Douglas Monymusk Farms Limited, a registered company, was started on 24 Jun 2010. 9429031482417 is the business number it was issued. The company has been run by 6 directors: Henry George Douglas - an active director whose contract began on 05 Jul 2010,
Lillian Jayne Douglas - an active director whose contract began on 05 Jul 2010,
Christopher Drostan Bruce Douglas - an active director whose contract began on 05 Jul 2010,
Benjamin Christopher Michael Douglas - an active director whose contract began on 22 Nov 2017,
Carey John Weaver - an inactive director whose contract began on 07 Jul 2010 and was terminated on 07 Jul 2010.
Updated on 04 Jun 2025, BizDb's data contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (types include: registered, physical).
Douglas Monymusk Farms Limited had been using 381 Alexandra Clyde Road, Rd 1, Alexandra as their registered address up to 27 Jul 2017.
A total of 300 shares are allocated to 11 shareholders (7 groups). The first group is comprised of 60 shares (20 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.33 per cent). Finally there is the 3rd share allocation (30 shares 10 per cent) made up of 1 entity.
Previous address
Address: 381 Alexandra Clyde Road, Rd 1, Alexandra, 9391 New Zealand
Registered & physical address used from 24 Jun 2010 to 27 Jul 2017
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Proctor-stephens, Kim Marie |
Rd 2 Upper Moutere 7175 New Zealand |
20 Mar 2024 - |
| Director | Douglas, Benjamin Christopher Michael |
Richmond Richmond 7020 New Zealand |
23 Jan 2018 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Douglas, Henry George |
Rd 1 Manapouri 9679 New Zealand |
15 Feb 2018 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Individual | Douglas, Christopher Drostan Bruce |
Rd 1 Te Anau 9679 New Zealand |
05 Jul 2010 - |
| Shares Allocation #4 Number of Shares: 30 | |||
| Individual | Douglas, Lillian Jayne |
Rd 1 Te Anau 9679 New Zealand |
05 Jul 2010 - |
| Shares Allocation #5 Number of Shares: 119 | |||
| Individual | Douglas, Alison Jane |
Rd 1 Manapouri 9679 New Zealand |
08 Nov 2018 - |
| Individual | Douglas, Henry George |
Rd 1 Manapouri 9679 New Zealand |
05 Jul 2010 - |
| Shares Allocation #6 Number of Shares: 59 | |||
| Individual | Douglas, Christopher Drostan Bruce |
Rd 1 Te Anau 9679 New Zealand |
05 Jul 2010 - |
| Individual | Douglas, Amanda Jayne Laetitia |
Rd 1 Manapouri 9679 New Zealand |
23 Jan 2018 - |
| Director | Douglas, Lillian Jayne |
Rd 1 Te Anau 9679 New Zealand |
23 Jan 2018 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Douglas, Amanda Jayne Laetitia |
Rd 1 Manapouri 9679 New Zealand |
15 Feb 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Douglas, Lillian Jayne |
Rd 1 Te Anau 9679 New Zealand |
06 Aug 2010 - 08 Nov 2018 |
| Individual | Proctor-western, Kim |
Rd 1 Upper Moutere 7173 New Zealand |
23 Jan 2018 - 20 Mar 2024 |
| Individual | Douglas, Christopher Drostan Bruce |
Rd 1 Te Anau 9679 New Zealand |
06 Aug 2010 - 08 Nov 2018 |
| Individual | Weaver, Carey John |
R D 1 Alexandra 9391 New Zealand |
24 Jun 2010 - 05 Jul 2010 |
| Individual | Douglas, Christopher Drostan Bruce |
Rd 1 Te Anau 9679 New Zealand |
06 Aug 2010 - 08 Nov 2018 |
| Individual | Douglas, Lillian Jayne |
Rd 1 Te Anau 9679 New Zealand |
06 Aug 2010 - 08 Nov 2018 |
| Director | Douglas, Christopher Drostan Bruce |
Rd 1 Te Anau 9679 New Zealand |
23 Jan 2018 - 08 Nov 2018 |
Henry George Douglas - Director
Appointment date: 05 Jul 2010
Address: Rd 1, Manapouri, 9679 New Zealand
Address used since 05 Jun 2020
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 05 Jul 2010
Lillian Jayne Douglas - Director
Appointment date: 05 Jul 2010
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 05 Jul 2010
Christopher Drostan Bruce Douglas - Director
Appointment date: 05 Jul 2010
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 19 Jul 2017
Benjamin Christopher Michael Douglas - Director
Appointment date: 22 Nov 2017
Address: Richmond, Richmond, 7020 New Zealand
Address used since 21 Apr 2023
Address: Richmond, Richmond, 7020 New Zealand
Address used since 03 Jun 2020
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 22 Nov 2017
Address: Moana, Nelson, 7011 New Zealand
Address used since 20 Mar 2019
Carey John Weaver - Director (Inactive)
Appointment date: 07 Jul 2010
Termination date: 07 Jul 2010
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 07 Jul 2010
Carey John Weaver - Director (Inactive)
Appointment date: 24 Jun 2010
Termination date: 05 Jul 2010
Address: R D 1, Alexandra 9391, New Zealand
Address used since 24 Jun 2010
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Nick Winter Vineyard Consultancy Limited
Suite 1, 126 Trafalgar Street