Dovedale Farm Limited was incorporated on 24 Nov 1954 and issued an NZ business identifier of 9429031974974. This registered LTD company has been managed by 6 directors: Emma Maree Gardiner - an active director whose contract started on 10 Aug 2018,
Dean Matthew Gardiner - an active director whose contract started on 10 Aug 2018,
Christine Margaret Gardiner - an inactive director whose contract started on 26 Jul 1993 and was terminated on 05 Feb 2020,
Robin Murray Gardiner - an inactive director whose contract started on 26 Jul 1993 and was terminated on 11 Jul 2018,
Alison Freda Gardiner - an inactive director whose contract started on 03 Nov 1975 and was terminated on 26 Jul 1993.
As stated in our data (updated on 31 Mar 2024), this company filed 1 address: Level 2, 504 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, service).
Up until 31 Mar 2016, Dovedale Farm Limited had been using 32B Sheffield Crescent, Christchurch as their physical address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). In the first group, 998 shares are held by 3 entities, namely:
Gardiner, Emma Maree (a director) located at Rd 3, Waipara postcode 7483,
Gardiner, Dean Matthew (a director) located at Rd 3, Waipara postcode 7483,
Gardiner, Amy Michaela (an individual) located at Rd 3, Waipara postcode 7483.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Gardiner, Dean Matthew - located at Rd 3, Waipara.
The next share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Gardiner, Emma Maree, located at Rd 3, Waipara (a director). Dovedale Farm Limited was classified as "Sheep and beef cattle farming" (ANZSIC A014420).
Principal place of activity
32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 32b Sheffield Crescent, Christchurch New Zealand
Physical & registered address used from 29 Nov 2002 to 31 Mar 2016
Address #2: R J Preston, 32 Sheffield Crescent, Christchurch
Physical address used from 16 Apr 1997 to 29 Nov 2002
Address #3: C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch
Registered address used from 08 Jun 1995 to 29 Nov 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Gardiner, Emma Maree |
Rd 3 Waipara 7483 New Zealand |
05 Feb 2020 - |
Director | Gardiner, Dean Matthew |
Rd 3 Waipara 7483 New Zealand |
05 Feb 2020 - |
Individual | Gardiner, Amy Michaela |
Rd 3 Waipara 7483 New Zealand |
05 Feb 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Gardiner, Dean Matthew |
Rd 3 Waipara 7483 New Zealand |
05 Feb 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Gardiner, Emma Maree |
Rd 3 Waipara 7483 New Zealand |
05 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crook, Janet Elizabeth |
Prebbleton Prebbleton 7604 New Zealand |
05 Feb 2020 - 16 Mar 2022 |
Individual | Crook, Janet Elizabeth |
Prebbleton Prebbleton 7604 New Zealand |
05 Feb 2020 - 16 Mar 2022 |
Individual | Gardiner, Robin Murray |
Rd 3 Amberley 7483 New Zealand |
24 Nov 1954 - 05 Sep 2018 |
Individual | Gardiner, Christine Margaret |
Rd 3 Amberley 7483 New Zealand |
24 Nov 1954 - 05 Feb 2020 |
Individual | Gardiner, Christine Margaret |
Rd 3 Amberley 7483 New Zealand |
24 Nov 1954 - 05 Feb 2020 |
Emma Maree Gardiner - Director
Appointment date: 10 Aug 2018
Address: Rd 3, Waipara, 7483 New Zealand
Address used since 10 Aug 2018
Dean Matthew Gardiner - Director
Appointment date: 10 Aug 2018
Address: Rd 3, Waipara, 7483 New Zealand
Address used since 23 Mar 2020
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 10 Aug 2018
Christine Margaret Gardiner - Director (Inactive)
Appointment date: 26 Jul 1993
Termination date: 05 Feb 2020
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 21 Mar 2016
Robin Murray Gardiner - Director (Inactive)
Appointment date: 26 Jul 1993
Termination date: 11 Jul 2018
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 21 Mar 2016
Alison Freda Gardiner - Director (Inactive)
Appointment date: 03 Nov 1975
Termination date: 26 Jul 1993
Address: R.d.,
Address used since 03 Nov 1975
Graeme Darcy Gardiner - Director (Inactive)
Appointment date: 03 Nov 1975
Termination date: 26 Jul 1993
Address: R.d.,
Address used since 03 Nov 1975
Great Southern Deer Farms Limited
32b Sheffield Crescent
Mccaw Contracting Limited
32b Sheffield Crescent
Allen Custom Drills Limited
32b Sheffield Crescent
Awatere Holdings Limited
32b Sheffield Crescent
Bertone Limited
32b Sheffield Crescent
Manaburn Farms Limited
32b Sheffield Crescent
Douglas Cox Limited
32b Sheffield Crescent
Mt Torlesse Station Limited
32b Sheffield Crescent
Newhall Farm Limited
32b Sheffield Crescent
S.a. Greenslade Limited
32 B Sheffield Crescent
Te Oka Farms Limited
32b Sheffield Crescent
Terracefields Farm Limited
32b Sheffield Crescent