Dillon Ag Limited (issued an NZBN of 9429033210612) was registered on 07 Aug 2007. 2 addresses are currently in use by the company: Level 1, 20 Don Street, Invercargill, 9810 (type: physical, service). Cargill Chambers, 128 Spey Street, Invercargill had been their registered address, up until 02 Oct 2017. 300 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0.33% of shares), namely:
Dillon, Rochelle Anne (an individual) located at Rd 6, Gore postcode 9776. In the second group, a total of 1 shareholder holds 0.33% of all shares (exactly 1 share); it includes
Dillon, Christopher John (an individual) - located at Rd 6, Gore. The next group of shareholders, share allotment (99 shares, 33%) belongs to 1 entity, namely:
Dillon, Christopher John, located at Rd 6, Gore (an individual). Businesscheck's data was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 20 Don Street, Invercargill, 9810 | Physical & service & registered | 02 Oct 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Brian John Dillon
Riversdale, 9776
Address used since 17 May 2016 |
Director | 07 Aug 2007 - current |
|
Christopher John Dillon
Rd 6, Gore, 9776
Address used since 17 May 2016 |
Director | 07 Aug 2007 - current |
|
Rochelle Anne Dillon
Rd 6, Gore, 9776
Address used since 05 May 2017 |
Director | 23 Mar 2014 - current |
|
Helen Mary Dillon
Gore 9776,
Address used since 18 Sep 2009 |
Director | 07 Aug 2007 - 23 Mar 2014 |
| Previous address | Type | Period |
|---|---|---|
| Cargill Chambers, 128 Spey Street, Invercargill, 9810 | Registered & physical | 25 Sep 2009 - 02 Oct 2017 |
| Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill | Physical & registered | 07 Aug 2007 - 25 Sep 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dillon, Rochelle Anne Individual |
Rd 6 Gore 9776 |
28 Mar 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dillon, Christopher John Individual |
Rd 6 Gore 9776 |
07 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dillon, Christopher John Individual |
Rd 6 Gore 9776 |
07 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dillon, Rochelle Anne Individual |
Rd 6 Gore 9776 |
28 Mar 2014 - current |
|
Dillon, Christopher John Individual |
Rd 6 Gore 9776 |
30 Nov 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dillon, Helen Mary Individual |
Rd 6 Gore 9776 |
30 Nov 2011 - 28 Mar 2014 |
|
Dillon, Brian John Individual |
Rd 6 Gore 9776 |
30 Nov 2011 - 30 Nov 2011 |
|
Dillon, Brian John Individual |
Rd 6 Gore 9776 |
07 Aug 2007 - 28 Mar 2014 |
|
Dillon, Brian John Individual |
Rd 6 Gore 9776 |
30 Nov 2011 - 28 Mar 2014 |
|
Dillon, Helen Mary Individual |
Gore 9776 |
07 Aug 2007 - 28 Mar 2014 |
|
Dillon, Helen Mary Individual |
Rd 6 Gore 9776 |
30 Nov 2011 - 30 Nov 2011 |
|
Dillon, Brian John Individual |
Gore 9776 |
07 Aug 2007 - 28 Mar 2014 |
|
Dillon, Christopher John Individual |
Rd 6 Gore 9776 |
30 Nov 2011 - 30 Nov 2011 |
![]() |
Ferris Logging Limited Level 1, 20 Don Street |
![]() |
Milk Tech South Limited Level 1, 20 Don Street |
![]() |
Hamkee Dairies Limited Level 1, 20 Don Street |
![]() |
Expatriate Sea Venture Limited Level 1, 20 Don Street |
![]() |
Silsa Construction Limited Level 1, 162 Dee Street |
![]() |
Agri Trading Limited Level 1 162 Dee St |