Shortcuts

Douglas Downs Farm Limited

Type: NZ Limited Company (Ltd)
9429039474919
NZBN
386294
Company Number
Registered
Company Status
Current address
62 Riccarton Road
Christchurch.
Other (Address for Records) & records address (Address for Records) used since 01 Jul 1997
85 Picton Ave
Christchurch New Zealand
Physical & service & registered address used since 23 Jul 2002

Douglas Downs Farm Limited, a registered company, was registered on 12 Sep 1988. 9429039474919 is the business number it was issued. This company has been run by 4 directors: Peter Sylvester Ponsonby - an active director whose contract started on 28 Jan 1994,
Marigje Maria Ponsonby - an active director whose contract started on 28 Jan 1994,
Noel Howard O'malley - an inactive director whose contract started on 09 Oct 1989 and was terminated on 04 Feb 1994,
Mark Edward Meyer - an inactive director whose contract started on 09 Oct 1989 and was terminated on 04 Feb 1994.
Updated on 06 Apr 2024, our data contains detailed information about 1 address: 85 Picton Ave, Christchurch (types include: physical, service).
Douglas Downs Farm Limited had been using 62 Riccarton Road, Christchurch. as their physical address up to 10 Mar 1998.
Former names for the company, as we found at BizDb, included: from 12 Sep 1988 to 12 Sep 1989 they were named Kam Mckinnon Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Ponsonby, Marigje Maria (an individual) located at Rd 1, Lawrence postcode 9591,
Ponsonby, Peter Sylvester (an individual) located at Rd 1, Lawrence postcode 9591.

Addresses

Previous addresses

Address #1: 62 Riccarton Road, Christchurch.

Physical address used from 10 Mar 1998 to 10 Mar 1998

Address #2: Mark Meyer & Co, 85 Picton Avenue, Christchurch

Physical address used from 10 Mar 1998 to 23 Jul 2002

Address #3: 62 Riccarton Road, Christchurch.

Registered address used from 10 Mar 1998 to 23 Jul 2002

Address #4: 291 Madras Street,, Christchurch.

Registered address used from 12 Apr 1994 to 10 Mar 1998

Address #5: Sinclair Horder O'malley & Co, 120 Elizabeth Street, Balclutha

Registered address used from 29 Apr 1992 to 12 Apr 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Ponsonby, Marigje Maria Rd 1
Lawrence
9591
New Zealand
Individual Ponsonby, Peter Sylvester Rd 1
Lawrence
9591
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ponsonby, Peter Sylvester Rd 1
Lawrence
9591
New Zealand
Individual Ponsonby, Marigje Maria Rd 1
Lawrence
9591
New Zealand
Individual O'malley, Noel Howard R.d.2
Balclutha
Individual O'malley, Noel Howard R.d.2
Balclutha
Individual Meyer, Mark Edward Burnside
Christchurch
Individual Meyer, Mark Edward Christchurch 4
Directors

Peter Sylvester Ponsonby - Director

Appointment date: 28 Jan 1994

Address: Rd 1, Lawrence, 9591 New Zealand

Address used since 30 Apr 2016


Marigje Maria Ponsonby - Director

Appointment date: 28 Jan 1994

Address: Rd 1, Lawrence, 9591 New Zealand

Address used since 30 Apr 2016


Noel Howard O'malley - Director (Inactive)

Appointment date: 09 Oct 1989

Termination date: 04 Feb 1994

Address: R.d.2, Balclutha,

Address used since 09 Oct 1989


Mark Edward Meyer - Director (Inactive)

Appointment date: 09 Oct 1989

Termination date: 04 Feb 1994

Address: Christchurch 4,

Address used since 09 Oct 1989

Nearby companies

G D Gardener Builders Limited
85 Picton Avenue, Riccarton

Triumph One Limited
85 Picton Avenue, Riccarton

Cafe 39 On Tancred Limited
85 Picton Avenue

Aa Global Limited
85 Picton Avenue

The Up Beet Company Limited
85 Picton Avenue

Anderson Livestock Limited
85 Picton Avenue