Devon Dale Limited, a registered company, was incorporated on 12 Oct 1990. 9429039176684 is the NZ business number it was issued. This company has been supervised by 3 directors: Barrie James Sinclair - an active director whose contract started on 12 Oct 1990,
Lynnette Marie Sinclair - an active director whose contract started on 30 Jun 2009,
William Sinclair - an inactive director whose contract started on 12 Oct 1990 and was terminated on 30 Jun 2009.
Last updated on 08 May 2025, BizDb's data contains detailed information about 1 address: 16 Wear Street, Oamaru, Oamaru, 9400 (types include: registered, physical).
Devon Dale Limited had been using 153 Thames Street, Oamaru, Oamaru as their physical address until 11 Sep 2015.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 949 shares (94.9%). Finally we have the third share allocation (25 shares 2.5%) made up of 1 entity.
Previous addresses
Address #1: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand
Physical & registered address used from 27 Feb 2015 to 11 Sep 2015
Address #2: 10 Wear Street, Oamaru, Oamaru, 9400 New Zealand
Physical & registered address used from 12 Aug 2014 to 27 Feb 2015
Address #3: 10 Wear Street, Oamaru 9400 New Zealand
Registered & physical address used from 11 Jun 2010 to 12 Aug 2014
Address #4: C/-120 Thames Street, Oamaru
Registered address used from 24 Jul 2009 to 11 Jun 2010
Address #5: Mckenzie Craik Ltd, 120 Thames Street, Oamaru 9444
Physical address used from 03 Sep 2008 to 11 Jun 2010
Address #6: Mckenzie Craik Ltd, 120 Thames Street, Oamaru
Registered address used from 03 Sep 2008 to 24 Jul 2009
Address #7: C/- W Sinclair, 244 Kakanui River Road, 15 D R D, Oamaru
Physical & registered address used from 21 Aug 2003 to 03 Sep 2008
Address #8: Kakanui Valley Road, Five Forks, 15 Drd, Oamaru
Registered address used from 03 Feb 1997 to 21 Aug 2003
Address #9: C/ W Sinclair, Kakanui Valley Road, Five Forks, 15-d R D, Oamaru
Physical address used from 03 Feb 1997 to 21 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Sinclair, Carl James |
Rd 15d Oamaru 9492 New Zealand |
30 Jun 2017 - |
| Shares Allocation #2 Number of Shares: 949 | |||
| Individual | Sinclair, Barrie James |
Rd 1c Oamaru 9491 New Zealand |
12 Oct 1990 - |
| Individual | Sinclair, Lynnette Marie |
Rd 1c Oamaru 9491 New Zealand |
17 Jul 2009 - |
| Other (Other) | Glengyle Trustees Limited |
Oamaru Oamaru 9400 New Zealand |
17 Jul 2009 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Sinclair, Barrie James |
Rd 1c Oamaru 9491 New Zealand |
12 Oct 1990 - |
| Shares Allocation #4 Number of Shares: 25 | |||
| Individual | Sinclair, Lynnette Marie |
Rd 1c Oamaru 9491 New Zealand |
17 Jul 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sinclair, William |
15 D.r.d. Oamaru |
12 Oct 1990 - 17 Jul 2009 |
| Individual | Sinclair, Annie Joyce |
15 D R D Oamaru |
12 Oct 1990 - 17 Jul 2009 |
Barrie James Sinclair - Director
Appointment date: 12 Oct 1990
Address: Rd 1c, Oamaru, 9491 New Zealand
Address used since 01 Jun 2023
Address: Rd 15d., Oamaru, 9492 New Zealand
Address used since 10 Aug 2015
Lynnette Marie Sinclair - Director
Appointment date: 30 Jun 2009
Address: Rd 1c, Oamaru, 9491 New Zealand
Address used since 01 Jun 2023
Address: Rd 15d, Oamaru, 9492 New Zealand
Address used since 10 Aug 2015
William Sinclair - Director (Inactive)
Appointment date: 12 Oct 1990
Termination date: 30 Jun 2009
Address: 15 D.r.d., Oamaru,
Address used since 12 Oct 1990
Cloverbee Limited
16 Wear Street
Ramesh And Roshan Limited
16 Wear Street
Rauceby Farm Limited
16 Wear Street
Bugden Farming Limited
16 Wear Street
Andrew Bulk Contracting Limited
16 Wear Street
Mcwilliam Farming Limited
16 Wear Street