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.
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
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 | Period |
---|---|---|---|
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 |
25 Sep 2023 - |
Individual | Fyfe, Catherine |
Te Aro Wellington 6011 New Zealand |
14 Jan 2005 - |
Individual | Fyfe, Steven Montgomery |
Te Aro Wellington 6011 New Zealand |
14 Jan 2005 - |
Shares Allocation #2 Number of Shares: 6400 | |||
Entity (NZ Limited Company) | Collins Farms Limited Shareholder NZBN: 9429036922031 |
Riccarton Christchurch 8041 New Zealand |
14 Jan 2005 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Silver Fired Limited Shareholder NZBN: 9429035035534 |
680 Colombo Street Christchurch 8011 New Zealand |
16 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Daglish, Robyn Jennifer |
Tawa Wellington 5028 New Zealand |
11 Sep 2015 - 25 Sep 2023 |
Individual | Fechney, Brent Murray |
Rd 2 Tai Tapu, Christchurch |
14 Jan 2005 - 14 Jan 2005 |
Individual | Macfarlane, Andrew Webster |
Rd 6 Ashburton |
24 Apr 2001 - 14 Jan 2005 |
Individual | Fechney, Sarah Elizabeth |
R D 2 Tai Tapu, Christchurch |
14 Jan 2005 - 14 Jan 2005 |
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
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