Dc Land Limited was launched on 17 Apr 2012 and issued a New Zealand Business Number of 9429030711952. This registered LTD company has been run by 6 directors: Kenneth James Mccone - an active director whose contract started on 17 Apr 2012,
Stuart John Nattrass - an active director whose contract started on 21 May 2015,
Jeremy Savage - an inactive director whose contract started on 17 Apr 2012 and was terminated on 29 Jul 2014,
David Leslie Julius Rutherford - an inactive director whose contract started on 17 Apr 2012 and was terminated on 27 Jul 2014,
Kevin John O'neill - an inactive director whose contract started on 17 Apr 2012 and was terminated on 25 Jul 2014.
According to BizDb's data (updated on 05 Apr 2024), this company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Up to 14 Jul 2017, Dc Land Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address.
BizDb found former names for this company: from 11 Apr 2012 to 23 May 2014 they were called Dry Creek Dairy Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Demeter Dairies Limited Partnership (an other) located at Burnside, Christchurch postcode 8053.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 14 May 2015 to 14 Jul 2017
Address: First Floor, Unit 1 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 17 Apr 2012 to 14 May 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Demeter Dairies Limited Partnership |
Burnside Christchurch 8053 New Zealand |
05 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | O'neill Lhd Trustees Limited Shareholder NZBN: 9429031115094 Company Number: 3375993 |
17 Apr 2012 - 16 Feb 2015 | |
Entity | Mccone Trustees 2011 Limited Shareholder NZBN: 9429031109963 Company Number: 3378537 |
17 Apr 2012 - 05 Jun 2015 | |
Individual | Mccone, Belinda Elizabeth |
Rd2 Culverden 7392 New Zealand |
17 Apr 2012 - 05 Jun 2015 |
Individual | Rutherford, Duncan Charles |
Rd 1 Waiau 7395 New Zealand |
17 Apr 2012 - 16 Feb 2015 |
Individual | O'neill, Sara Diana |
Rd 1 Waiau 7395 New Zealand |
17 Apr 2012 - 16 Feb 2015 |
Individual | O'neill, Kevin John |
Rd 1 Waiau 7395 New Zealand |
17 Apr 2012 - 16 Feb 2015 |
Director | Mccone, Kenneth James |
Rd2 Culverden 7392 New Zealand |
17 Apr 2012 - 05 Jun 2015 |
Director | Kevin John O'neill |
Rd 1 Waiau 7395 New Zealand |
17 Apr 2012 - 16 Feb 2015 |
Entity | Mccone Trustees 2011 Limited Shareholder NZBN: 9429031109963 Company Number: 3378537 |
17 Apr 2012 - 05 Jun 2015 | |
Director | Duncan Charles Rutherford |
Rd 1 Waiau 7395 New Zealand |
17 Apr 2012 - 16 Feb 2015 |
Individual | Titford, Olivia Kate |
Rd 1 Waiau 7395 New Zealand |
17 Apr 2012 - 16 Feb 2015 |
Entity | O'neill Lhd Trustees Limited Shareholder NZBN: 9429031115094 Company Number: 3375993 |
17 Apr 2012 - 16 Feb 2015 |
Ultimate Holding Company
Kenneth James Mccone - Director
Appointment date: 17 Apr 2012
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 09 Apr 2021
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 28 Apr 2016
Stuart John Nattrass - Director
Appointment date: 21 May 2015
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 21 May 2015
Jeremy Savage - Director (Inactive)
Appointment date: 17 Apr 2012
Termination date: 29 Jul 2014
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 17 Apr 2012
David Leslie Julius Rutherford - Director (Inactive)
Appointment date: 17 Apr 2012
Termination date: 27 Jul 2014
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 17 Apr 2012
Kevin John O'neill - Director (Inactive)
Appointment date: 17 Apr 2012
Termination date: 25 Jul 2014
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 17 Apr 2012
Duncan Charles Rutherford - Director (Inactive)
Appointment date: 17 Apr 2012
Termination date: 23 Jul 2014
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 17 Apr 2012
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North