E B Mcdonald Limited, a registered company, was launched on 06 May 1955. 9429040316857 is the business number it was issued. "Agricultural machinery or equipment mfg" (business classification C246110) is how the company is categorised. The company has been run by 5 directors: Gregory James John Wansink - an active director whose contract started on 30 Jun 1990,
Nicholas John Wansink - an active director whose contract started on 25 Jul 2012,
Donna Marie Wansink - an inactive director whose contract started on 30 Jun 1990 and was terminated on 18 Mar 2018,
Johannus Bernardus Wansink - an inactive director whose contract started on 30 Jun 1990 and was terminated on 01 Jun 1997,
Valerie Wansink - an inactive director whose contract started on 30 Jun 1990 and was terminated on 01 Jun 1997.
Last updated on 26 Mar 2024, our database contains detailed information about 4 addresses this company uses, specifically: 16 Wilkie Road, Kensington, Dunedin, 9012 (physical address),
16 Wilkie Road, Kensington, Dunedin, 9012 (service address),
P O Box 2025, Dunedin, 9044 (postal address),
16 Wilkie Road, Kensington, Dunedin, 9012 (office address) among others.
E B Mcdonald Limited had been using 25 Mailer Street, Mornington, Dunedin as their physical address until 10 Sep 2019.
A total of 72000 shares are allocated to 4 shareholders (3 groups). The first group consists of 29341 shares (40.75%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 22317 shares (31%). Lastly there is the third share allocation (20342 shares 28.25%) made up of 1 entity.
Other active addresses
Address #4: 16 Wilkie Road, Kensington, Dunedin, 9012 New Zealand
Physical & service address used from 10 Sep 2019
Principal place of activity
16 Wilkie Road, Kensington, Dunedin, 9012 New Zealand
Previous addresses
Address #1: 25 Mailer Street, Mornington, Dunedin, 9011 New Zealand
Physical address used from 17 Sep 2012 to 10 Sep 2019
Address #2: 16 Wilkie Road, Dunedin 9044 New Zealand
Registered address used from 24 Aug 2009 to 17 Sep 2012
Address #3: Hannagan & Devereux, 8 Moran Building, Octagon, Dunedin
Physical address used from 26 Jul 2001 to 26 Jul 2001
Address #4: Kelly & Co Ltd, 25 Mailer Street, Mornington, Dunedin New Zealand
Physical address used from 26 Jul 2001 to 17 Sep 2012
Address #5: Hannagan & Devereux, Moran Building, Octagon, Dunedin
Physical address used from 10 Aug 1998 to 26 Jul 2001
Address #6: 22 Waverly St, Dunedin
Registered address used from 17 Jul 1997 to 24 Aug 2009
Basic Financial info
Total number of Shares: 72000
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29341 | |||
Entity (NZ Limited Company) | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 |
477 Moray Place Dunedin 9016 New Zealand |
21 Jan 2010 - |
Individual | Wansink, Gregory James John |
Mosgiel Mosgiel 9024 New Zealand |
06 May 1955 - |
Shares Allocation #2 Number of Shares: 22317 | |||
Individual | Wansink, Nicholas John |
Fairfield Dunedin 9018 New Zealand |
07 Sep 2012 - |
Shares Allocation #3 Number of Shares: 20342 | |||
Individual | Wansink, Gregory James John |
Mosgiel Mosgiel 9024 New Zealand |
06 May 1955 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wansink, Donna Marie |
Fairfield Dunedin 9018 New Zealand |
06 May 1955 - 15 Aug 2022 |
Individual | Wansink, Donna Marie |
Fairfield Dunedin 9018 New Zealand |
06 May 1955 - 15 Aug 2022 |
Individual | Wansink, Donna Marie |
Fairfield Dunedin 9018 New Zealand |
06 May 1955 - 15 Aug 2022 |
Individual | Wansink, Donna Marie |
Fairfield Dunedin 9018 New Zealand |
06 May 1955 - 15 Aug 2022 |
Individual | Wansink, Donna Marie |
Fairfield Dunedin 9018 New Zealand |
06 May 1955 - 15 Aug 2022 |
Gregory James John Wansink - Director
Appointment date: 30 Jun 1990
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 09 Aug 2022
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 30 Jun 1990
Nicholas John Wansink - Director
Appointment date: 25 Jul 2012
Address: Dunedin, 9076 New Zealand
Address used since 11 Aug 2023
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 15 Oct 2016
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 25 Jul 2012
Donna Marie Wansink - Director (Inactive)
Appointment date: 30 Jun 1990
Termination date: 18 Mar 2018
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 30 Jun 1990
Johannus Bernardus Wansink - Director (Inactive)
Appointment date: 30 Jun 1990
Termination date: 01 Jun 1997
Address: Abbotsford, Dunedin,
Address used since 30 Jun 1990
Valerie Wansink - Director (Inactive)
Appointment date: 30 Jun 1990
Termination date: 01 Jun 1997
Address: Abbotsford, Dunedin,
Address used since 30 Jun 1990
Harrow Motor Body Works Limited
26 Wilkie Road
Everitt Enterprises Limited
42 Wilkie Road
Dunedin Trade Training Centre Limited
14 Bridgman Street
Bridgman Holdings Limited
64-85 Bridgman Street
Disabled Citizens' Society (otago) Incorporated
199 Hillside Road
Mayfair Theatre Charitable Trust
100 King Edward Street
Central Irrigation Services Limited
11 Pioneer Court
Extrusion Engineering Limited
37 Kowhai Street
Pritchard Teats Limited
101 Don Street
Rata Industries Group Limited
57a Theodosia Street
T D Ag Limited
21 Brownston Street
Te Pari Products Limited
10 Wear Street