General information

Douglas Monymusk Farms Limited

Type: NZ Limited Company (Ltd)
9429031482417
New Zealand Business Number
2533388
Company Number
Registered
Company Status

Douglas Monymusk Farms Limited (NZBN 9429031482417) was launched on 24 Jun 2010. 2 addresses are currently in use by the company: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: registered, physical). 381 Alexandra Clyde Road, Rd 1, Alexandra had been their registered address, until 27 Jul 2017. 300 shares are allotted to 11 shareholders who belong to 7 shareholder groups. The first group consists of 2 entities and holds 60 shares (20% of shares), namely:
Proctor-Stephens, Kim Marie (an individual) located at Rd 2, Upper Moutere postcode 7175,
Douglas, Benjamin Christopher Michael (a director) located at Richmond, Richmond postcode 7020. In the second group, a total of 1 shareholder holds 0.33% of all shares (exactly 1 share); it includes
Douglas, Henry George (a director) - located at Rd 1, Manapouri. Moving on to the 3rd group of shareholders, share allocation (30 shares, 10%) belongs to 1 entity, namely:
Douglas, Christopher Drostan Bruce, located at Rd 1, Te Anau (an individual). Businesscheck's information was updated on 29 Apr 2024.

Current address Type Used since
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 Registered & physical & service 27 Jul 2017
Directors
Name and Address Role Period
Henry George Douglas
Rd 1, Manapouri, 9679
Address used since 05 Jun 2020
Rd 1, Te Anau, 9679
Address used since 05 Jul 2010
Director 05 Jul 2010 - current
Lillian Jayne Douglas
Rd 1, Te Anau, 9679
Address used since 05 Jul 2010
Director 05 Jul 2010 - current
Christopher Drostan Bruce Douglas
Rd 1, Te Anau, 9679
Address used since 19 Jul 2017
Director 05 Jul 2010 - current
Benjamin Christopher Michael Douglas
Richmond, Richmond, 7020
Address used since 21 Apr 2023
Richmond, Richmond, 7020
Address used since 03 Jun 2020
Enner Glynn, Nelson, 7011
Address used since 22 Nov 2017
Moana, Nelson, 7011
Address used since 20 Mar 2019
Director 22 Nov 2017 - current
Carey John Weaver
Rd 1, Alexandra, 9391
Address used since 07 Jul 2010
Director 07 Jul 2010 - 07 Jul 2010
Carey John Weaver
R D 1, Alexandra 9391,
Address used since 24 Jun 2010
Director 24 Jun 2010 - 05 Jul 2010
Addresses
Previous address Type Period
381 Alexandra Clyde Road, Rd 1, Alexandra, 9391 Registered & physical 24 Jun 2010 - 27 Jul 2017
Financial Data
Financial info
300
Total number of Shares
June
Annual return filing month
10 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Proctor-stephens, Kim Marie
Individual
Rd 2
Upper Moutere
7175
20 Mar 2024 - current
Douglas, Benjamin Christopher Michael
Director
Richmond
Richmond
7020
23 Jan 2018 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Douglas, Henry George
Director
Rd 1
Manapouri
9679
15 Feb 2018 - current
Shares Allocation #3 Number of Shares: 30
Shareholder Name Address Period
Douglas, Christopher Drostan Bruce
Individual
Rd 1
Te Anau
9679
05 Jul 2010 - current
Shares Allocation #4 Number of Shares: 30
Shareholder Name Address Period
Douglas, Lillian Jayne
Individual
Rd 1
Te Anau
9679
05 Jul 2010 - current
Shares Allocation #5 Number of Shares: 119
Shareholder Name Address Period
Douglas, Alison Jane
Individual
Rd 1
Manapouri
9679
08 Nov 2018 - current
Douglas, Henry George
Individual
Rd 1
Manapouri
9679
05 Jul 2010 - current
Shares Allocation #6 Number of Shares: 59
Shareholder Name Address Period
Douglas, Christopher Drostan Bruce
Individual
Rd 1
Te Anau
9679
05 Jul 2010 - current
Douglas, Amanda Jayne Laetitia
Individual
Rd 1
Manapouri
9679
23 Jan 2018 - current
Douglas, Lillian Jayne
Director
Rd 1
Te Anau
9679
23 Jan 2018 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Douglas, Amanda Jayne Laetitia
Individual
Rd 1
Manapouri
9679
15 Feb 2018 - current

Historic shareholders

Shareholder Name Address Period
Proctor-western, Kim
Individual
Rd 1
Upper Moutere
7173
23 Jan 2018 - 20 Mar 2024
Douglas, Lillian Jayne
Individual
Rd 1
Te Anau
9679
06 Aug 2010 - 08 Nov 2018
Douglas, Christopher Drostan Bruce
Individual
Rd 1
Te Anau
9679
06 Aug 2010 - 08 Nov 2018
Weaver, Carey John
Individual
R D 1
Alexandra 9391
24 Jun 2010 - 05 Jul 2010
Douglas, Christopher Drostan Bruce
Individual
Rd 1
Te Anau
9679
06 Aug 2010 - 08 Nov 2018
Douglas, Lillian Jayne
Individual
Rd 1
Te Anau
9679
06 Aug 2010 - 08 Nov 2018
Douglas, Christopher Drostan Bruce
Director
Rd 1
Te Anau
9679
23 Jan 2018 - 08 Nov 2018
Location
Companies nearby
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street