Donaghys Limited, a registered company, was registered on 21 Sep 1895. 9429040324111 is the NZBN it was issued. "Chemical product mfg nec" (business classification C189910) is how the company was classified. This company has been managed by 28 directors: Mark Daniel Mcguinness - an active director whose contract started on 20 Dec 1999,
Jeremy Adrian Silva - an active director whose contract started on 28 Feb 2003,
David Hamish-Alternate Director Beattie - an active director whose contract started on 15 Sep 2005,
Andrew Keith Horsbrugh - an active director whose contract started on 22 Mar 2006,
John Anthony Waller - an inactive director whose contract started on 26 Mar 2009 and was terminated on 20 Sep 2016.
Last updated on 15 Apr 2022, BizDb's data contains detailed information about 1 address: Unit D, 14-16 Sheffield Crescent, Harewood, Christchurch (types include: physical, registered).
Donaghys Limited had been using 179 Pages Road, Aranui, Christchurch as their physical address up until 04 May 2005.
Other names used by the company, as we found at BizDb, included: from 26 Jul 1968 to 16 Sep 1988 they were called Donaghys Industries Limited, from 21 Sep 1895 to 26 Jul 1968 they were called Donaghy's Rope and Twine Company Limited.
A total of 15851144 shares are allotted to 42 shareholders (29 groups). The first group is comprised of 559268 shares (3.53%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 416666 shares (2.63%). Lastly there is the third share allotment (930727 shares 5.87%) made up of 2 entities.
Principal place of activity
Unit D, 14-16 Sheffield Crescent, Harewood,, Christchurch, 8543 New Zealand
Previous addresses
Address: 179 Pages Road, Aranui, Christchurch
Physical & registered address used from 03 Oct 2003 to 04 May 2005
Address: 648 Halswell Junction Road, Christchurch
Physical address used from 23 Feb 1999 to 03 Oct 2003
Address: 123 Crawford Street, Dunedin
Physical address used from 23 Feb 1999 to 23 Feb 1999
Address: 123 Crawford St, Dunedin
Registered address used from 23 Feb 1999 to 03 Oct 2003
Address: -
Physical address used from 17 Feb 1992 to 23 Feb 1999
Basic Financial info
Total number of Shares: 15851144
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 28 Feb 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 559268 | |||
Individual | Hunter Clark Darry |
Rolleston Christchurch New Zealand |
27 Oct 2004 - |
Shares Allocation #2 Number of Shares: 416666 | |||
Individual | Jeremy Adrian Silva |
R D 1 Christchurch |
27 Oct 2004 - |
Individual | Debra Patricia Silva |
Rd1 West Melton Christchurch New Zealand |
27 Oct 2004 - |
Individual | Timothy Michael Silva |
Rd 7 Ashburton 7777 New Zealand |
03 Dec 2019 - |
Shares Allocation #3 Number of Shares: 930727 | |||
Entity (NZ Limited Company) | Harbour Trustee Services (waller) Limited Shareholder NZBN: 9429041348024 |
Auckland 1010 New Zealand |
22 Feb 2017 - |
Individual | Jane Virginia Waller |
St Heliers Auckland 1071 New Zealand |
29 Jun 2012 - |
Shares Allocation #4 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Harbour Trustee Services (waller) Limited Shareholder NZBN: 9429041348024 |
Auckland 1010 New Zealand |
22 Feb 2017 - |
Individual | Jane Virginia Waller |
St Heliers Auckland 1071 New Zealand |
29 Jun 2012 - |
Shares Allocation #5 Number of Shares: 66667 | |||
Individual | Hunter Clark Darry |
Rolleston Christchurch New Zealand |
27 Oct 2004 - |
Shares Allocation #6 Number of Shares: 33333 | |||
Individual | David Hamish Beattie |
Prebbleton Prebbleton 7604 New Zealand |
27 Oct 2004 - |
Shares Allocation #7 Number of Shares: 16667 | |||
Individual | Michael Edward Parsons |
Motueka Motueka 7120 New Zealand |
29 Jun 2012 - |
Shares Allocation #8 Number of Shares: 33333 | |||
Individual | Jarred Stephen Marfell |
Burnside Christchurch 8053 New Zealand |
16 Jul 2008 - |
