Shortcuts

The Duntroon Farming Co Limited

Type: NZ Limited Company (Ltd)
9429032013016
NZBN
119333
Company Number
Registered
Company Status
Current address
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Mar 2022
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 10 May 2022

The Duntroon Farming Co Limited was launched on 21 Jul 1969 and issued an NZ business number of 9429032013016. This registered LTD company has been managed by 8 directors: Robert Matthew Lowden Oswald - an active director whose contract began on 18 Apr 1983,
Patricia Ann Oswald - an active director whose contract began on 18 Apr 1983,
Hamish Matthew Lowden Oswald - an active director whose contract began on 31 Mar 2000,
Jane Louise Robertson - an active director whose contract began on 19 Nov 2010,
Jane Louise Oswald - an active director whose contract began on 19 Nov 2010.
According to BizDb's database (updated on 02 May 2024), this company registered 1 address: 45 Queen Street, Blenheim, Blenheim, 7201 (types include: registered, physical).
Up until 10 May 2022, The Duntroon Farming Co Limited had been using 18 Dry Hills Rise, Rd 4, Riverlands as their physical address.
A total of 50000 shares are allocated to 7 groups (11 shareholders in total). When considering the first group, 9998 shares are held by 3 entities, namely:
Oswald, Hamish Matthew Lowden (an individual) located at Seddon postcode 7274,
Oswald, Anthony Walter Robert (an individual) located at Taihape, Taihape postcode 4720,
Robertson, Jane Louise (a director) located at Seddon postcode 7274.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Robertson, Jane Louise - located at Seddon.
The next share allocation (1 share, 0%) belongs to 1 entity, namely:
Oswald, Robert Matthew Lowden, located at Rd 4, Blenheim (an individual).

Addresses

Previous addresses

Address #1: 18 Dry Hills Rise, Rd 4, Riverlands, 7274 New Zealand

Physical & registered address used from 25 Feb 2022 to 10 May 2022

Address #2: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand

Physical & registered address used from 14 Dec 2018 to 25 Feb 2022

Address #3: C/- P S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch

Registered address used from 06 Apr 2000 to 06 Apr 2000

Address #4: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered address used from 06 Apr 2000 to 14 Dec 2018

Address #5: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Physical address used from 09 Mar 1998 to 14 Dec 2018

Address #6: C/- P S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch

Physical address used from 09 Mar 1998 to 09 Mar 1998

Address #7: 29 Bampton Street, Christchurch

Physical address used from 09 Mar 1998 to 09 Mar 1998

Address #8: C/o P S Alexander, 29 Bampton St, Shirley, Christchurch 6

Registered address used from 05 Jun 1997 to 06 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: May

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9998
Individual Oswald, Hamish Matthew Lowden Seddon
7274
New Zealand
Individual Oswald, Anthony Walter Robert Taihape
Taihape
4720
New Zealand
Director Robertson, Jane Louise Seddon
7274
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Robertson, Jane Louise Seddon
7274
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Oswald, Robert Matthew Lowden Rd 4
Blenheim
7274
New Zealand
Shares Allocation #4 Number of Shares: 24998
Individual Oswald, Patricia Ann Rd 4
Blenheim
7274
New Zealand
Individual Oswald, Robert Matthew Lowden Rd 4
Blenheim
7274
New Zealand
Shares Allocation #5 Number of Shares: 15000
Individual Oswald, Patricia Ann Rd 4
Blenheim
7274
New Zealand
Individual Oswald, Robert Matthew Lowden Rd 4
Blenheim
7274
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Oswald, Hamish Matthew Lowden Seddon
7274
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Oswald, Patricia Ann Rd 4
Blenheim
7274
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Oswald, Jane Louise Awatere Valley
P B 1219, Blenheim
7240
New Zealand
Individual Oswald, Jane Louise Awatere Valley
P B 1219, Blenheim
7240
New Zealand
Individual Oswald, Jane Louise Awatere Valley
P B 1219, Blenheim
7240
New Zealand
Individual Oswald, Jane Louise Awatere Valley
P B 1219, Blenheim
7240
New Zealand
Individual Oswald, W M L (estate) Awatere Valley
P B 1219, Blenheim
7240
New Zealand
Individual Oswald, Robert Mathew Awatere Valley
R D, Blenheim
Individual Oswald, Patricia Ann Awatere Valley
R D, Blenheim
Individual Oswald, Jeremy William Andrew Awatere Valley
P B 1219, Blenheim
7240
New Zealand
Directors

Robert Matthew Lowden Oswald - Director

Appointment date: 18 Apr 1983

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 08 Apr 2016


Patricia Ann Oswald - Director

Appointment date: 18 Apr 1983

Address: Rd 4, Blenheim, 7274 New Zealand

Address used since 08 Apr 2016


Hamish Matthew Lowden Oswald - Director

Appointment date: 31 Mar 2000

Address: Seddon, 7274 New Zealand

Address used since 02 May 2022

Address: Awatere Valley, P B 1219 , Blenheim, 7240 New Zealand

Address used since 09 Mar 2011


Jane Louise Robertson - Director

Appointment date: 19 Nov 2010

Address: Seddon, 7274 New Zealand

Address used since 02 May 2022


Jane Louise Oswald - Director

Appointment date: 19 Nov 2010

Address: Awatere Valley, P B 1219 Blenheim, 7240 New Zealand

Address used since 01 May 2013


Anthony Walter Robert Oswald - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 28 May 2012

Address: Awatere Valley, P B 1219, Blenheim, 7240 New Zealand

Address used since 09 Mar 2011


Jeremy William Andrew Oswald - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 28 May 2012

Address: Awatere Valley, P B 1219, Blenheim, 7240 New Zealand

Address used since 09 Mar 2011


Adelaide Constance Oswald - Director (Inactive)

Appointment date: 18 Apr 1983

Termination date: 21 Feb 2008

Address: Blenheim,

Address used since 25 Mar 2003

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street