Dillon Ag Limited, a registered company, was incorporated on 07 Aug 2007. 9429033210612 is the number it was issued. The company has been managed by 4 directors: Brian John Dillon - an active director whose contract began on 07 Aug 2007,
Christopher John Dillon - an active director whose contract began on 07 Aug 2007,
Rochelle Anne Dillon - an active director whose contract began on 23 Mar 2014,
Helen Mary Dillon - an inactive director whose contract began on 07 Aug 2007 and was terminated on 23 Mar 2014.
Updated on 18 Apr 2024, our data contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (type: physical, registered).
Dillon Ag Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their registered address up until 02 Oct 2017.
A total of 300 shares are issued to 5 shareholders (4 groups). The first group consists of 1 share (0.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.33%). Finally we have the next share allotment (99 shares 33%) made up of 1 entity.
Previous addresses
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Sep 2009 to 02 Oct 2017
Address: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Physical & registered address used from 07 Aug 2007 to 25 Sep 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dillon, Rochelle Anne |
Rd 6 Gore 9776 New Zealand |
28 Mar 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dillon, Christopher John |
Rd 6 Gore 9776 New Zealand |
07 Aug 2007 - |
Shares Allocation #3 Number of Shares: 99 | |||
Individual | Dillon, Christopher John |
Rd 6 Gore 9776 New Zealand |
07 Aug 2007 - |
Shares Allocation #4 Number of Shares: 199 | |||
Individual | Dillon, Rochelle Anne |
Rd 6 Gore 9776 New Zealand |
28 Mar 2014 - |
Individual | Dillon, Christopher John |
Rd 6 Gore 9776 New Zealand |
30 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dillon, Brian John |
Rd 6 Gore 9776 New Zealand |
30 Nov 2011 - 30 Nov 2011 |
Individual | Dillon, Helen Mary |
Rd 6 Gore 9776 New Zealand |
30 Nov 2011 - 28 Mar 2014 |
Individual | Dillon, Brian John |
Rd 6 Gore 9776 New Zealand |
07 Aug 2007 - 28 Mar 2014 |
Individual | Dillon, Brian John |
Rd 6 Gore 9776 New Zealand |
30 Nov 2011 - 28 Mar 2014 |
Individual | Dillon, Helen Mary |
Gore 9776 New Zealand |
07 Aug 2007 - 28 Mar 2014 |
Individual | Dillon, Helen Mary |
Rd 6 Gore 9776 New Zealand |
30 Nov 2011 - 30 Nov 2011 |
Individual | Dillon, Brian John |
Gore 9776 New Zealand |
07 Aug 2007 - 28 Mar 2014 |
Individual | Dillon, Christopher John |
Rd 6 Gore 9776 New Zealand |
30 Nov 2011 - 30 Nov 2011 |
Brian John Dillon - Director
Appointment date: 07 Aug 2007
Address: Riversdale, 9776 New Zealand
Address used since 17 May 2016
Christopher John Dillon - Director
Appointment date: 07 Aug 2007
Address: Rd 6, Gore, 9776 New Zealand
Address used since 17 May 2016
Rochelle Anne Dillon - Director
Appointment date: 23 Mar 2014
Address: Rd 6, Gore, 9776 New Zealand
Address used since 05 May 2017
Helen Mary Dillon - Director (Inactive)
Appointment date: 07 Aug 2007
Termination date: 23 Mar 2014
Address: Gore 9776,
Address used since 18 Sep 2009
Ds Realty Limited
Level 1, 20 Don Street
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Garthwaite Medical Services Limited
Level 1, 20 Don Street