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:
Stewart Trustee 2013 Limited (an entity) located at Tauranga, Tauranga postcode 3110,
Macdougall, Ronald Bruce (an individual) located at Hairini, Tauranga postcode 3112,
Blennerhassett, Christine Kay (an individual) located at R D 6, Te Puke. 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 17 Mar 2024.
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 |
---|---|---|
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 |
Blennerhassett, Christine Kay Individual |
R D 6, Te Puke |
27 Apr 2004 - 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 |