Macdougall & Sons Limited, a registered company, was launched on 28 May 1957. 9429040137742 is the number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company was classified. This company has been supervised by 3 directors: Ronald Bruce Macdougall - an active director whose contract began on 20 Dec 1969,
Suzanne Margaret Macdougall - an active director whose contract began on 31 Oct 1994,
Ronald Osborn Macdougall - an inactive director whose contract began on 20 Dec 1969 and was terminated on 31 Oct 1994.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 232, Seventh Avenue, Tauranga, 3144 (category: postal, office).
Macdougall & Sons Limited had been using 29 Commerce Lane, Te Puke as their registered address until 28 Feb 2020.
A total of 42500 shares are issued to 7 shareholders (3 groups). The first group includes 20498 shares (48.23 per cent) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 20497 shares (48.23 per cent). Lastly we have the 3rd share allocation (752 shares 1.77 per cent) made up of 1 entity.
Other active addresses
Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 11 Feb 2021
Address #5: 2077 Old Coach Road, Rd 6, Te Puke, 3186 New Zealand
Delivery address used from 11 Feb 2021
Principal place of activity
84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand
Registered address used from 06 Jan 2014 to 28 Feb 2020
Address #2: Ohinepanea, R D 6, Te Puke New Zealand
Physical address used from 10 Jun 1998 to 22 May 2012
Address #3: Bennett Gibson & Partners, Chartered Accountants, 126 Jellicoe Street, Te Puke
Physical address used from 10 Jun 1998 to 10 Jun 1998
Address #4: 126 Jellicoe Street,, Te Puke. New Zealand
Registered address used from 27 Jun 1997 to 06 Jan 2014
Basic Financial info
Total number of Shares: 42500
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20498 | |||
Entity (NZ Limited Company) | Stewart Trustee 2013 Limited Shareholder NZBN: 9429030020450 |
Tauranga Tauranga 3110 New Zealand |
09 Jun 2014 - |
Individual | Macdougall, Ronald Bruce |
Hairini Tauranga 3112 New Zealand |
18 Jun 2007 - |
Individual | Blennerhassett, Christine Kay |
R D 6, Te Puke New Zealand |
27 Apr 2004 - |
Shares Allocation #2 Number of Shares: 20497 | |||
Individual | Macdougall, Suzanne Margaret |
Hairini Tauranga 3112 New Zealand |
18 Jun 2007 - |
Entity (NZ Limited Company) | Stewart Trustee 2013 Limited Shareholder NZBN: 9429030020450 |
Tauranga Tauranga 3110 New Zealand |
09 Jun 2014 - |
Individual | Blennerhassett, Christine Kay |
R D 6, Te Puke New Zealand |
27 Apr 2004 - |
Shares Allocation #3 Number of Shares: 752 | |||
Individual | Macdougall, Suzanne Margaret |
Hairini Tauranga 3112 New Zealand |
28 May 1957 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdougall, Ronald Bruce |
Hairini Tauranga 3112 New Zealand |
28 May 1957 - 16 Mar 2017 |
Individual | Macdougall, Ronald Bruce |
R D 6 Te Puke |
28 May 1957 - 16 Mar 2017 |
Individual | Robinson, John James |
Te Puke New Zealand |
27 Apr 2004 - 09 Jun 2014 |
Individual | Macdougall, Edward Muir |
R D 6 Te Puke |
28 May 1957 - 16 Mar 2017 |
Ronald Bruce Macdougall - Director
Appointment date: 20 Dec 1969
Address: R D 6, Te Puke, 3186 New Zealand
Address used since 22 Feb 2016
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 14 Feb 2018
Suzanne Margaret Macdougall - Director
Appointment date: 31 Oct 1994
Address: R D 6, Te Puke, 3186 New Zealand
Address used since 22 Feb 2016
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 14 Feb 2018
Ronald Osborn Macdougall - Director (Inactive)
Appointment date: 20 Dec 1969
Termination date: 31 Oct 1994
Address: R D 6, Te Puke,
Address used since 20 Dec 1969
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
Cawte Farms Limited
123 Jellicoe Street
Cresta Limited
29 Commerce Lane
Franz Dairies Limited
29 Commerce Land
Koromiko Dairies Limited
C/- Manning Gibbs & Brown
Rowe Farming Limited
123 Jellicoe Street
Totara Ridge Farm Limited
123 Jellicoe Street