Shortcuts

Donaghys Limited

Type: NZ Limited Company (Ltd)
9429040324111
NZBN
142919
Company Number
Registered
Company Status
C189910
Industry classification code
Chemical Product Mfg Nec
Industry classification description
Current address
Unit D, 14-16 Sheffield Crescent
Harewood, Christchurch New Zealand
Physical & registered address used since 04 May 2005

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.

Addresses

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

Contact info
64 3 9834100
Phone
sales@donaghys.co.nz
Email
www.donaghys.com
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 559268
Individual Hunter Clark Darry Rolleston
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 416666
Individual Jeremy Adrian Silva R D 1
Christchurch
Individual Debra Patricia Silva Rd1 West Melton
Christchurch

New Zealand
Individual Timothy Michael Silva Rd 7
Ashburton
7777
New Zealand
Shares Allocation #3 Number of Shares: 930727
Entity (NZ Limited Company) Harbour Trustee Services (waller) Limited
Shareholder NZBN: 9429041348024
Auckland
1010
New Zealand
Individual Jane Virginia Waller St Heliers
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 200000
Entity (NZ Limited Company) Harbour Trustee Services (waller) Limited
Shareholder NZBN: 9429041348024
Auckland
1010
New Zealand
Individual Jane Virginia Waller St Heliers
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 66667
Individual Hunter Clark Darry Rolleston
Christchurch

New Zealand
Shares Allocation #6 Number of Shares: 33333
Individual David Hamish Beattie Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #7 Number of Shares: 16667
Individual Michael Edward Parsons Motueka
Motueka
7120
New Zealand
Shares Allocation #8 Number of Shares: 33333
Individual Jarred Stephen Marfell Burnside
Christchurch
8053
New Zealand
Entity (NZ Limited Company) Burnside Trustees Limited
Shareholder NZBN: 9429033186573
Canterbury Technology Park
Christchurch

New Zealand
Shares Allocation #9 Number of Shares: 1861449
Individual Wendell Fletcher Phillips Whangaparaoa

New Zealand
Individual Bailey Baker Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #10 Number of Shares: 80076
Individual Mark Robert Bowie Temuka
Temuka
7920
New Zealand
Shares Allocation #11 Number of Shares: 3556835
Individual Jeremy Adrian Silva R D 1
Christchurch
Individual Debra Patricia Silva Rd1 West Melton
Christchurch

New Zealand
Individual Timothy Michael Silva Rd 7
Ashburton
7777
New Zealand
Shares Allocation #12 Number of Shares: 16667
Individual Mark Robert Bowie Temuka
Temuka
7920
New Zealand
Shares Allocation #13 Number of Shares: 33333
Individual Rodney Ross Mudford Blackburn
Victoria
3130
Australia
Shares Allocation #14 Number of Shares: 66667
Individual Andrew Keith Horsbrugh Rd 5 West Melton
Christchurch

New Zealand
Shares Allocation #15 Number of Shares: 99039
Individual Paul Richard Hauschild Phillipstown
Christchurch
8011
New Zealand
Shares Allocation #16 Number of Shares: 1707130
Individual Warren Steven Perriam Russley
Christchurch

New Zealand
Individual Joanne Elizabeth Horsbrugh Rd 5 West Melton
Christchurch

New Zealand
Individual Andrew Keith Horsbrugh Rd 5
West Melton, Christchurch
Individual Warren Steven Perriam Burnside
Christchurch
8053
New Zealand
Shares Allocation #17 Number of Shares: 126861
Individual David William Cassidy Rd 3
Seadown
7973
New Zealand
Shares Allocation #18 Number of Shares: 110113
Individual Philip John Steventon Ilam
Christchurch
8041
New Zealand
Shares Allocation #19 Number of Shares: 292844
Individual Michael Edward Parsons Motueka
Motueka
7120
New Zealand
Shares Allocation #20 Number of Shares: 160150
Individual Jarred Stephen Marfell Burnside
Christchurch
8053
New Zealand
Entity (NZ Limited Company) Burnside Trustees Limited
Shareholder NZBN: 9429033186573
Canterbury Technology Park
Christchurch

New Zealand
Shares Allocation #21 Number of Shares: 3257539
Entity (NZ Limited Company) Mackford Holdings No.4 Limited
Shareholder NZBN: 9429032680126
Wellington
Shares Allocation #22 Number of Shares: 110688
Individual Tony Robert Mcdonald Kaiapoi

New Zealand
Shares Allocation #23 Number of Shares: 160150
Individual Rodney Ross Mudford Blackburn
Victoria
3130
Australia
Shares Allocation #24 Number of Shares: 600900
Individual David Hamish Beattie Prebbleton
Christchurch

New Zealand
Shares Allocation #25 Number of Shares: 184092
Individual William Robert Francis Fretwell Bradbury
Nsw 2560, Australia
Shares Allocation #26 Number of Shares: 700000
Entity (NZ Limited Company) Mackford Holdings No.4 Limited
Shareholder NZBN: 9429032680126
Wellington
Shares Allocation #27 Number of Shares: 16667
Individual William Robert Francis Fretwell Bradbury
Nsw 2560, Australia
Shares Allocation #28 Number of Shares: 53283
Individual Tim J.
Shares Allocation #29 Number of Shares: 400000
Individual Bailey Baker Stanmore Bay
Whangaparaoa
0932
New Zealand
Individual Wendell Fletcher Phillips Whangaparaoa

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Balclutha Holdings Limited
Shareholder NZBN: 9429037492045
Company Number: 977308
Individual Rebecca Evelyn Cresswell Cashmere
Christchurch
8022
New Zealand
Entity Amp Capital Investments No.2 Limited
Shareholder NZBN: 9429037500818
Company Number: 976346
Individual Grant Carson Hay Halswell
Christchurch
Individual Mark Alexander Silverman Rd 6
Rangiora
7476
New Zealand
Individual Ian Malcolm Robertson Merivale
Christchurch
8052
New Zealand
Individual Allan John Manu Wadams Birkenhead Point
Auckland
0626
New Zealand
Individual Allan John Manu Wadams Birkenhead Point
Auckland
0626
New Zealand
Individual John Anthony Waller Greenlane
Auckland

New Zealand
Individual Richard John Lewis Shand 1108 Pukaki Street
Rotorua
3010
New Zealand
Individual Douglas John Mackenzie Daisy Hill
Queensland
4127
Australia
Individual Shane Gregory Burns St Albans
Christchurch
Individual Rachel Anne Burns St Albans
Christchurch
Entity Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Ashburton
Ashburton
7700
New Zealand
Individual David Mcshane Parklands
Christchurch

New Zealand
Individual Janette Mary Hall St Albans
Christchurch
Entity Amp Capital Investments No.2 Limited
Shareholder NZBN: 9429037500818
Company Number: 976346
Individual Paul Giblot Ducray Ohoka
Rd 2 Kaiapoi
Entity Balclutha Holdings Limited
Shareholder NZBN: 9429037492045
Company Number: 977308
Individual Patricia Margaret Mcdougall St Albans
Chrisrchurch
Entity Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Ashburton
Ashburton
7700
New Zealand
Entity Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Ashburton
Ashburton
7700
New Zealand
Individual Craig Malcolm Mccallum St Albans
Christchurch
Directors

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

Nearby companies

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

Similar companies

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

Wynw Limited
-