Shortcuts

Dundee Farm Limited

Type: NZ Limited Company (Ltd)
9429040649993
NZBN
69021
Company Number
Registered
Company Status
Current address
61 Edinburgh Street
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 04 Dec 2018

Dundee Farm Limited, a registered company, was registered on 05 Aug 1965. 9429040649993 is the NZ business identifier it was issued. The company has been run by 3 directors: Stuart Kent Mcleod - an active director whose contract started on 02 Feb 2023,
Margaret Annie Mcleod - an inactive director whose contract started on 29 Dec 2008 and was terminated on 12 Jul 2023,
Kenneth Noel Mcleod - an inactive director whose contract started on 05 Aug 1965 and was terminated on 29 Dec 2008.
Updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: 61 Edinburgh Street, Pukekohe, Pukekohe, 2120 (category: registered, physical).
Dundee Farm Limited had been using 49 George Street, Tuakau as their physical address up to 01 Apr 1998.
A single entity controls all company shares (exactly 2000 shares) - Mcleod, Margaret Annie - located at 2120, Pukekohe.

Addresses

Previous addresses

Address: 49 George Street, Tuakau

Physical address used from 01 Apr 1998 to 01 Apr 1998

Address: 1722 Buckland Road, Rd 2, Pukekohe, 2677 New Zealand

Physical address used from 01 Apr 1998 to 04 Dec 2018

Address: 1722 Buckland Road, Rd 2, Pukekohe, 2677 New Zealand

Registered address used from 24 Mar 1998 to 04 Dec 2018

Address: 49 George Street, Tuakau

Registered address used from 24 Mar 1998 to 24 Mar 1998

Address: C/o Burling-claridge Birch & Co, 41 George St, Box 27 Tuakau

Registered address used from 15 Feb 1992 to 24 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 24 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Mcleod, Margaret Annie Pukekohe

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcleod, Kenneth Noel Pukekohe
Directors

Stuart Kent Mcleod - Director

Appointment date: 02 Feb 2023

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 02 Feb 2023


Margaret Annie Mcleod - Director (Inactive)

Appointment date: 29 Dec 2008

Termination date: 12 Jul 2023

Address: Pukekohe, 2120 New Zealand

Address used since 10 Apr 2012

Address: 5 Lisle Farm Drive, Pukekohe, 2120 New Zealand

Address used since 26 Nov 2018


Kenneth Noel Mcleod - Director (Inactive)

Appointment date: 05 Aug 1965

Termination date: 29 Dec 2008

Address: Pukekohe,

Address used since 05 Aug 1965

Nearby companies

Te Rourou Iti Whanau Trust
501 Buckland Road

Crosbie Properties Limited
15/518 Buckland Rd

Cutting Edge Cuisine Limited
1 Webb Street

Pukekohe South Pharmacy Limited
241 Manukau Road

Upl New Zealand Limited
45 Kitchener Road

Pressure Line Hoses Limited
Suite 1, 214 Manukau Road