Entity (NZ Limited Company) | Burnside Trustees Limited Shareholder NZBN: 9429033186573 |
Canterbury Technology Park Christchurch New Zealand |
14 Mar 2017 - |
Shares Allocation #9 Number of Shares: 1861449 | |||
Individual | Wendell Fletcher Phillips |
Whangaparaoa New Zealand |
16 Jul 2008 - |
Individual | Bailey Baker |
Stanmore Bay Whangaparaoa 0932 New Zealand |
03 Nov 2017 - |
Shares Allocation #10 Number of Shares: 80076 | |||
Individual | Mark Robert Bowie |
Temuka Temuka 7920 New Zealand |
16 Jul 2008 - |
Shares Allocation #11 Number of Shares: 3556835 | |||
Individual | Jeremy Adrian Silva |
R D 1 Christchurch |
27 Oct 2004 - |
Individual | Debra Patricia Silva |
Rd1 West Melton Christchurch New Zealand |
27 Oct 2004 - |
Individual | Timothy Michael Silva |
Rd 7 Ashburton 7777 New Zealand |
03 Dec 2019 - |
Shares Allocation #12 Number of Shares: 16667 | |||
Individual | Mark Robert Bowie |
Temuka Temuka 7920 New Zealand |
16 Jul 2008 - |
Shares Allocation #13 Number of Shares: 33333 | |||
Individual | Rodney Ross Mudford |
Blackburn Victoria 3130 Australia |
16 Jul 2008 - |
Shares Allocation #14 Number of Shares: 66667 | |||
Individual | Andrew Keith Horsbrugh |
Rd 5 West Melton Christchurch New Zealand |
27 Oct 2004 - |
Shares Allocation #15 Number of Shares: 99039 | |||
Individual | Paul Richard Hauschild |
Phillipstown Christchurch 8011 New Zealand |
27 Oct 2004 - |
Shares Allocation #16 Number of Shares: 1707130 | |||
Individual | Warren Steven Perriam |
Russley Christchurch New Zealand |
27 Oct 2004 - |
Individual | Joanne Elizabeth Horsbrugh |
Rd 5 West Melton Christchurch New Zealand |
27 Oct 2004 - |
Individual | Andrew Keith Horsbrugh |
Rd 5 West Melton, Christchurch |
16 Jul 2008 - |
Individual | Warren Steven Perriam |
Burnside Christchurch 8053 New Zealand |
29 Jun 2012 - |
Shares Allocation #17 Number of Shares: 126861 | |||
Individual | David William Cassidy |
Rd 3 Seadown 7973 New Zealand |
05 Sep 2005 - |
Shares Allocation #18 Number of Shares: 110113 | |||
Individual | Philip John Steventon |
Ilam Christchurch 8041 New Zealand |
29 Jun 2012 - |
Shares Allocation #19 Number of Shares: 292844 | |||
Individual | Michael Edward Parsons |
Motueka Motueka 7120 New Zealand |
29 Jun 2012 - |
Shares Allocation #20 Number of Shares: 160150 | |||
Individual | Jarred Stephen Marfell |
Burnside Christchurch 8053 New Zealand |
16 Jul 2008 - |
Entity (NZ Limited Company) | Burnside Trustees Limited Shareholder NZBN: 9429033186573 |
Canterbury Technology Park Christchurch New Zealand |
14 Mar 2017 - |
Shares Allocation #21 Number of Shares: 3257539 | |||
Entity (NZ Limited Company) | Mackford Holdings No.4 Limited Shareholder NZBN: 9429032680126 |
Wellington |
16 Jul 2008 - |
Shares Allocation #22 Number of Shares: 110688 | |||
Individual | Tony Robert Mcdonald |
Kaiapoi New Zealand |
11 May 2006 - |
Shares Allocation #23 Number of Shares: 160150 | |||
Individual | Rodney Ross Mudford |
Blackburn Victoria 3130 Australia |
16 Jul 2008 - |
Shares Allocation #24 Number of Shares: 600900 | |||
Individual | David Hamish Beattie |
Prebbleton Christchurch New Zealand |
27 Oct 2004 - |
Shares Allocation #25 Number of Shares: 184092 | |||
Individual | William Robert Francis Fretwell |
Bradbury Nsw 2560, Australia |
27 Oct 2004 - |
Shares Allocation #26 Number of Shares: 700000 | |||
Entity (NZ Limited Company) | Mackford Holdings No.4 Limited Shareholder NZBN: 9429032680126 |
Wellington |
16 Jul 2008 - |
Shares Allocation #27 Number of Shares: 16667 | |||
Individual | William Robert Francis Fretwell |
Bradbury Nsw 2560, Australia |
27 Oct 2004 - |
Shares Allocation #28 Number of Shares: 53283 | |||
Individual | Tim J. | 11 May 2006 - | |
Shares Allocation #29 Number of Shares: 400000 | |||
Individual | Bailey Baker |
Stanmore Bay Whangaparaoa 0932 New Zealand |
03 Nov 2017 - |
Individual | Wendell Fletcher Phillips |
Whangaparaoa New Zealand |
