Drummond & Etheridge Limited, a registered company, was started on 22 May 1935. 9429031995184 is the number it was issued. The company has been supervised by 7 directors: Mark Andrew Etheridge - an active director whose contract started on 19 Apr 2000,
Sonia Kim Etheridge - an active director whose contract started on 25 Jan 2018,
Peter Roderick Etheridge - an inactive director whose contract started on 25 Jul 1991 and was terminated on 25 Jan 2019,
George Stanley Brown - an inactive director whose contract started on 25 Jul 1991 and was terminated on 26 Mar 2015,
Ashley James Gordon - an inactive director whose contract started on 08 Jan 2003 and was terminated on 08 Jul 2003.
Updated on 24 Mar 2024, our data contains detailed information about 1 address: 144 Tancred Street, Ashburton, 7700 (type: registered, physical).
Drummond & Etheridge Limited had been using 144 Tancred Street, Ashburton as their registered address until 08 Sep 2011.
A total of 3870000 shares are allotted to 2 shareholders (2 groups). The first group consists of 3270000 shares (84.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 600000 shares (15.5%).
Previous addresses
Address #1: 144 Tancred Street, Ashburton, 7700 New Zealand
Registered address used from 06 Aug 2010 to 08 Sep 2011
Address #2: 144 Tancred Street, Ashburton New Zealand
Physical address used from 12 Dec 1999 to 12 Dec 1999
Address #3: C/- Brophy Knight & Partners Limited, P O Box 314, Ashburton
Physical address used from 12 Dec 1999 to 06 Aug 2010
Address #4: 144 Tancred Street, Ashburton
Physical address used from 24 Jun 1997 to 12 Dec 1999
Address #5: 144 Tancred Street, Ashburton New Zealand
Registered address used from 24 Jun 1997 to 06 Aug 2010
Basic Financial info
Total number of Shares: 3870000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3270000 | |||
Entity (NZ Limited Company) | Ashmark Limited Shareholder NZBN: 9429036252282 |
Ashburton 7700 New Zealand |
22 May 1935 - |
Shares Allocation #2 Number of Shares: 600000 | |||
Entity (NZ Limited Company) | Ashmark Limited Shareholder NZBN: 9429036252282 |
Ashburton 7700 New Zealand |
22 May 1935 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Etheridge, Peter Roderick |
Ashburton |
22 May 1935 - 28 Jul 2004 |
Entity | Winton Farm Machinery Services Limited Shareholder NZBN: 9429038714245 Company Number: 623584 |
31 Aug 2011 - 28 Apr 2017 | |
Individual | Etheridge, Sonia Kim |
Rd 1 Ashburton New Zealand |
22 May 1935 - 03 May 2011 |
Individual | Etheridge, Lorraine Patricia |
Halswell Christchurch New Zealand |
28 Jul 2004 - 29 Jul 2010 |
Individual | Etheridge, Mark Andrew |
Rd 1 Ashburton |
22 May 1935 - 03 May 2011 |
Entity | Winton Farm Machinery Services Limited Shareholder NZBN: 9429038714245 Company Number: 623584 |
22 May 1935 - 03 May 2011 | |
Individual | Argyle, Alister David |
Ashburton New Zealand |
22 May 1935 - 29 Jul 2010 |
Entity | Winton Farm Machinery Services Limited Shareholder NZBN: 9429038714245 Company Number: 623584 |
22 May 1935 - 03 May 2011 | |
Entity | Winton Farm Machinery Services Limited Shareholder NZBN: 9429038714245 Company Number: 623584 |
31 Aug 2011 - 28 Apr 2017 | |
Individual | Etheridge, Nicholas A |
Halswell Christchurch New Zealand |
22 May 1935 - 29 Jul 2010 |
Individual | Peter Roderick Etheridge |
Ashburton |
22 May 1935 - 28 Jul 2004 |
Individual | Alister David Argyle |
Ashburton New Zealand |
22 May 1935 - 29 Jul 2010 |
Individual | Nicholas A Etheridge |
Halswell Christchurch New Zealand |
22 May 1935 - 29 Jul 2010 |
Individual | Mark Andrew Etheridge |
Rd 1 Ashburton |
22 May 1935 - 03 May 2011 |
Individual | Sonia Kim Etheridge |
Rd 1 Ashburton New Zealand |
22 May 1935 - 03 May 2011 |
Entity | Winton Farm Machinery Services Limited Shareholder NZBN: 9429038714245 Company Number: 623584 |
22 May 1935 - 03 May 2011 |
Ultimate Holding Company
Mark Andrew Etheridge - Director
Appointment date: 19 Apr 2000
Address: Mayfield Rd, R D 1, Ashburton, 7771 New Zealand
Address used since 17 Aug 2015
Sonia Kim Etheridge - Director
Appointment date: 25 Jan 2018
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 25 Jan 2018
Peter Roderick Etheridge - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 25 Jan 2019
Address: R D 1, Ashburton, 7771 New Zealand
Address used since 17 Aug 2015
George Stanley Brown - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 26 Mar 2015
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 27 Dec 2013
Ashley James Gordon - Director (Inactive)
Appointment date: 08 Jan 2003
Termination date: 08 Jul 2003
Address: Rd 1, Ashburton,
Address used since 08 Jan 2003
Ian James Kedzlie - Director (Inactive)
Appointment date: 15 Jul 1991
Termination date: 25 Oct 2002
Address: Ashburton,
Address used since 15 Jul 1991
John A Keith - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 19 May 1997
Address: Ashburton,
Address used since 25 Jul 1991
Demeter Fields Limited
144 Tancred Street
Edsal Limited
144 Tancred Street
Jmd Dairy Limited
144 Tancred Street
Lionfern Limited
144 Tancred Street
Matikas Dairies Limited
144 Tancred Street
Read Agriculture Limited
144 Tancred Street