General information

Cona Linn Limited

Type: NZ Limited Company (Ltd)
9429037275716
New Zealand Business Number
1032104
Company Number
Registered
Company Status

Cona Linn Limited (issued an NZBN of 9429037275716) was registered on 26 Jun 2000. 6 addresess are currently in use by the company: 1535 Teviot Road, Rd 2, Roxburgh, 9572 (type: postal, office). Glen Dendron, 284 Breakneck Road, Waianakarua, North Otago had been their registered address, up until 04 Mar 2016. 42000 shares are allocated to 15 shareholders who belong to 15 shareholder groups. The first group contains 1 entity and holds 2000 shares (4.76% of shares), namely:
Burford, Margaret Joanne Clare (an individual) located at College Green, Brisbane, Australia. When considering the second group, a total of 1 shareholder holds 4.76% of all shares (exactly 2000 shares); it includes
Garden, Graham (an individual) - located at Spreydon, Christchurch. The 3rd group of shareholders, share allocation (2240 shares, 5.33%) belongs to 1 entity, namely:
Blaikie, Geoffrey Mackay, located at 7 Clyde Quay Wharf, Wellington (an individual). Our data was updated on 03 Apr 2024.

Current address Type Used since
1535 Teviot Road, Rd 2, Roxburgh, 9572 Registered & physical & service 04 Mar 2016
1535 Teviot Road, Rd 2, Roxburgh, 9572 Postal & office & delivery & invoice 10 May 2020
Contact info
64 3 4466560
Phone (Phone)
No website
Website
Directors
Name and Address Role Period
Edward Oke Kempthorne Blaikie
Tahunanui, Nelson, 7011
Address used since 01 Sep 2020
Moana, Nelson, 7011
Address used since 21 Feb 2016
Director 21 Feb 2016 - current
Alison Kempthorne Stone
Dunedin Central, Dunedin, 9016
Address used since 01 Mar 2021
Director 01 Mar 2021 - current
Eoin Reay Hamilton Garden
Rd 2, Roxburgh, 9572
Address used since 22 Feb 2016
Director 22 Feb 2016 - 16 Nov 2023
Florence Grave Stone
Mornington, Dunedin, 9011
Address used since 21 Feb 2016
Director 21 Feb 2016 - 31 Aug 2021
Alan Gillieson Garden
Rd 2, Roxburgh, 9572
Address used since 01 Apr 2012
Director 26 Jun 2000 - 23 Feb 2016
Clifford Mackay Blaikie
Outram, 9019
Address used since 27 May 2009
Director 26 Jun 2000 - 23 Feb 2016
Adam John Mackay
Rd 9o, Oamaru, 9495
Address used since 25 May 2010
Director 26 Jun 2000 - 23 Feb 2016
Addresses
Principal place of activity
1535 Teviot Road , Rd 2 , Roxburgh , 9572
Previous address Type Period
Glen Dendron, 284 Breakneck Road, Waianakarua, North Otago Registered & physical 05 May 2006 - 04 Mar 2016
The Offices Of Pasley Dean And Kirk, Barristers And Solicitors, 20 Wear Street, Oamaru Physical & registered 26 Jun 2000 - 05 May 2006
Financial Data
Financial info
42000
Total number of Shares
April
Annual return filing month
24 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2000
Shareholder Name Address Period
Burford, Margaret Joanne Clare
Individual
College Green
Brisbane, Australia
26 Jun 2000 - current
Shares Allocation #2 Number of Shares: 2000
Shareholder Name Address Period
Garden, Graham
Individual
Spreydon
Christchurch
26 Jun 2000 - current
Shares Allocation #3 Number of Shares: 2240
Shareholder Name Address Period
Blaikie, Geoffrey Mackay
Individual
7 Clyde Quay Wharf
Wellington
6011
28 Apr 2018 - current
Shares Allocation #4 Number of Shares: 2000
Shareholder Name Address Period
Garden, Alan Gillieson
Individual
Millers Flat
26 Jun 2000 - current
Shares Allocation #5 Number of Shares: 3500
Shareholder Name Address Period
Mackay, Colin Currie
Individual
Rd 7
Waimate
7977
26 Jun 2000 - current
Shares Allocation #6 Number of Shares: 2000
Shareholder Name Address Period
Garden, Eoin Reay Hamilton
Individual
Rd 2
Roxburgh
9572
26 Jun 2000 - current
Shares Allocation #7 Number of Shares: 2000
Shareholder Name Address Period
Garden, Neil Mackay
Individual
Alexandra
26 Jun 2000 - current
Shares Allocation #8 Number of Shares: 2000
Shareholder Name Address Period
Garden, John Paterson
Individual
Millers Flat
26 Jun 2000 - current
Shares Allocation #9 Number of Shares: 3500
Shareholder Name Address Period
Mackay, Adam John
Individual
Waianakarua
Oamaru
9495
26 Jun 2000 - current
Shares Allocation #10 Number of Shares: 9520
Shareholder Name Address Period
Taylor, Janet Mackay
Individual
Wellington
26 Jun 2000 - current
Shares Allocation #11 Number of Shares: 3500
Shareholder Name Address Period
Stone, Florence Grave
Individual
Dunedin
26 Jun 2000 - current
Shares Allocation #12 Number of Shares: 2240
Shareholder Name Address Period
Blaikie, Edward Oke Kempthorne
Individual
Nelson
26 Jun 2000 - current
Shares Allocation #13 Number of Shares: 2000
Shareholder Name Address Period
Huwes, Jocelyn Ruth
Individual
Roxburgh
26 Jun 2000 - current
Shares Allocation #14 Number of Shares: 1750
Shareholder Name Address Period
Hayman, Kamala Anne
Individual
Huntsbury
Christchurch
8022
28 Apr 2018 - current
Shares Allocation #15 Number of Shares: 1750
Shareholder Name Address Period
Hayman, Colin Malcolm
Individual
Richmond
Richmond
7020
28 Apr 2018 - current

Historic shareholders

Shareholder Name Address Period
Blaikie, Thomas Edward Mackay
Individual
Clyde 9330
12 Oct 2009 - 28 Apr 2018
Blaikie, Clifford Mackay
Individual
Outram 9019
07 Oct 2009 - 07 Oct 2009
Hayman, Margaret Rowand
Individual
Christchurch 8022
26 Jun 2000 - 28 Apr 2018
Blaikie, Clifford Mackay
Individual
R D 1
Alexandra
26 Jun 2000 - 28 Apr 2006
Location
Companies nearby
Millers Flat Water Company Limited
1656 Teviot Road
Faigans Limited
1685 Teviot Rd
Feel Good Foods Limited
1334 Teviot Road