16 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Balclutha Holdings Limited Shareholder NZBN: 9429037492045 Company Number: 977308 |
21 Sep 1895 - 27 Oct 2004 | |
Individual | Rebecca Evelyn Cresswell |
Cashmere Christchurch 8022 New Zealand |
28 Sep 2016 - 14 Mar 2017 |
Entity | Amp Capital Investments No.2 Limited Shareholder NZBN: 9429037500818 Company Number: 976346 |
27 Oct 2004 - 29 Jun 2012 | |
Individual | Grant Carson Hay |
Halswell Christchurch |
27 Oct 2004 - 11 May 2006 |
Individual | Mark Alexander Silverman |
Rd 6 Rangiora 7476 New Zealand |
29 Jun 2012 - 28 Sep 2016 |
Individual | Ian Malcolm Robertson |
Merivale Christchurch 8052 New Zealand |
27 Oct 2004 - 29 Jun 2012 |
Individual | Allan John Manu Wadams |
Birkenhead Point Auckland 0626 New Zealand |
16 Jul 2008 - 03 Nov 2017 |
Individual | Allan John Manu Wadams |
Birkenhead Point Auckland 0626 New Zealand |
16 Jul 2008 - 03 Nov 2017 |
Individual | John Anthony Waller |
Greenlane Auckland New Zealand |
16 Jul 2008 - 22 Feb 2017 |
Individual | Richard John Lewis Shand |
1108 Pukaki Street Rotorua 3010 New Zealand |
29 Jun 2012 - 22 Feb 2017 |
Individual | Douglas John Mackenzie |
Daisy Hill Queensland 4127 Australia |
16 Jul 2008 - 09 Sep 2013 |
Individual | Shane Gregory Burns |
St Albans Christchurch |
27 Oct 2004 - 09 Feb 2005 |
Individual | Rachel Anne Burns |
St Albans Christchurch |
27 Oct 2004 - 09 Feb 2005 |
Entity | Nicoll Cooney Trustee Co. Limited Shareholder NZBN: 9429037815011 Company Number: 914056 |
Ashburton Ashburton 7700 New Zealand |
29 Jun 2012 - 03 Dec 2019 |
Individual | David Mcshane |
Parklands Christchurch New Zealand |
11 May 2006 - 28 Sep 2016 |
Individual | Janette Mary Hall |
St Albans Christchurch |
27 Oct 2004 - 05 Sep 2005 |
Entity | Amp Capital Investments No.2 Limited Shareholder NZBN: 9429037500818 Company Number: 976346 |
27 Oct 2004 - 29 Jun 2012 | |
Individual | Paul Giblot Ducray |
Ohoka Rd 2 Kaiapoi |
27 Oct 2004 - 05 Sep 2005 |
Entity | Balclutha Holdings Limited Shareholder NZBN: 9429037492045 Company Number: 977308 |
21 Sep 1895 - 27 Oct 2004 | |
Individual | Patricia Margaret Mcdougall |
St Albans Chrisrchurch |
27 Oct 2004 - 09 Feb 2005 |
Entity | Nicoll Cooney Trustee Co. Limited Shareholder NZBN: 9429037815011 Company Number: 914056 |
Ashburton Ashburton 7700 New Zealand |
29 Jun 2012 - 03 Dec 2019 |
Entity | Nicoll Cooney Trustee Co. Limited Shareholder NZBN: 9429037815011 Company Number: 914056 |
Ashburton Ashburton 7700 New Zealand |
29 Jun 2012 - 03 Dec 2019 |
Individual | Craig Malcolm Mccallum |
St Albans Christchurch |
27 Oct 2004 - 05 Sep 2005 |
Mark Daniel Mcguinness - Director
Appointment date: 20 Dec 1999
Address: Wellington, 6011 New Zealand
Address used since 01 Jul 2014
Jeremy Adrian Silva - Director
Appointment date: 28 Feb 2003
Address: R D 1, Christchurch, 7676 New Zealand
Address used since 03 Feb 2016
David Hamish-alternate Director Beattie - Director
Appointment date: 15 Sep 2005
Address: Prebbleton, Canterbury, 7604 New Zealand
Address used since 15 Sep 2005
Address: Prebbleton, Canterbury, 7604 New Zealand
Address used since 01 Sep 2019
Andrew Keith Horsbrugh - Director
Appointment date: 22 Mar 2006
Address: Rd 5, West Melton, Christchurch, 7675 New Zealand
Address used since 03 Feb 2016
John Anthony Waller - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 20 Sep 2016
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 26 Mar 2009
Nicholas Peter Dobson - Director (Inactive)
Appointment date: 21 Sep 2009
Termination date: 29 Jun 2012
Address: Kelburn, Wellington,
Address used since 21 Sep 2009
Murray Ian David Gribben - Director (Inactive)
Appointment date: 03 Feb 2009
Termination date: 01 Sep 2009
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 03 Feb 2009
Nicholas Peter-alternate Director For Murray Gribben Dobson - Director (Inactive)
Appointment date: 04 Feb 2009
