Shortcuts

Dunsinane Hill Farm Limited

Type: NZ Limited Company (Ltd)
9429039513298
NZBN
373218
Company Number
Removed
Company Status
Current address
507 Leamington Road
Rd2
Cheviot 7382
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Oct 2012
507 Leamington Road
Rd 2
Cheviot 7382
New Zealand
Registered & physical & service address used since 23 Oct 2012

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 33
Individual Macbeth, William Robb Rd 2
Cheviot
7382
New Zealand
Shares Allocation #2 Number of Shares: 67
Individual Macbeth, Jane Kestell House Rd 2
Cheviot
7382
New Zealand
Directors

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

Nearby companies

Phoebe Plains Limited
507 Leamington Road

Peak Agricultural Consultants Limited
507 Leamington Road

Milong Pastoral Company Limited
507 Leamington Road