Puriri Glen Farms Limited, a registered company, was registered on 20 Jul 1978. 9429040415659 is the NZ business identifier it was issued. The company has been run by 6 directors: Colin Richard Macdonald - an active director whose contract started on 25 Oct 1989,
Shaun Athol Macdonald - an active director whose contract started on 18 Mar 2021,
Christopher Grant Macdonald - an inactive director whose contract started on 18 Mar 2021 and was terminated on 16 Apr 2025,
Kathryn Ann Macdonald - an inactive director whose contract started on 27 Sep 1993 and was terminated on 15 Nov 2024,
Reginald Richard Macdonald - an inactive director whose contract started on 25 Oct 1989 and was terminated on 27 Sep 1993.
Updated on 25 May 2025, our data contains detailed information about 1 address: 67 Normanby Street, Dargaville, Dargaville, 0310 (type: registered, physical).
Puriri Glen Farms Limited had been using 67 Normanby Street, Dargaville, Dargaville as their registered address up to 31 Aug 2016.
A total of 25000 shares are allotted to 6 shareholders (5 groups). The first group consists of 3103 shares (12.41%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 6579 shares (26.32%). Lastly the next share allotment (15257 shares 61.03%) made up of 2 entities.
Previous addresses
Address: 67 Normanby Street, Dargaville, Dargaville, 0310 New Zealand
Registered & physical address used from 18 Sep 2013 to 31 Aug 2016
Address: C/-gilmore Brown Ltd, 67 Normanby Street, Dargaville New Zealand
Registered & physical address used from 07 Oct 2004 to 18 Sep 2013
Address: Allen & Allen Ltd, 67 Normanby St, Dargaville
Registered address used from 03 Oct 2001 to 07 Oct 2004
Address: Allen & Allen, Normanby St, Dargaville
Registered address used from 03 Oct 2000 to 03 Oct 2001
Address: Allen & Allen, Power Board Bldgs, Normanby St, Dargaville
Registered address used from 29 Sep 1999 to 03 Oct 2000
Address: Allen & Allen Ltd, 67 Normanby Street, Dargaville
Physical address used from 12 Sep 1997 to 12 Sep 1997
Address: Allen & Allen, Power Board Building, Normanby Street, Dargaville
Physical address used from 12 Sep 1997 to 12 Sep 1997
Basic Financial info
Total number of Shares: 25000
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3103 | |||
| Individual | Macdonald, Sarah |
Rd 2 Dargaville 0372 New Zealand |
12 Jul 2018 - |
| Shares Allocation #2 Number of Shares: 6579 | |||
| Individual | Macdonald, Shaun Athol |
Rd 2 Dargaville 0372 New Zealand |
09 Jun 2010 - |
| Shares Allocation #3 Number of Shares: 15257 | |||
| Entity (NZ Limited Company) | Ebp Trustees 2016 Limited Shareholder NZBN: 9429042318293 |
Whangarei Whangarei 0110 New Zealand |
19 Apr 2021 - |
| Individual | Macdonald, Colin Richard |
Rd 2 Dargaville 0372 New Zealand |
20 Jul 1978 - |
| Shares Allocation #4 Number of Shares: 51 | |||
| Individual | Macdonald, Colin Richard |
Rd 2 Dargaville 0372 New Zealand |
20 Jul 1978 - |
| Shares Allocation #5 Number of Shares: 10 | |||
| Individual | Macdonald, Michael Richard |
Rd 7 Dargaville 0377 New Zealand |
31 May 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Macdonald, Christopher Grant |
Rd 7 Dargaville 0377 New Zealand |
31 May 2010 - 05 May 2025 |
| Individual | Macdonald, Christopher Grant |
Rd 7 Dargaville 0377 New Zealand |
31 May 2010 - 05 May 2025 |
| Individual | Macdonald, Kathryn Ann |
Rd 7 Dargaville 0377 New Zealand |
20 Jul 1978 - 12 Dec 2024 |
| Individual | Macdonald, Kathryn Ann |
Rd 7 Dargaville 0377 New Zealand |
20 Jul 1978 - 12 Dec 2024 |
| Individual | Macdonald, Kathryn Ann |
Rd 7 Dargaville 0377 New Zealand |
20 Jul 1978 - 12 Dec 2024 |
| Individual | Macdonald, Kathryn Ann |
Rd 7 Dargaville 0377 New Zealand |
20 Jul 1978 - 12 Dec 2024 |
| Individual | Macdonald, Kathryn Ann |
Rd 7 Dargaville 0377 New Zealand |
20 Jul 1978 - 12 Dec 2024 |
| Individual | Macdonald, Kathryn Ann |
Rd 7 Dargaville 0377 New Zealand |
20 Jul 1978 - 12 Dec 2024 |
Colin Richard Macdonald - Director
Appointment date: 25 Oct 1989
Address: Rd 2, Dargaville, 0372 New Zealand
Address used since 08 Nov 2023
Address: Rd 7, Dargaville, 0377 New Zealand
Address used since 18 Sep 2009
Shaun Athol Macdonald - Director
Appointment date: 18 Mar 2021
Address: Rd 2, Dargaville, 0372 New Zealand
Address used since 18 Mar 2021
Christopher Grant Macdonald - Director (Inactive)
Appointment date: 18 Mar 2021
Termination date: 16 Apr 2025
Address: Rd 7, Dargaville, 0377 New Zealand
Address used since 08 Nov 2023
Address: Rd 2, Dargaville, 0372 New Zealand
Address used since 18 Mar 2021
Kathryn Ann Macdonald - Director (Inactive)
Appointment date: 27 Sep 1993
Termination date: 15 Nov 2024
Address: Rd 7, Dargaville, 0377 New Zealand
Address used since 18 Sep 2009
Reginald Richard Macdonald - Director (Inactive)
Appointment date: 25 Oct 1989
Termination date: 27 Sep 1993
Address: Dargaville,
Address used since 25 Oct 1989
Colleen Patricia Macdonald - Director (Inactive)
Appointment date: 25 Oct 1989
Termination date: 27 Sep 1993
Address: Dargaville,
Address used since 25 Oct 1989
Taurua Waingata Farms Limited
67 Normanby Street
M P & S D Groome Limited
67 Normanby Street
Alans Electrical Solutions Limited
67 Normanby Street
Banicevich Brothers Limited
67 Normanby Street
Grbavac Farms Limited
67 Normanby Street
T D H Holdings Limited
67 Normanby Street