Shortcuts

Dymac Farms Limited

Type: NZ Limited Company (Ltd)
9429034285756
NZBN
1772926
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House
680 Colombo Street
Christchurch 8011
New Zealand
Physical & service & registered address used since 18 Jul 2022

Dymac Farms Limited, a registered company, was registered on 29 Mar 2006. 9429034285756 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Michael David Dyke - an active director whose contract started on 29 Mar 2006,
Robert Karl Mccarthy - an active director whose contract started on 29 Mar 2006,
Donald Arnold Chapman - an active director whose contract started on 17 Jul 2013.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (types include: physical, service).
Dymac Farms Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their physical address up until 18 Jul 2022.
A total of 2072 shares are allotted to 8 shareholders (6 groups). The first group is comprised of 405 shares (19.55%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 311 shares (15.01%). Lastly the 3rd share allotment (635 shares 30.65%) made up of 3 entities.

Addresses

Previous addresses

Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 30 Aug 2012 to 18 Jul 2022

Address: Gavin Eastwick, 22 Foster Street, Riccarton, Christchurch New Zealand

Registered & physical address used from 18 Jun 2009 to 30 Aug 2012

Address: At The Offices Of Markhams Mri Riccarton, Chartered Accountants, 22 Foster Str, Riccarton, Christchurch

Physical & registered address used from 29 Mar 2006 to 18 Jun 2009

Address: At The Offices Of Footes Limited, Chartered Accountants, 30 Church Street, Timaru

Physical & registered address used from 29 Mar 2006 to 29 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 2072

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 405
Individual Mccarthy, Rachel Deborah Christchurch
7674
New Zealand
Shares Allocation #2 Number of Shares: 311
Individual Chapman, Patricia Anne Geraldine
7930
New Zealand
Shares Allocation #3 Number of Shares: 635
Entity (NZ Limited Company) Footes Trustees Limited
Shareholder NZBN: 9429037053581
Timaru
7910
New Zealand
Individual Dyke, Nicola Carol Tinwald
Ashburton
7700
New Zealand
Individual Dyke, Michael David Tinwald
Ashburton
7700
New Zealand
Shares Allocation #4 Number of Shares: 405
Individual Mccarthy, Robert Karl Christchurch
7674
New Zealand
Shares Allocation #5 Number of Shares: 5
Individual Dyke, Michael David Tinwald
Ashburton
7700
New Zealand
Shares Allocation #6 Number of Shares: 311
Individual Chapman, Donald Arnold Rd 1
Ashburton
7771
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccarthy, Grant Anthony Rd 4
Christchurch
7674
New Zealand
Directors

Michael David Dyke - Director

Appointment date: 29 Mar 2006

Address: Tinwald, Ashburton, 7700 New Zealand

Address used since 09 Mar 2021

Address: Rd 5, Ashburton, 7775 New Zealand

Address used since 01 Aug 2012


Robert Karl Mccarthy - Director

Appointment date: 29 Mar 2006

Address: Christchurch, 7674 New Zealand

Address used since 16 Jun 2021

Address: Christchurch, 7674 New Zealand

Address used since 10 Jun 2020

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 01 Jun 2015


Donald Arnold Chapman - Director

Appointment date: 17 Jul 2013

Address: Rd 1, Ashburton, 7771 New Zealand

Address used since 01 Jun 2015

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road