Kaihope Farm Limited (issued a New Zealand Business Number of 9429031941082) was started on 28 Feb 1964. 2 addresses are in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, physical). Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch had been their registered address, up until 10 Dec 2018. 16500 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (0.01 per cent of shares), namely:
Barnett, Clare Helene Wilson (an individual) located at Banks Peninsula postcode 8972. In the second group, a total of 2 shareholders hold 99.99 per cent of all shares (16498 shares); it includes
Calder, Paul John (an individual) - located at Cashmere, Christchurch,
Barnett, Clare Helene Wilson (an individual) - located at Banks Peninsula. Businesscheck's information was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Registered & physical & service | 10 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
Richard John Fulton Barnett
Banks Peninsula, 8972
Address used since 10 Mar 2012 |
Director | 27 May 1985 - current |
Clare Helene Wilson Barnett
Banks Peninsula, 8972
Address used since 10 Mar 2012 |
Director | 19 Apr 1995 - current |
Lesley May Barnett
Rd 1, Lyttelton, 8971
Address used since 10 Mar 2012 |
Director | 27 May 1985 - 20 Dec 2013 |
Richard James Fulton Barnett
Rd 1, Lyttelton, 8971
Address used since 10 Mar 2012 |
Director | 27 May 1985 - 20 Dec 2013 |
Previous address | Type | Period |
---|---|---|
Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 | Registered & physical | 28 May 1999 - 10 Dec 2018 |
C/- P S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch | Registered & physical | 28 May 1999 - 28 May 1999 |
C/- P S Alexander, 29 Bampton Street, Christchurch | Physical | 05 May 1998 - 28 May 1999 |
P S Alexander, 29 Bampton St, Christchurch 6 | Registered | 05 Jun 1997 - 28 May 1999 |
Shareholder Name | Address | Period |
---|---|---|
Barnett, Clare Helene Wilson Individual |
Banks Peninsula 8972 |
26 Jun 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Calder, Paul John Individual |
Cashmere Christchurch 8022 |
10 Jul 2008 - current |
Barnett, Clare Helene Wilson Individual |
Banks Peninsula 8972 |
26 Jun 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Barnett, Richard James Fulton Individual |
Banks Peninsula 8972 |
28 Feb 1964 - 20 Dec 2013 |
Barnett, Richard James Fulton Individual |
Rd 1 Lyttelton 8971 |
28 Feb 1964 - 20 Dec 2013 |
Barnett, Richard James Fulton Individual |
Banks Peninsula 8972 |
28 Feb 1964 - 20 Dec 2013 |
Barnett, Lesley May Individual |
Banks Peninsula |
28 Feb 1964 - 20 Dec 2013 |
Barnett, Richard John Fulton Individual |
Rd 1 Lyttelton 8971 |
28 Feb 1964 - 20 Dec 2013 |
Mcelrea, Richard Gerald Individual |
Diamond Harbour R D 1, Lyttelton |
28 Feb 1964 - 01 Nov 2006 |
Mcelrea, Richard Gerald Individual |
Diamond Harbour R D 1, Lyttelton |
28 Feb 1964 - 01 Nov 2006 |
Barnett, Lesley May Individual |
Diamond Harbour R D 1, Lyttelton |
28 Feb 1964 - 20 Dec 2013 |
Barnett, Richard John Fulton Individual |
Diamond Harbour R D 1, Lyttelton |
28 Feb 1964 - 20 Dec 2013 |
Barnett, Richard John Fulton Individual |
Banks Peninsula 8972 |
28 Feb 1964 - 20 Dec 2013 |
Barnett, Lesley May Individual |
Diamond Harbour R D 1, Lyttelton |
28 Feb 1964 - 20 Dec 2013 |
Barnett, Richard John Fulton Individual |
Rd 1 Lyttelton 8971 |
28 Feb 1964 - 20 Dec 2013 |
Designa Electronics Limited Unit 5, Amuri Park, 404 Barbadoes Street |
|
Boulding Technology Limited 404 Barbadoes Street |
|
Pipiot Limited Unit 5, Amuri Park |
|
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
|
Fabric House Limited Unit 5, 404 Barbadoes Street |
|
Tape Replacement Limited Unit 5, 404 Barbadoes Street |