Kanadale Limited (NZBN 9429040984711) was incorporated on 29 Nov 2013. 3 addresses are in use by the company: 135 Boundary Road, Rd 2, Gore, 9772 (type: registered, physical). 111 Crawford Road, Rd 2, Mataura had been their physical address, up until 27 Sep 2021. 10000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 12 shares (0.12% of shares), namely:
Moseby, Ryan James (a director) located at Rd 2, Gore postcode 9772. When considering the second group, a total of 1 shareholder holds 99.88% of all shares (exactly 9988 shares); it includes
Moseby, Ryan (an individual) - located at 135 Boundary Road, Rd 2, Gore. Our data was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 27 Albany Street, North Dunedin, Dunedin, 9016 | Other (Address For Share Register) | 16 Aug 2016 |
| 135 Boundary Road, Rd 2, Gore, 9772 | Registered & physical & service | 27 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Ryan James Moseby
Rd 2, Gore, 9772
Address used since 17 Sep 2021
Rd 2, Gore, 9772
Address used since 29 Sep 2016 |
Director | 29 Nov 2013 - current |
|
Suzanne Caroline Moseby
Rd 2, Gore, 9772
Address used since 29 Nov 2013 |
Director | 29 Nov 2013 - 01 Jun 2021 |
|
Kenneth Clive Moseby
Rd 2, Gore, 9772
Address used since 29 Nov 2013 |
Director | 29 Nov 2013 - 01 Jun 2021 |
| Previous address | Type | Period |
|---|---|---|
| 111 Crawford Road, Rd 2, Mataura, 9772 | Physical & registered | 11 Dec 2019 - 27 Sep 2021 |
| 160 Spey Street, Invercargill, Invercargill, 9810 | Registered | 09 Oct 2018 - 11 Dec 2019 |
| 27 Albany Street, North Dunedin, Dunedin, 9016 | Registered | 24 Aug 2016 - 09 Oct 2018 |
| 160 Spey Street, Invercargill, Invercargill, 9810 | Physical | 24 Aug 2016 - 11 Dec 2019 |
| 27h Albany Street, North Dunedin, Dunedin, 9016 | Registered & physical | 29 Nov 2013 - 24 Aug 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moseby, Ryan James Director |
Rd 2 Gore 9772 |
02 Jul 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moseby, Ryan Individual |
135 Boundary Road, Rd 2 Gore 9772 |
03 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Moseby, Suzanne Caroline Individual |
Rd 2 Gore 9772 |
29 Nov 2013 - 16 Sep 2021 |
|
Moseby, Suzanne Caroline Individual |
135 Boundary Road, Rd 2 Gore 9772 |
29 Sep 2016 - 16 Sep 2021 |
|
Moseby, Kenneth Clive Individual |
135 Boundary Road, Rd 2 Gore 9772 |
29 Sep 2016 - 16 Sep 2021 |
|
Moseby, Kenneth Clive Individual |
Rd 2 Gore 9772 |
29 Nov 2013 - 16 Sep 2021 |
|
Moseby, Suzanne Caroline Individual |
135 Boundary Road, Rd 2 Gore 9772 |
29 Sep 2016 - 16 Sep 2021 |
|
Moseby, Kenneth Clive Individual |
135 Boundary Road, Rd 2 Gore 9772 |
29 Sep 2016 - 16 Sep 2021 |
|
Mcbride, Michael William Individual |
1444 Glendhu Road, Rd 4 Gore 9774 |
03 Dec 2013 - 03 Feb 2021 |
![]() |
Drumderg Farm Limited 27-29 Albany Street |
![]() |
Islesburgh Farm Limited Level 1 |
![]() |
The Australasian Patient Information Charitable Trust C/o Rodgers Nicolson Weatherall |
![]() |
Klone Hair Limited 366 Great King Street |
![]() |
The Otago Branch Of The New Zealand Dental Association Incorporated Knox Dental Lumino The Dentist |
![]() |
Rakiura Retreat Limited Flat 1 |