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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Kirk-burnnand, Chris |
3/1 Margaret Street Lower Hutt 5010 New Zealand |
26 Feb 2025 - |
| Individual | Sarginson, David Keith |
3/1 Margaret Street Lower Hutt 5010 New Zealand |
26 Feb 2025 - |
| 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 |
21 Aug 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcdonnell, Patricia |
Wadestown Wellington |
22 Jul 1999 - 26 Feb 2025 |
| Individual | Mcdonnell, Patricia |
Wadestown Wellington |
22 Jul 1999 - 26 Feb 2025 |
| Individual | Kirk-burnnand, Chris |
Rd 1 Porirua 5381 New Zealand |
09 Apr 2013 - 21 Aug 2020 |
| Individual | Mcdonnell, James |
Wadestown Wellington |
22 Jul 1999 - 09 Apr 2013 |
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
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