D G Dixon & Son Limited was started on 06 Sep 1971 and issued a number of 9429040570303. This registered LTD company has been run by 4 directors: Howard Norman Dixon - an active director whose contract started on 20 May 1986,
Elizabeth Mary Dixon - an inactive director whose contract started on 11 Jul 2005 and was terminated on 29 Jan 2008,
Nona Mary Dixon - an inactive director whose contract started on 20 May 1986 and was terminated on 11 Jul 2005,
Douglas Graeme Dixon - an inactive director whose contract started on 20 May 1986 and was terminated on 03 May 2000.
As stated in the BizDb database (updated on 08 Apr 2024), the company registered 2 addresses: 10 Fairway Drive, Kerikeri (registered address),
10 Fairway Drive, Kerikeri, Northland, 0230 (physical address),
10 Fairway Drive, Kerikeri, Northland, 0230 (service address).
Until 01 Oct 2007, D G Dixon & Son Limited had been using 1St Floor, 3 Cobham Road, Kerikeri as their physical address.
A total of 5000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 4998 shares are held by 1 entity, namely:
Dixon, Howard Norman (an individual) located at Rd 2, Kaikohe postcode 0472.
Then there is a group that consists of 1 shareholder, holds 0.04% shares (exactly 2 shares) and includes
Vincent, Michelle Selena - located at Kamo, Whangarei. D G Dixon & Son Limited is categorised as "Beef cattle farming" (business classification A014220).
Previous addresses
Address #1: 1st Floor, 3 Cobham Road, Kerikeri
Physical address used from 28 Jun 2001 to 01 Oct 2007
Address #2: Whitelaw Weber & Co, 2 Clifford Street, Kaikohe
Registered address used from 28 Jun 2001 to 01 Oct 2007
Address #3: Whitelaw Weber & Co, 2 Clifford Street, Kaikohe
Physical address used from 28 Jun 2001 to 28 Jun 2001
Address #4: C/o D H Poutsma, Broadway, Kaikohe
Registered address used from 15 Oct 1997 to 28 Jun 2001
Address #5: C/o D H Poutsma, Broadway, Kaikohe
Physical address used from 14 Oct 1997 to 28 Jun 2001
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4998 | |||
Individual | Dixon, Howard Norman |
Rd 2 Kaikohe 0472 New Zealand |
06 Sep 1971 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Vincent, Michelle Selena |
Kamo, Whangarei 0185 New Zealand |
09 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dixon, Michelle Selena |
Glenview Hamilton 3206 New Zealand |
28 Oct 2005 - 09 Oct 2018 |
Individual | Dixon, Nona Mary |
Kaikohe |
06 Sep 1971 - 01 Oct 2007 |
Howard Norman Dixon - Director
Appointment date: 20 May 1986
Address: Kaikohe, 0472 New Zealand
Address used since 08 Oct 2022
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 18 Oct 2012
Elizabeth Mary Dixon - Director (Inactive)
Appointment date: 11 Jul 2005
Termination date: 29 Jan 2008
Address: Wanganui,
Address used since 01 Oct 2007
Nona Mary Dixon - Director (Inactive)
Appointment date: 20 May 1986
Termination date: 11 Jul 2005
Address: Ohaeawai,
Address used since 30 Oct 2002
Douglas Graeme Dixon - Director (Inactive)
Appointment date: 20 May 1986
Termination date: 03 May 2000
Address: Kaikohe,
Address used since 20 May 1986
Jr Plant & Equipment Limited
10 Fairway Drive
Cook Family Trustee Limited
10 Fairway Drive
Wwc Trustee Company Limited
10 Fairway Drive
Seal Equities Limited
10 Fairway Drive
Ww Trustee Services 2013 Limited
10 Fairway Drive
A And J Tyres Limited
10 Fairway Drive
Aa Garton Limited
10 Fairway Drive
Mokau Station Limited
10 Fairway Drive
Ora Ora Farms Limited
10 Fairway Drive
St. George Farms Limited
10 Fairway Drive
Urlich Brothers Limited
10 Fairway Drive
Walter Farms Limited
10 Fairway Drive