Shortcuts

Dumbarton Land Company Limited

Type: NZ Limited Company (Ltd)
9429036924240
NZBN
1134398
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House
680 Colombo Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 18 Jul 2022

Dumbarton Land Company Limited, a registered company, was registered on 24 Apr 2001. 9429036924240 is the number it was issued. The company has been managed by 5 directors: Andrew Webster Macfarlane - an active director whose contract began on 24 Apr 2001,
John Thomas Macfarlane - an active director whose contract began on 24 Jul 2003,
Catherine Fyfe - an active director whose contract began on 01 Aug 2003,
Brent Murray Fechney - an active director whose contract began on 12 Oct 2004,
Steven Montgomery Fyfe - an active director whose contract began on 12 Oct 2004.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: registered, physical).
Dumbarton Land Company Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address up until 18 Jul 2022.
Old names for this company, as we found at BizDb, included: from 24 Apr 2001 to 31 Aug 2004 they were named Havelock (Shelf Company No. 52) Limited.
A total of 10000 shares are issued to 5 shareholders (3 groups). The first group consists of 1600 shares (16 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 6400 shares (64 per cent). Lastly we have the 3rd share allocation (2000 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 09 Jul 2012 to 18 Jul 2022

Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 18 Jul 2011 to 09 Jul 2012

Address: C/- Mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 01 Oct 2002 to 18 Jul 2011

Address: C/- 189 Alford Forest Road, Ashburton

Registered & physical address used from 24 Apr 2001 to 01 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1600
Entity (NZ Limited Company) Duncan Cotterill Queenstown Trustee (2023) Limited
Shareholder NZBN: 9429051097189
Frankton
Queenstown
9300
New Zealand
Individual Fyfe, Catherine Te Aro
Wellington
6011
New Zealand
Individual Fyfe, Steven Montgomery Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 6400
Entity (NZ Limited Company) Collins Farms Limited
Shareholder NZBN: 9429036922031
Riccarton
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 2000
Entity (NZ Limited Company) Silver Fired Limited
Shareholder NZBN: 9429035035534
680 Colombo Street
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Daglish, Robyn Jennifer Tawa
Wellington
5028
New Zealand
Individual Fechney, Brent Murray Rd 2
Tai Tapu, Christchurch
Individual Macfarlane, Andrew Webster Rd 6
Ashburton
Individual Fechney, Sarah Elizabeth R D 2
Tai Tapu, Christchurch
Directors

Andrew Webster Macfarlane - Director

Appointment date: 24 Apr 2001

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 05 Aug 2015


John Thomas Macfarlane - Director

Appointment date: 24 Jul 2003

ASIC Name: Colmac Group Pty Ltd

Address: Hawthorn, Victoria, 3122 Australia

Address used since 22 Jul 2015

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia


Catherine Fyfe - Director

Appointment date: 01 Aug 2003

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 22 Dec 2014


Brent Murray Fechney - Director

Appointment date: 12 Oct 2004

Address: R D 2, Tai Tapu, Christchurch, 7672 New Zealand

Address used since 07 Aug 2015


Steven Montgomery Fyfe - Director

Appointment date: 12 Oct 2004

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 22 Dec 2014

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road