Shortcuts

Mcdowell Craigielea Farm Limited

Type: NZ Limited Company (Ltd)
9429040359212
NZBN
139327
Company Number
Registered
Company Status
Current address
144 Tancred Street
Ashburton 7700
New Zealand
Physical & registered & service address used since 22 May 2017

Mcdowell Craigielea Farm Limited, a registered company, was launched on 01 Dec 1978. 9429040359212 is the NZBN it was issued. This company has been supervised by 4 directors: Alister Keith Mcdowell - an active director whose contract started on 01 Dec 1978,
Alistair Keith Mcdowell - an active director whose contract started on 01 Dec 1978,
Robert Ewan Mcdowell - an inactive director whose contract started on 01 Dec 1978 and was terminated on 29 May 2006,
Iris Anna Mcdowell - an inactive director whose contract started on 01 Dec 1978 and was terminated on 04 Sep 2001.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 144 Tancred Street, Ashburton, 7700 (type: physical, registered).
Mcdowell Craigielea Farm Limited had been using 73 Burnett Street, Ashburton, Ashburton as their physical address until 22 May 2017.
A total of 5000 shares are allotted to 5 shareholders (3 groups). The first group consists of 1 share (0.02%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 1998 shares (39.96%). Lastly there is the third share allotment (3001 shares 60.02%) made up of 1 entity.

Addresses

Previous addresses

Address: 73 Burnett Street, Ashburton, Ashburton, 7700 New Zealand

Physical & registered address used from 11 Jul 2012 to 22 May 2017

Address: Capon Madden Ltd, 73 Burnett Street, Ashburton New Zealand

Physical & registered address used from 30 Jul 2004 to 11 Jul 2012

Address: C/-messrs Capon & Madden, 201-213 West Street, Ashburton

Physical address used from 22 Jan 1999 to 22 Jan 1999

Address: Capon & Madden, 73 Burnett Street, Ashburton

Physical address used from 22 Jan 1999 to 30 Jul 2004

Address: Capon & Madden, 201-213 West Street, Ashburton

Registered address used from 22 Jan 1999 to 30 Jul 2004

Address: 201-213 West St, Ashburton

Registered address used from 23 May 1997 to 22 Jan 1999

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: July

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mcdowell, Cathryn Anne Rd 5
Ashburton
7775
New Zealand
Shares Allocation #2 Number of Shares: 1998
Director Mcdowell, Alistair Keith Rd 5
Ashburton
7775
New Zealand
Entity (NZ Limited Company) C M Trust Limited
Shareholder NZBN: 9429036919598
Ashburton
7700
New Zealand
Individual Mcdowell, Robert Ewan Ashburton
7775
New Zealand
Shares Allocation #3 Number of Shares: 3001
Director Mcdowell, Alistair Keith Rd 5
Ashburton
7775
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdowell, Alister Keith Rd 5
Ashburton
7775
New Zealand
Other Null - Trustees: A K Mcdowell, R E Mcdowell & C M Trust Ltd
Other Trustees: A K Mcdowell, R E Mcdowell & C M Trust Ltd
Directors

Alister Keith Mcdowell - Director

Appointment date: 01 Dec 1978

Address: Rd 5, Ashburton, 7775 New Zealand

Address used since 03 Jul 2012


Alistair Keith Mcdowell - Director

Appointment date: 01 Dec 1978

Address: Rd 5, Ashburton, 7775 New Zealand

Address used since 03 Jul 2012


Robert Ewan Mcdowell - Director (Inactive)

Appointment date: 01 Dec 1978

Termination date: 29 May 2006

Address: Ashburton,

Address used since 01 Dec 1978


Iris Anna Mcdowell - Director (Inactive)

Appointment date: 01 Dec 1978

Termination date: 04 Sep 2001

Address: Ashburton,

Address used since 01 Dec 1978

Nearby companies

Pjc Birchs Road Limited
144 Tancred Street

Sustainable Prospects Limited
144 Tancred Street

East Street Pharmacy 2013 Limited
144 Tancred Street

Supreme Bryant Street Limited
144 Tancred Street

Balshando Farming Limited
144 Tancred Street

B K Trustees (2013) Limited
144 Tancred Street