D B Mcgiven Limited, a registered company, was registered on 06 May 1966. 9429040114170 is the NZ business identifier it was issued. "Dairy cattle farming" (business classification A016010) is how the company has been classified. The company has been supervised by 4 directors: Donald Mcgiven - an active director whose contract began on 09 Jun 1987,
Nicola Frances Mcgiven - an active director whose contract began on 30 Jan 1993,
Margery E Mcgiven - an inactive director whose contract began on 09 Jun 1987 and was terminated on 15 May 1997,
Margaret A Mcgiven - an inactive director whose contract began on 09 Jun 1987 and was terminated on 18 Dec 1992.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 559 Rangiatea Road, Rd 2, Otorohanga, 3972 (category: postal, office).
D B Mcgiven Limited had been using D B Mcgiven Ltd, 20 Chedworth Avenue, Chartwell, Hamilton as their physical address until 06 May 2014.
A total of 15000 shares are allocated to 2 shareholders (2 groups). The first group includes 7499 shares (49.99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 7501 shares (50.01 per cent).
Principal place of activity
559 Rangiatea Road, Rd 2, Otorohanga, 3972 New Zealand
Previous addresses
Address #1: D B Mcgiven Ltd, 20 Chedworth Avenue, Chartwell, Hamilton, 3210 New Zealand
Physical address used from 05 May 2011 to 06 May 2014
Address #2: 20 Chedworth Ave, Hamilton New Zealand
Registered address used from 08 Apr 2010 to 06 May 2014
Address #3: D B Mcgiven Ltd, 20 Chedworth Avenue, Chartwell, Hamilton
Registered address used from 06 May 2004 to 08 Apr 2010
Address #4: D B Mcgiven Ltd, 20 Chedworth Avenue, Chartwell, Hamilton New Zealand
Physical address used from 06 May 2004 to 05 May 2011
Address #5: Rangiatea Road, R D 2, Otorohanga
Physical address used from 01 Jul 1997 to 06 May 2004
Address #6: 51 Cecil St, Hamilton
Registered address used from 22 Jun 1993 to 06 May 2004
Basic Financial info
Total number of Shares: 15000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7499 | |||
Individual | Mcgiven, Nicola Frances |
Rd 2 Otorohanga 3972 New Zealand |
06 May 1966 - |
Shares Allocation #2 Number of Shares: 7501 | |||
Individual | Mcgiven, Donald James |
Rd 2 Otorohanga 3972 New Zealand |
06 May 1966 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgiven, Margery |
& Hospital |
06 May 1966 - 09 May 2005 |
Donald Mcgiven - Director
Appointment date: 09 Jun 1987
Address: Rd 2, Otorohanga, 3972 New Zealand
Address used since 26 Apr 2014
Nicola Frances Mcgiven - Director
Appointment date: 30 Jan 1993
Address: Rd 2, Otorohanga, 3972 New Zealand
Address used since 26 Apr 2014
Margery E Mcgiven - Director (Inactive)
Appointment date: 09 Jun 1987
Termination date: 15 May 1997
Address: Raumati,
Address used since 09 Jun 1987
Margaret A Mcgiven - Director (Inactive)
Appointment date: 09 Jun 1987
Termination date: 18 Dec 1992
Address: Castlepoint Road, Masterton,
Address used since 09 Jun 1987
Alanwood Hills Limited
27 Maniapoto St
Just Jersey Limited
93 Maniapoto Street
Lactanus Farming Limited
93 Maniapoto Street
S & J Brighouse Limited
93 Maniapoto Street
Shemariah Farms Limited
Flett Mckenzie Strawbridge Limited
Wells Ridge Farms Limited
93 Maniapoto Street