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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Sandra Mary Macduff Individual |
Bayswater Auckland 0622 |
11 Sep 1980 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant Sinclair Macduff Individual |
Bayswater Auckland 0622 |
11 Sep 1980 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Gayle Lorimer Macduff Individual |
Bayswater |
11 Sep 1980 - 21 Oct 2008 |
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 |
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 |