General information

Kennevara Estate Limited

Type: NZ Limited Company (Ltd)
9429036518104
New Zealand Business Number
1206947
Company Number
Registered
Company Status
A013110 - Grape Growing
Industry classification codes with description

Kennevara Estate Limited (issued a New Zealand Business Number of 9429036518104) was launched on 03 May 2002. 3 addresses are in use by the company: 274 Paynters Road, Rd 2, Fairhall, 7272 (type: postal, registered). 22 Scott Street, Blenheim had been their physical address, up to 15 Aug 2013. 300 shares are allotted to 13 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 10 shares (3.33 per cent of shares), namely:
Steel, Kenneth Andrew George (an individual) located at Fairhall, R D 2, Blenheim postcode 7272. In the second group, a total of 1 shareholder holds 3.33 per cent of all shares (10 shares); it includes
Steel, Barbara Joy (an individual) - located at Fairhall, Marlborough. Next there is the third group of shareholders, share allocation (205 shares, 68.33%) belongs to 2 entities, namely:
Steel, Barbara Joy, located at Fairhall, Marlborough (an individual),
Steel, Kenneth Andrew George, located at Fairhall, R D 2, Blenheim (an individual). "Grape growing" (business classification A013110) is the category the ABS issued Kennevara Estate Limited. Businesscheck's database was last updated on 06 Jun 2025.

Current address Type Used since
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 Physical & registered & service 15 Aug 2013
274 Paynters Road, Rd 2, Fairhall, 7272 Postal 09 Apr 2025
Directors
Name and Address Role Period
Kenneth Andrew George Steel
Rd 2, Blenheim, 7272
Address used since 01 Sep 2015
Director 03 May 2002 - current
Barbara Joy Steel
Rd 2, Fairhall, 7272
Address used since 29 Aug 2022
Director 29 Aug 2022 - current
Roger Fensom
Richmond, Nelson, 7020
Address used since 01 Dec 2006
Director 03 May 2002 - 28 Aug 2022
John Mclean Brownlie
Blenheim, Blenheim, 7201
Address used since 01 Sep 2015
Director 03 May 2002 - 30 Nov 2020
John Francis Switalla
Avonhead, Christchurch, 8042
Address used since 03 May 2002
Director 03 May 2002 - 27 Apr 2012
Addresses
Previous address Type Period
22 Scott Street, Blenheim, 7201 Physical & registered 03 Aug 2011 - 15 Aug 2013
Winstanley Kerridge Ltd, 22 Scott Street, Blenheim Registered & physical 03 May 2002 - 03 Aug 2011
Financial Data
Financial info
300
Total number of Shares
April
Annual return filing month
09 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Steel, Kenneth Andrew George
Individual
Fairhall
R D 2, Blenheim
7272
03 May 2002 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Steel, Barbara Joy
Individual
Fairhall
Marlborough
7272
10 Jan 2007 - current
Shares Allocation #3 Number of Shares: 205
Shareholder Name Address Period
Steel, Barbara Joy
Individual
Fairhall
Marlborough
7272
10 Jan 2007 - current
Steel, Kenneth Andrew George
Individual
Fairhall
R D 2, Blenheim
7272
03 May 2002 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Steel, Barbara Joy
Individual
Fairhall
Marlborough
7272
10 Jan 2007 - current
Steel, Phillip Kenneth
Individual
Rd 2
Fairhall
7272
21 Jan 2021 - current
Steel, Kenneth Andrew George
Individual
Fairhall
R D 2, Blenheim
7272
03 May 2002 - current
Shares Allocation #5 Number of Shares: 25
Shareholder Name Address Period
Steel, Nicole Joy
Individual
Rd 2
Fairhall
7272
21 Jan 2021 - current
Steel, Barbara Joy
Individual
Fairhall
Marlborough
7272
10 Jan 2007 - current
Steel, Kenneth Andrew George
Individual
Fairhall
R D 2, Blenheim
7272
03 May 2002 - current
Shares Allocation #6 Number of Shares: 25
Shareholder Name Address Period
Steel, Cameron Thomas
Individual
Rd 2
Fairhall
7272
21 Jan 2021 - current
Steel, Barbara Joy
Individual
Fairhall
Marlborough
7272
10 Jan 2007 - current
Steel, Kenneth Andrew George
Individual
Fairhall
R D 2, Blenheim
7272
03 May 2002 - current

Historic shareholders

Shareholder Name Address Period
Fensom, Roger
Individual
Richmond
Nelson
03 May 2002 - 15 Sep 2022
Brownlie, Judith Kathleen
Individual
Blenheim
03 May 2002 - 21 Jan 2021
Fensom, Roger
Individual
Richmond
Nelson
03 May 2002 - 15 Sep 2022
Fensom, Maurice
Individual
Richmond
Nelson
01 Feb 2007 - 15 Sep 2022
Fensom, Maurice
Individual
Richmond
Nelson
01 Feb 2007 - 15 Sep 2022
Sara, Lorraine May
Individual
Richmond
Nelson
01 Feb 2007 - 15 Sep 2022
Sara, Lorraine May
Individual
Richmond
Nelson
01 Feb 2007 - 15 Sep 2022
Brownlie, John Mclean
Individual
Blenheim
03 May 2002 - 21 Jan 2021
Switalla, John Francis
Individual
Avonhead
Christchurch
03 May 2002 - 17 May 2012
Location
Companies nearby
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Nick Winter Vineyard Consultancy Limited
Suite 1, 126 Trafalgar Street
Similar companies
Lone Gum Estate Limited
Suite 1, 126 Trafalgar Street
Brookby Hill Limited
Suite 1, 126 Trafalgar Street
D Dog Vineyard Limited
Suite 1, 126 Trafalgar Street
Flaxmore Vineyards Limited
Level 3, Whitby House
Alvine Limited
174a Queen Street
Long River Farm Limited
105 Clover Road West