton, David Andrew
Individual
Rd 3
Lawrence
9593
27 Feb 2006 - current
Shares Allocation #3 Number of Shares: 260
Shareholder Name Address Period
Alderton, Ronald David
Individual
Waitahuna
Rd 3, Lawrence
9593
27 Feb 2006 - current
Shares Allocation #4 Number of Shares: 240
Shareholder Name Address Period
Alderton, Bruce James
Individual
Rd 3, Lawrence
9593
27 Feb 2006 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Alderton, Paula
Individual
Rd 3
Lawrence
9593
20 Jun 2014 - current
Location
Companies nearby
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street