Shortcuts

Ewing Farms Limited

Type: NZ Limited Company (Ltd)
9429038216442
NZBN
830751
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 03 Mar 2021

Ewing Farms Limited, a registered company, was launched on 25 Oct 1996. 9429038216442 is the New Zealand Business Number it was issued. This company has been run by 3 directors: Susan Jane Mcdonnell - an active director whose contract started on 25 Oct 1996,
Anthony David Mcdonnell - an active director whose contract started on 25 Oct 1996,
Grant Allan Mcdonnell - an active director whose contract started on 15 Feb 2022.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Ewing Farms Limited had been using 110 Vogel Street, Dunedin as their registered address up to 03 Mar 2021.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 997 shares (99.7 per cent). Lastly the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin, 9016 New Zealand

Registered & physical address used from 21 Oct 2020 to 03 Mar 2021

Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand

Registered address used from 04 Feb 2015 to 21 Oct 2020

Address: 42 Taieri Ferry Road, Rd 1, Outram, 9073 New Zealand

Registered address used from 24 Jun 2014 to 04 Feb 2015

Address: 30 Phosphate Road, Rd 1, Outram, 9073 New Zealand

Registered address used from 17 Nov 2011 to 24 Jun 2014

Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand

Physical address used from 29 Nov 2010 to 21 Oct 2020

Address: Clarendon, Phosphate Road, R D 1, Outram New Zealand

Registered address used from 12 Apr 2000 to 17 Nov 2011

Address: Clarendon, Phosphate Road, R D 1, Outram

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address: 6 Shakespeare Street, Milton New Zealand

Physical address used from 19 Feb 1998 to 29 Nov 2010

Address: Clarendon, Phosphate Road, R D 1, Outram

Physical address used from 19 Feb 1998 to 19 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Mcdonnell, Grant Allan Milton
9073
New Zealand
Shares Allocation #2 Number of Shares: 997
Individual Mcdonnell, Dean Maurice Matamata
Matamata
3400
New Zealand
Individual Mcdonnell, Susan Jane Rd 1
Outram
9073
New Zealand
Individual Mcdonnell, Anthony David Rd 1
Outram
9073
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mcdonnell, Susan Jane Rd 1
Outram
9073
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mcdonnell, Anthony David Rd 1
Outram
9073
New Zealand
Directors

Susan Jane Mcdonnell - Director

Appointment date: 25 Oct 1996

Address: Rd 1, Outram, 9073 New Zealand

Address used since 16 Jun 2014


Anthony David Mcdonnell - Director

Appointment date: 25 Oct 1996

Address: Rd 1, Outram, 9073 New Zealand

Address used since 16 Jun 2014


Grant Allan Mcdonnell - Director

Appointment date: 15 Feb 2022

Address: Milton, 9073 New Zealand

Address used since 15 Feb 2022

Nearby companies