F & P Dawson Limited, a registered company, was incorporated on 23 May 2013. 9429030226647 is the NZ business identifier it was issued. "Dairy cattle farming" (business classification A016010) is how the company has been categorised. The company has been managed by 9 directors: Maree Elizabeth O'connor - an active director whose contract began on 23 May 2013,
Timothy Evan Dawson - an active director whose contract began on 23 May 2013,
Pamela Joy Dawson - an active director whose contract began on 23 May 2013,
David Claude Lucas - an active director whose contract began on 07 Jun 2013,
Andrew Peter O'connor - an active director whose contract began on 21 May 2018.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (types include: registered, physical).
F & P Dawson Limited had been using 79 Firth Street, Matamata, Matamata as their registered address up until 05 Jan 2022.
A total of 120000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 18000 shares (15%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 42000 shares (35%). Finally the third share allotment (60000 shares 50%) made up of 3 entities.
Previous addresses
Address: 79 Firth Street, Matamata, Matamata, 3400 New Zealand
Registered & physical address used from 24 May 2021 to 05 Jan 2022
Address: 2a Arawa Street, Matamata, 3400 New Zealand
Physical & registered address used from 23 May 2013 to 24 May 2021
Basic Financial info
Total number of Shares: 120000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18000 | |||
Director | O'connor, Andrew Peter |
Rd 3 Matamata 3473 New Zealand |
21 Jun 2018 - |
Shares Allocation #2 Number of Shares: 42000 | |||
Director | O'connor, Maree Elizabeth |
Rd 3 Matamata 3473 New Zealand |
23 May 2013 - |
Shares Allocation #3 Number of Shares: 60000 | |||
Director | Dawson, Timothy Evan |
Epsom Auckland 1023 New Zealand |
23 May 2013 - |
Individual | Dawson, Margaret Sian |
Epsom Auckland 1023 New Zealand |
23 May 2013 - |
Other (Other) | Dawson Independent Trustee Limited |
217 Great South Road, Greenlane Auckland 1051 New Zealand |
23 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Malcolm Bruce |
Rd 3 Matamata 3473 New Zealand |
23 May 2013 - 30 May 2015 |
Individual | Jones, Julie Mary |
Rd 3 Matamata 3473 New Zealand |
23 May 2013 - 30 May 2015 |
Individual | Dawson, Nicholas Ian |
Rd 3 Cambridge 3495 New Zealand |
23 May 2013 - 21 Jun 2018 |
Director | Scott Anthony Dawson |
Rd 3 Matamata 3473 New Zealand |
23 May 2013 - 30 May 2015 |
Director | Julie Mary Jones |
Rd 3 Matamata 3473 New Zealand |
23 May 2013 - 30 May 2015 |
Other | Harris Co Trustee Limited | 23 May 2013 - 30 May 2015 | |
Individual | Dawson, Scott Anthony |
Rd 3 Matamata 3473 New Zealand |
23 May 2013 - 30 May 2015 |
Maree Elizabeth O'connor - Director
Appointment date: 23 May 2013
Address: Rd 3, Matamata, 3473 New Zealand
Address used since 24 Jun 2019
Address: Rd 3, Matamata, 3473 New Zealand
Address used since 23 May 2013
Timothy Evan Dawson - Director
Appointment date: 23 May 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 May 2013
Pamela Joy Dawson - Director
Appointment date: 23 May 2013
Address: Rd 3, Matamata, 3473 New Zealand
Address used since 23 May 2013
David Claude Lucas - Director
Appointment date: 07 Jun 2013
Address: Castor Bay, North Shore, 0620 New Zealand
Address used since 07 Jun 2013
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 24 Jun 2019
Andrew Peter O'connor - Director
Appointment date: 21 May 2018
Address: Rd 3, Matamata, 3473 New Zealand
Address used since 21 May 2018
Margaret Sian Dawson - Director
Appointment date: 21 May 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 May 2018
Nicholas Ian Dawson - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 01 Jun 2018
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 01 Jun 2014
Julie Mary Jones - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 01 May 2015
Address: Rd 3, Matamata, 3473 New Zealand
Address used since 23 May 2013
Scott Anthony Dawson - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 01 May 2015
Address: Rd 3, Matamata, 3473 New Zealand
Address used since 23 May 2013
Candy Gillespie Limited
Candy Gillespie
Empire Stone Limited
Candy Gillespie
L & M Ventures 2005 Limited
Candy Gillespie
White Swan Properties Limited
Candy Gillespie
Bay Big Bales Limited
Candy Gillespie
Bw Van Heuven Limited
Candy Gillespie
88 Gates Limited
2a Arawa Street
Abilene Farm Limited
2a Arawa Street
Barr Farms Limited
2a Arawa Street
Blank Farms Limited
2a Arawa Street
Jacko's Kustom Automotive Limited
2a Arawa Street
Kaimai View Dairy Limited
2a Arawa Street