Termination date: 01 Sep 2009
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 04 Feb 2009
Roderick David Gethen - Director (Inactive)
Appointment date: 20 Dec 1999
Termination date: 05 Feb 2009
Address: Eastbourne, Lower Hutt, Wellington,
Address used since 25 Feb 2008
Richard George Cutfield - Director (Inactive)
Appointment date: 18 Jun 2004
Termination date: 22 Jul 2005
Address: Seatoun, Wellington,
Address used since 18 Jun 2004
Shawn Richard Beck - Director (Inactive)
Appointment date: 17 Sep 2004
Termination date: 06 Oct 2004
Address: Eastbourne, Hutt City,
Address used since 17 Sep 2004
John Carleton Lindsay - Director (Inactive)
Appointment date: 02 Sep 2003
Termination date: 20 Sep 2004
Address: Remeura, Auckland,
Address used since 02 Sep 2003
Martin Craig Turner - Director (Inactive)
Appointment date: 28 Jan 2003
Termination date: 03 Feb 2004
Address: Karori, Wellington,
Address used since 28 Jan 2003
Trevor Donald Scott - Director (Inactive)
Appointment date: 01 Mar 1994
Termination date: 31 Dec 2003
Address: Dunedin,
Address used since 01 Mar 1994
Stephen Daniel Mackay - Director (Inactive)
Appointment date: 19 Apr 2002
Termination date: 22 May 2003
Address: St Albans, Christchurch,
Address used since 19 Apr 2002
Nicholas Peter Dobson - Director (Inactive)
Appointment date: 14 Nov 2002
Termination date: 22 Nov 2002
Address: Kelburn, Wellington,
Address used since 14 Nov 2002
Martin Craig Turner - Director (Inactive)
Appointment date: 08 Nov 2002
Termination date: 14 Nov 2002
Address: Karori, Wellington,
Address used since 08 Nov 2002
Ross Andrew Callon - Director (Inactive)
Appointment date: 03 Jul 1997
Termination date: 19 Apr 2002
Address: Fendalton, Christchurch,
Address used since 03 Jul 1997
Alistair Maclean Edmond - Director (Inactive)
Appointment date: 20 Sep 1991
Termination date: 20 Dec 1999
Address: Merivale, Christchurch,
Address used since 20 Sep 1991
Graeme James Marsh - Director (Inactive)
Appointment date: 20 Sep 1991
Termination date: 20 Dec 1999
Address: Dunedin,
Address used since 20 Sep 1991
Colin George Ogilvie Wise - Director (Inactive)
Appointment date: 20 Sep 1991
Termination date: 20 Dec 1999
Address: Parnell, Auckland,
Address used since 20 Sep 1991
Stephen John Mander - Director (Inactive)
Appointment date: 03 Jul 1997
Termination date: 04 Jun 1998
Address: Christchurch,
Address used since 03 Jul 1997
John Richard Ware - Director (Inactive)
Appointment date: 03 Jul 1997
Termination date: 20 Mar 1998
Address: Roslyn, Dunedin,
Address used since 03 Jul 1997
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 22 Jul 1996
Termination date: 03 Jul 1997
Address: Roslyn, Dunedin,
Address used since 22 Jul 1996
Ian Edmond Orr Mckellar - Director (Inactive)
Appointment date: 20 Sep 1991
Termination date: 24 Oct 1996
Address: Duvauchelle, Banks Peninsula,
Address used since 20 Sep 1991
Robert William Mathieson Greenslade - Director (Inactive)
Appointment date: 20 Sep 1991
Termination date: 07 Mar 1996
Address: Dunedin,
Address used since 20 Sep 1991
Murray Graham Valentine - Director (Inactive)
Appointment date: 20 Sep 1991
Termination date: 01 Dec 1993
Address: Dunedin,
Address used since 20 Sep 1991
David Ross Black - Director (Inactive)
Appointment date: 20 Sep 1991
Termination date: 24 Dec 1992
Address: Rd 2, Mosgiel,
Address used since 20 Sep 1991
Magicseal International Limited
10d Sheffield Crescent
Magicseal (world) Limited
10 D Sheffield Crescent
Magicseal ( Nz) Limited
10 D Sheffield Crescent
Cigam Holdings Limited
10c Sheffield Crescent
C J Bradley & I J Rossiter Limited
20 Sheffield Crescent
New Zealand Dairy Leasehold Limited
17 Sheffield Crescent
Alders Nz Limited
696 Otamauri Road
Central Protective Coatings Limited
52 Rosalie Terrace
Keraplast Manufacturing
Canterbury Agriculture & Science Centre
Mossbuster Limited
81 Maddisons Road
Mp & Gl Sullivan Limited
32 Martin Avenue