Dumbarton Land Company Limited (NZBN 9429036924240) was launched on 24 Apr 2001. 2 addresses are in use by the company: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: registered, physical). 109 Blenheim Road, Riccarton, Christchurch had been their registered address, up until 18 Jul 2022. Dumbarton Land Company Limited used more names, namely: Havelock (Shelf Company No. 52) Limited from 24 Apr 2001 to 31 Aug 2004. 10000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 1600 shares (16% of shares), namely:
Duncan Cotterill Queenstown Trustee (2023) Limited (an entity) located at Frankton, Queenstown postcode 9300,
Fyfe, Catherine (an individual) located at Te Aro, Wellington postcode 6011,
Fyfe, Steven Montgomery (an individual) located at Te Aro, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 64% of all shares (6400 shares); it includes
Collins Farms Limited (an entity) - located at Riccarton, Christchurch. The 3rd group of shareholders, share allocation (2000 shares, 20%) belongs to 1 entity, namely:
Silver Fired Limited, located at 680 Colombo Street, Christchurch (an entity). Our information was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 | Registered & physical & service | 18 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew Webster Macfarlane
Rd 6, Ashburton, 7776
Address used since 05 Aug 2015 |
Director | 24 Apr 2001 - current |
John Thomas Macfarlane
Hawthorn, Victoria, 3122
Address used since 22 Jul 2015
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 24 Jul 2003 - current |
Catherine Fyfe
Te Aro, Wellington, 6011
Address used since 22 Dec 2014 |
Director | 01 Aug 2003 - current |
Brent Murray Fechney
R D 2, Tai Tapu, Christchurch, 7672
Address used since 07 Aug 2015 |
Director | 12 Oct 2004 - current |
Steven Montgomery Fyfe
Te Aro, Wellington, 6011
Address used since 22 Dec 2014 |
Director | 12 Oct 2004 - current |
Previous address | Type | Period |
---|---|---|
109 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 09 Jul 2012 - 18 Jul 2022 |
81 Treffers Road, Wigram, Christchurch, 8042 | Registered & physical | 18 Jul 2011 - 09 Jul 2012 |
C/- Mackay Bailey Butchard Ltd, 262 Oxford Terrace, Christchurch | Registered & physical | 01 Oct 2002 - 18 Jul 2011 |
C/- 189 Alford Forest Road, Ashburton | Registered & physical | 24 Apr 2001 - 01 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Duncan Cotterill Queenstown Trustee (2023) Limited Shareholder NZBN: 9429051097189 Entity (NZ Limited Company) |
Frankton Queenstown 9300 |
25 Sep 2023 - current |
Fyfe, Catherine Individual |
Te Aro Wellington 6011 |
14 Jan 2005 - current |
Fyfe, Steven Montgomery Individual |
Te Aro Wellington 6011 |
14 Jan 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Collins Farms Limited Shareholder NZBN: 9429036922031 Entity (NZ Limited Company) |
Riccarton Christchurch 8041 |
14 Jan 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Silver Fired Limited Shareholder NZBN: 9429035035534 Entity (NZ Limited Company) |
680 Colombo Street Christchurch 8011 |
16 Nov 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Daglish, Robyn Jennifer Individual |
Tawa Wellington 5028 |
11 Sep 2015 - 25 Sep 2023 |
Fechney, Brent Murray Individual |
Rd 2 Tai Tapu, Christchurch |
14 Jan 2005 - 14 Jan 2005 |
Macfarlane, Andrew Webster Individual |
Rd 6 Ashburton |
24 Apr 2001 - 14 Jan 2005 |
Fechney, Sarah Elizabeth Individual |
R D 2 Tai Tapu, Christchurch |
14 Jan 2005 - 14 Jan 2005 |
Transolve Global (nz) Limited 109 Blenheim Road |
|
The Boundary Limited 109 Blenheim Road |
|
Trevethick Trustees Limited 109 Blenheim Road |
|
Property4rent Limited 109 Blenheim Road |
|
Meds NZ Limited 109 Blenheim Road |
|
Burford Dental Group Limited 109 Blenheim Road |