Shortcuts

Mcdonnell Farming Company (ohau) Limited

Type: NZ Limited Company (Ltd)
9429037544461
NZBN
967260
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Physical & service & registered address used since 17 Oct 2019

Mcdonnell Farming Company (Ohau) Limited was registered on 22 Jul 1999 and issued an NZ business number of 9429037544461. This registered LTD company has been managed by 7 directors: Kathleen Mary Mcdonnell - an active director whose contract started on 16 Aug 2024,
Geoffrey Patrick Mcdonnell - an active director whose contract started on 16 Aug 2024,
James Ronan Mcdonnell - an active director whose contract started on 16 Aug 2024,
Patricia Ellen Mcdonnell - an inactive director whose contract started on 10 Dec 2012 and was terminated on 16 Aug 2024,
James Mcdonnell - an inactive director whose contract started on 23 Jul 1999 and was terminated on 19 Dec 2012.
According to BizDb's database (updated on 17 May 2025), this company registered 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (types include: physical, service).
Up until 17 Oct 2019, Mcdonnell Farming Company (Ohau) Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their physical address.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Kirk-Burnnand, Chris (an individual) located at 3/1 Margaret Street, Lower Hutt postcode 5010,
Sarginson, David Keith (an individual) located at 3/1 Margaret Street, Lower Hutt postcode 5010.
Another group consists of 1 shareholder, holds 90% shares (exactly 900 shares) and includes
Patricia Mcdonnell Trustee Company Limited - located at 57 Willis Street, Wellington.

Addresses

Previous addresses

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 06 May 2019 to 17 Oct 2019

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 01 Dec 2016 to 06 May 2019

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical & registered address used from 11 Oct 2013 to 01 Dec 2016

Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical & registered address used from 17 May 2013 to 11 Oct 2013

Address: 3/18 Moorefield Road, Johnsonville, Wellington New Zealand

Registered address used from 07 Apr 2010 to 17 May 2013

Address: 3/18 Moorefield Road, Johsonville,, Wellington New Zealand

Physical address used from 07 Apr 2010 to 17 May 2013

Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt

Registered & physical address used from 03 Nov 2009 to 07 Apr 2010

Address: C/- J & P E Mcdonnell, 14 Sefton Street, Highland Park, Wadestown, Wellington

Registered address used from 30 Aug 2000 to 03 Nov 2009

Address: Fluker Denton & Co, 264 Oxford St, Levin

Physical address used from 30 Aug 2000 to 03 Nov 2009

Address: 16 Sefton Street, Highland Park, Wadestown, Wellington

Physical address used from 30 Aug 2000 to 30 Aug 2000

Address: C/- J & P E Mcdonnell, 14 Sefton Street, Highland Park, Wadestown, Wellington

Registered address used from 12 Apr 2000 to 30 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 01 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Kirk-burnnand, Chris 3/1 Margaret Street
Lower Hutt
5010
New Zealand
Individual Sarginson, David Keith 3/1 Margaret Street
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 900
Entity (NZ Limited Company) Patricia Mcdonnell Trustee Company Limited
Shareholder NZBN: 9429037548933
57 Willis Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdonnell, Patricia Wadestown
Wellington
Individual Mcdonnell, Patricia Wadestown
Wellington
Individual Kirk-burnnand, Chris Rd 1
Porirua
5381
New Zealand
Individual Mcdonnell, James Wadestown
Wellington
Directors

Kathleen Mary Mcdonnell - Director

Appointment date: 16 Aug 2024

Address: Oakura, Oakura, 4314 New Zealand

Address used since 16 Aug 2024


Geoffrey Patrick Mcdonnell - Director

Appointment date: 16 Aug 2024

Address: Paraparaumu, 5032 New Zealand

Address used since 16 Aug 2024


James Ronan Mcdonnell - Director

Appointment date: 16 Aug 2024

Address: Melrose, Wellington, 6023 New Zealand

Address used since 16 Aug 2024


Patricia Ellen Mcdonnell - Director (Inactive)

Appointment date: 10 Dec 2012

Termination date: 16 Aug 2024

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 10 Dec 2012


James Mcdonnell - Director (Inactive)

Appointment date: 23 Jul 1999

Termination date: 19 Dec 2012

Address: Highland Park, Wadestown, Wellington,

Address used since 23 Jul 1999


Patricia Ellen Mcdonnell - Director (Inactive)

Appointment date: 23 Jul 1999

Termination date: 09 Nov 2005

Address: Highland Park, Wadestown, Wellington,

Address used since 23 Jul 1999


Melton James Prosser - Director (Inactive)

Appointment date: 22 Jul 1999

Termination date: 23 Jul 1999

Address: Wilton, Wellington,

Address used since 22 Jul 1999

Nearby companies

Mcauley Finance Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House