Shortcuts

Devon Dale Limited

Type: NZ Limited Company (Ltd)
9429039176684
NZBN
485078
Company Number
Registered
Company Status
Current address
16 Wear Street
Oamaru
Oamaru 9400
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Sep 2015
16 Wear Street
Oamaru
Oamaru 9400
New Zealand
Registered & physical & service address used since 11 Sep 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Sinclair, Carl James Rd 15d
Oamaru
9492
New Zealand
Shares Allocation #2 Number of Shares: 949
Individual Sinclair, Barrie James Rd 1c
Oamaru
9491
New Zealand
Individual Sinclair, Lynnette Marie Rd 1c
Oamaru
9491
New Zealand
Other (Other) Glengyle Trustees Limited Oamaru
Oamaru
9400
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Sinclair, Barrie James Rd 1c
Oamaru
9491
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Sinclair, Lynnette Marie Rd 1c
Oamaru
9491
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sinclair, William 15 D.r.d.
Oamaru
Individual Sinclair, Annie Joyce 15 D R D
Oamaru
Directors

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

Nearby companies

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