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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000 | |||
| Individual | Mcleod, Margaret Annie |
Pukekohe New Zealand |
05 Aug 1965 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcleod, Kenneth Noel |
Pukekohe |
05 Aug 1965 - 26 Nov 2009 |
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
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