Macdougall & Sons Limited (NZBN 9429040137742) was registered on 28 May 1957. 5 addresess are in use by the company: Po Box 232, Seventh Avenue, Tauranga, 3144 (type: postal, office). 29 Commerce Lane, Te Puke had been their registered address, until 28 Feb 2020. 42500 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 20498 shares (48.23% of shares), namely:
Blennerhassett, Christine Kay (an individual) located at R D 6, Te Puke,
Stewart Trustee 2013 Limited (an entity) located at Tauranga, Tauranga postcode 3110,
Macdougall, Ronald Bruce (an individual) located at Hairini, Tauranga postcode 3112. As far as the second group is concerned, a total of 3 shareholders hold 48.23% of all shares (20497 shares); it includes
Macdougall, Suzanne Margaret (an individual) - located at Hairini, Tauranga,
Stewart Trustee 2013 Limited (an entity) - located at Tauranga, Tauranga,
Blennerhassett, Christine Kay (an individual) - located at R D 6, Te Puke. The 3rd group of shareholders, share allocation (752 shares, 1.77%) belongs to 1 entity, namely:
Macdougall, Suzanne Margaret, located at Hairini, Tauranga (an individual). "Milk production - dairy cattle" (business classification A016020) is the classification the ABS issued to Macdougall & Sons Limited. The Businesscheck data was last updated on 22 Apr 2025.
Current address | Type | Used since |
---|---|---|
2077 Old Coach Road, Rd 6, Te Puke, 3186 | Physical & service | 22 May 2012 |
84 Eighth Avenue, Tauranga, Tauranga, 3110 | Registered | 28 Feb 2020 |
Po Box 232, Seventh Avenue, Tauranga, 3144 | Postal | 11 Feb 2021 |
84 Eighth Avenue, Tauranga, Tauranga, 3110 | Office | 11 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Ronald Bruce Macdougall
R D 6, Te Puke, 3186
Address used since 22 Feb 2016
Hairini, Tauranga, 3112
Address used since 14 Feb 2018 |
Director | 20 Dec 1969 - current |
Suzanne Margaret Macdougall
R D 6, Te Puke, 3186
Address used since 22 Feb 2016
Hairini, Tauranga, 3112
Address used since 14 Feb 2018 |
Director | 31 Oct 1994 - current |
Ronald Osborn Macdougall
R D 6, Te Puke,
Address used since 20 Dec 1969 |
Director | 20 Dec 1969 - 31 Oct 1994 |
Type | Used since | |
---|---|---|
84 Eighth Avenue, Tauranga, Tauranga, 3110 | Office | 11 Feb 2021 |
2077 Old Coach Road, Rd 6, Te Puke, 3186 | Delivery | 11 Feb 2021 |
84 Eighth Avenue , Tauranga , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
29 Commerce Lane, Te Puke, 3119 | Registered | 06 Jan 2014 - 28 Feb 2020 |
Ohinepanea, R D 6, Te Puke | Physical | 10 Jun 1998 - 22 May 2012 |
Bennett Gibson & Partners, Chartered Accountants, 126 Jellicoe Street, Te Puke | Physical | 10 Jun 1998 - 10 Jun 1998 |
126 Jellicoe Street,, Te Puke. | Registered | 27 Jun 1997 - 06 Jan 2014 |
Shareholder Name | Address | Period |
---|---|---|
Blennerhassett, Christine Kay Individual |
R D 6, Te Puke |
27 Apr 2004 - current |
Stewart Trustee 2013 Limited Shareholder NZBN: 9429030020450 Entity (NZ Limited Company) |
Tauranga Tauranga 3110 |
09 Jun 2014 - current |
Macdougall, Ronald Bruce Individual |
Hairini Tauranga 3112 |
18 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdougall, Suzanne Margaret Individual |
Hairini Tauranga 3112 |
18 Jun 2007 - current |
Stewart Trustee 2013 Limited Shareholder NZBN: 9429030020450 Entity (NZ Limited Company) |
Tauranga Tauranga 3110 |
09 Jun 2014 - current |
Blennerhassett, Christine Kay Individual |
R D 6, Te Puke |
27 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdougall, Suzanne Margaret Individual |
Hairini Tauranga 3112 |
28 May 1957 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdougall, Ronald Bruce Individual |
Hairini Tauranga 3112 |
28 May 1957 - 16 Mar 2017 |
Macdougall, Ronald Bruce Individual |
R D 6 Te Puke |
28 May 1957 - 16 Mar 2017 |
Robinson, John James Individual |
Te Puke |
27 Apr 2004 - 09 Jun 2014 |
Macdougall, Edward Muir Individual |
R D 6 Te Puke |
28 May 1957 - 16 Mar 2017 |
![]() |
The Tuhourangi Tribal Trust Of Te Arawa 10 King Street |
![]() |
Te Hunga Manaaki O Te Puke 10 King Street |
![]() |
Russell Corfield Refrigeration And Electrical Limited 17 King Street |
![]() |
West Co 2000 Limited 6 Jellicoe Street |
![]() |
At Twentyeight Jellicoe Limited 28 Jellicoe Street |
![]() |
Natural Pet Remedies Store Limited 28 Jellicoe Street |
Cocksy Five Limited 123 Jellicoe Street |
Dng Farming Limited 123 Jellicoe Street |
Harrmac Farms Limited 123 Jellicoe Street |
Florafarm Limited 77 Dunlop Road |
Barback Farms Limited 32 Royal Ascot Drive |
Safari Products Limited 2 Araroa Place |