Dunsinane Hill Farm Limited, a removed company, was registered on 11 Dec 1987. 9429039513298 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: William Robb Macbeth - an active director whose contract started on 16 Aug 1992,
Fraser Alexander Killen Macbeth - an inactive director whose contract started on 16 Aug 1992 and was terminated on 11 Sep 2001,
Jean Olga Macbeth - an inactive director whose contract started on 16 Aug 1992 and was terminated on 17 Dec 1999,
William Andrew Alexander Greer Macbeth - an inactive director whose contract started on 16 Aug 1992 and was terminated on 06 May 1997.
Updated on 08 Jul 2023, BizDb's data contains detailed information about 1 address: 507 Leamington Road, Rd 2, Cheviot, 7382 (type: registered, physical).
Dunsinane Hill Farm Limited had been using C/-Mr W R Macbeth, "Milong", R D 2, Cheviot as their physical address until 23 Oct 2012.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 33 shares (33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 67 shares (67 per cent).
Previous addresses
Address #1: C/-mr W R Macbeth, "milong", R D 2, Cheviot New Zealand
Physical address used from 03 Apr 2007 to 23 Oct 2012
Address #2: C/- W R Macbeth, Dunsinane, Maruia Via Nelson
Physical address used from 11 Aug 2001 to 11 Aug 2001
Address #3: D K Brown, Terrace House, 4 Oxford Terrace, Christchurch
Physical address used from 26 Jan 2000 to 11 Aug 2001
Address #4: Brown Glassford & Co Ltd, Level 1, 55 Kilmore St, Christchurch New Zealand
Registered address used from 26 Jan 2000 to 23 Oct 2012
Address #5: D K Brown, Terrace House, 4 Oxford Terrace, Christchurch
Registered address used from 26 Jan 2000 to 26 Jan 2000
Address #6: C/o Lane Neave Ronaldson, 7th Floor Amuri Courts, 293 Durham Street, Christchurch
Registered address used from 20 Jan 1992 to 26 Jan 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Macbeth, William Robb |
Rd 2 Cheviot 7382 New Zealand |
11 Dec 1987 - |
Shares Allocation #2 Number of Shares: 67 | |||
Individual | Macbeth, Jane Kestell House |
Rd 2 Cheviot 7382 New Zealand |
11 Dec 1987 - |
William Robb Macbeth - Director
Appointment date: 16 Aug 1992
Address: Rd 2, Cheviot, 7382 New Zealand
Address used since 31 Jul 2015
Fraser Alexander Killen Macbeth - Director (Inactive)
Appointment date: 16 Aug 1992
Termination date: 11 Sep 2001
Address: Via Nelson,
Address used since 16 Aug 1992
Jean Olga Macbeth - Director (Inactive)
Appointment date: 16 Aug 1992
Termination date: 17 Dec 1999
Address: Christchurch,
Address used since 16 Aug 1992
William Andrew Alexander Greer Macbeth - Director (Inactive)
Appointment date: 16 Aug 1992
Termination date: 06 May 1997
Address: Christchurch,
Address used since 16 Aug 1992
Phoebe Plains Limited
507 Leamington Road
Peak Agricultural Consultants Limited
507 Leamington Road
Milong Pastoral Company Limited
507 Leamington Road