General information

R S Macduff Industries Limited

Type: NZ Limited Company (Ltd)
9429032162196
New Zealand Business Number
109377
Company Number
Registered
Company Status
F341110 - Agricultural Machinery Or Equipment Wholesaling
Industry classification codes with description

R S Macduff Industries Limited (issued an NZBN of 9429032162196) was launched on 11 Sep 1980. 1 address is currently in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their physical address, up to 19 Sep 2019. 3000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1005 shares (33.5% of shares), namely:
Sandra Macduff (an individual) located at Bayswater, Auckland postcode 0622. As far as the second group is concerned, a total of 1 shareholder holds 33.5% of all shares (exactly 1005 shares); it includes
Grant Macduff (an individual) - located at Bayswater, Auckland. Moving on to the third group of shareholders, share allotment (990 shares, 33%) belongs to 2 entities, namely:
Grant Macduff, located at Bayswater, Auckland (an individual),
Sandra Macduff, located at Bayswater, Auckland (an individual). "Agricultural machinery or equipment wholesaling" (business classification F341110) is the classification the Australian Bureau of Statistics issued to R S Macduff Industries Limited. The Businesscheck database was updated on 15 Apr 2021.

Current address Type Used since
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered 19 Sep 2019
Contact info
64 444 8212
Phone (Phone)
info@chain.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Grant Sinclair Macduff
Bayswater, Auckland, 0622
Address used since 09 Jul 2015
Director 31 Mar 1995 - current
Sandra Mary Macduff
Bayswater, Auckland, 0622
Address used since 09 Jul 2015
Director 14 Jan 1997 - current
Gayle Lorimer Macduff
Bayswater,
Address used since 20 Jul 1991
Director 20 Jul 1991 - 14 Jan 1997
Robert Sinclair Macduff
Bayswater,
Address used since 20 Jul 1991
Director 20 Jul 1991 - 13 Jan 1995
Addresses
Previous address Type Period
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered 01 Apr 2019 - 19 Sep 2019
Level 10, 203 Queen Street, Auckland, 1010 Registered & physical 23 Jul 2014 - 01 Apr 2019
Level 10, 203 Queen Street, Auckland, 1140 Physical & registered 09 Jul 2013 - 23 Jul 2014
Level 10, 203 Queen Street, Auckland Registered & physical 28 Oct 2006 - 09 Jul 2013
Level 7, Wellesley Centre, 44-52 Wellesley Street, Auckland Physical & registered 21 Mar 2005 - 28 Oct 2006
Level 7, Sil House, 44-52 Wellesley Street West, Auckland Registered 14 May 1997 - 21 Mar 2005
Level 7, Sil House, 44-52 Wellesley Street, Auckland Physical 14 May 1997 - 21 Mar 2005
Financial Data
Financial info
3000
Total number of Shares
September
Annual return filing month
01 Sep 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 1005
Shareholder Name Address Period
Sandra Mary Macduff
Individual
Bayswater
Auckland
0622
11 Sep 1980 - current
Shares Allocation #2 Number of Shares: 1005
Shareholder Name Address Period
Grant Sinclair Macduff
Individual
Bayswater
Auckland
0622
11 Sep 1980 - current
Shares Allocation #3 Number of Shares: 990
Shareholder Name Address Period
Grant Sinclair Macduff
Individual
Bayswater
Auckland
0622
11 Sep 1980 - current
Sandra Mary Macduff
Individual
Bayswater
Auckland
0622
11 Sep 1980 - current

Historic shareholders

Shareholder Name Address Period
Gayle Lorimer Macduff
Individual
Bayswater
11 Sep 1980 - 21 Oct 2008
Location
Companies nearby
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Asaleo Holdings New Zealand Limited
Level 2
Similar companies
Puriri Imports Limited
Level 2, 24 Augustus Terrace
Innovative Equipment Limited
Same As Registered Office Address
Farmgard Pty Limited
21 Andrew Baxter Drive
Farmgard Limited
21 Andrew Baxter Drive
Chemtest Laboratories Limited
58 Sir William Avenue
Yamaha Motor New Zealand Limited
58 Lady Ruby Drive