Kc Cows Limited (issued a New Zealand Business Number of 9429030877856) was started on 25 Nov 2011. 2 addresses are currently in use by the company: 25D Victoria Avenue, Invercargill, 9810 (type: registered, physical). 12 Oxford Street, Richmond had been their registered address, until 12 Jul 2021. 1000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 500 shares (50% of shares), namely:
Campbell, Sarah Louise (an individual) located at Rd 1, Wyndham postcode 9891,
Sarah Campbell (a director) located at Rd 1, Rai Valley postcode 7194. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Campbell, Lyndon (a director) - located at Rd 1, Wyndham. "Dairy cattle farming" (business classification A016010) is the category the ABS issued to Kc Cows Limited. The Businesscheck data was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
25d Victoria Avenue, Invercargill, 9810 | Registered & physical & service | 12 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Lyndon Campbell
Rd 1, Wyndham, 9891
Address used since 28 Jun 2018
Rd 1, Rai Valley, 7194
Address used since 02 Apr 2013 |
Director | 25 Nov 2011 - current |
Ian Robert Campbell
Springlands, Blenheim, 7201
Address used since 02 Apr 2013 |
Director | 25 Nov 2011 - 15 Dec 2015 |
Joanne Maureen Campbell
Springlands, Blenheim, 7201
Address used since 02 Apr 2013 |
Director | 25 Nov 2011 - 15 Dec 2015 |
Sarah Louise Campbell
Rd 1, Rai Valley, 7194
Address used since 30 Jan 2014 |
Director | 30 Jan 2014 - 15 Dec 2015 |
Previous address | Type | Period |
---|---|---|
12 Oxford Street, Richmond, 7020 | Registered & physical | 21 Sep 2020 - 12 Jul 2021 |
23a Salisbury Road, Richmond, 7020 | Physical & registered | 06 Jul 2018 - 21 Sep 2020 |
266 Hardy Street, Nelson, 7010 | Registered & physical | 05 Feb 2015 - 06 Jul 2018 |
Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 25 Nov 2011 - 05 Feb 2015 |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Sarah Louise Individual |
Rd 1 Wyndham 9891 |
04 Feb 2014 - current |
Sarah Louise Campbell Director |
Rd 1 Rai Valley 7194 |
04 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Lyndon Director |
Rd 1 Wyndham 9891 |
25 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Joanne Maureen Individual |
Springlands Blenheim 7201 |
25 Nov 2011 - 22 Dec 2015 |
Ian Robert Campbell Director |
Springlands Blenheim 7201 |
25 Nov 2011 - 22 Dec 2015 |
Joanne Maureen Campbell Director |
Springlands Blenheim 7201 |
25 Nov 2011 - 22 Dec 2015 |
Campbell, Ian Robert Individual |
Springlands Blenheim 7201 |
25 Nov 2011 - 22 Dec 2015 |
Wakefield Quarry Limited 266 Hardy Street |
|
Airport Estate (no 5) Limited 266 Hardy Street |
|
Aba Properties (2008) Limited 266 Hardy Street |
|
Bsh Trading Limited 266 Hardy Street |
|
Sassenach Limited 266 Hardy Street |
|
Natural Flames Limited 266 Hardy Street |
Glenduan Holdings Limited 7 Alma Street |
Gunsboro Limited Level 1 |
Udderly Farming Limited 212 Ronga Road |
J & F Thomas Limited 29 Wallace Street |
Go Ahead Farms 2015 Limited 29 Wallace Street |
Willowgrove Dairies Limited 59 High Street |