Macdougall's Orchard Limited, a registered company, was registered on 01 Dec 2003. 9429035648932 is the business number it was issued. The company has been supervised by 3 directors: Hamish Grant Macdougall - an active director whose contract began on 01 Dec 2003,
Nance Mcdougall - an inactive director whose contract began on 01 Dec 2003 and was terminated on 22 Jun 2023,
Neil Hugh Mcdougall - an inactive director whose contract began on 01 Dec 2003 and was terminated on 23 Nov 2012.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 273 Arapaepae Road, Levin (types include: registered, physical).
Macdougall's Orchard Limited had been using 30 Queen Street, Levin as their registered address until 27 Oct 2005.
A total of 3000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1950 shares (65%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1000 shares (33.33%). Lastly there is the 3rd share allotment (50 shares 1.67%) made up of 1 entity.
Previous addresses
Address #1: 30 Queen Street, Levin
Registered address used from 01 Dec 2003 to 27 Oct 2005
Address #2: 30 Queen Street, Levin
Physical address used from 01 Dec 2003 to 26 Oct 2005
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1950 | |||
Individual | Ryder, David |
Levin Levin 5510 New Zealand |
21 Sep 2013 - |
Individual | Macdougall, Hamish Grant |
Levin |
01 Dec 2003 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Mcdougall, Nance |
Ngaio Wellington |
01 Dec 2003 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Macdougall, Hamish Grant |
Levin |
01 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdougall, Neil Hugh |
Ngaio Wellington |
01 Dec 2003 - 18 Oct 2021 |
Other | Cullinane Steele Trustees (2003) Limited | 03 Sep 2007 - 21 Sep 2013 | |
Other | Null - Cullinane Steele Trustees (2003) Limited | 03 Sep 2007 - 21 Sep 2013 |
Hamish Grant Macdougall - Director
Appointment date: 01 Dec 2003
Address: Levin, Levin, 5571 New Zealand
Address used since 23 Sep 2015
Nance Mcdougall - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 22 Jun 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Sep 2015
Neil Hugh Mcdougall - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 23 Nov 2012
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Dec 2003
M & A Farming Group Limited
273 Arapaepae Road
Ruby Farms Limited
273 Arapaepae Road
Branchy's Landscape Supplies Limited
273 Arapaepae Road
Nathan Branch Earthmoving Limited
273 Arapaepae Road
Jd Burgess Contracting Limited
273 Arapaepae South Road
Genelec Limited
273 Arapaepae Road