Allandale Park Farm Limited (NZBN 9429040287225) was started on 09 Mar 1983. 1 address is currently in use by the company: 110 Vogel Street, Dunedin Central, Dunedin, 9016 (type: physical, registered). Corner Vogel and Jetty Streets, Dunedin Central, Dunedin had been their physical address, until 21 Jun 2018. 30000 shares are allotted to 7 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 9000 shares (30 per cent of shares), namely:
Allan Mccrostie (an individual) located at R D 1, Milton 9291. As far as the second group is concerned, a total of 1 shareholder holds 3.33 per cent of all shares (1000 shares); it includes
Dale Allison (an individual) - located at Rd 1, Milton. The next group of shareholders, share allotment (10000 shares, 33.33%) belongs to 2 entities, namely:
Dale Allison, located at Rd 1, Milton (an individual),
Allan Mccrostie, located at R D 1, Milton 9291 (an individual). The Businesscheck information was last updated on 04 Mar 2020.
Current address | Type | Used since |
---|---|---|
110 Vogel Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 21 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Allan Dean Mccrostie
R D 1, Milton, 9291
Address used since 22 Sep 2015 |
Director | 11 Feb 2009 - current |
Graeme Bruce Mccrostie
Milburn,
Address used since 11 Jul 1990 |
Director | 11 Jul 1990 - 07 Nov 2011 |
Diane Mary Mccrostie
Milburn,
Address used since 11 Jul 1990 |
Director | 11 Jul 1990 - 30 Jun 2009 |
Previous address | Type | Period |
---|---|---|
Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 | Physical & registered | 12 Oct 2017 - 21 Jun 2018 |
Cnr Vogel & Jetty Streets, Dunedin, Dunedin, 9016 | Physical & registered | 06 Dec 2016 - 12 Oct 2017 |
6 Shakespeare Street, Milton, Milton, 9220 | Physical & registered | 20 Sep 2012 - 06 Dec 2016 |
Hayward Mcauslan & Co, 20 James Street, Balclutha | Registered | 12 May 1997 - 20 Sep 2012 |
Hayward Bracegirdle & Bayliss, James St, Balclutha | Registered | 12 May 1997 - 12 May 1997 |
20 James Street, Balclutha | Physical | 17 Feb 1992 - 20 Sep 2012 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Allan Dean Mccrostie Individual |
R D 1 Milton 9291 |
28 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Dale Adair Allison Individual |
Rd 1 Milton 9291 |
03 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Dale Adair Allison Individual |
Rd 1 Milton 9291 |
03 Mar 2006 - current |
Allan Dean Mccrostie Individual |
R D 1 Milton 9291 |
28 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Allan Dean Mccrostie Individual |
R D 1 Milton 9291 |
28 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Dale Adair Allison Individual |
Rd 1 Milton 9291 |
03 Mar 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Allan Dean Mccrostie Individual |
R D 1 Milton 9291 |
28 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Diane Mary Mccrostie Individual |
Milburn |
09 Mar 1983 - 17 Mar 2009 |
Graeme Bruce Mccrostie Individual |
Milburn |
28 Sep 2009 - 10 Nov 2011 |
Lyndsay Armit Hayward Individual |
Redcliffs Christchurch |
09 Mar 1983 - 24 Aug 2005 |
Graeme Bruce Mccrostie Individual |
Milburn |
09 Mar 1983 - 10 Nov 2011 |
Michael George Horder Individual |
Wanaka |
09 Mar 1983 - 24 Aug 2005 |
Allan Dean Mccrostie Individual |
Milburn |
03 Mar 2006 - 10 Nov 2011 |
Allan Dean Mccrostie Individual |
Milburn |
17 Mar 2009 - 10 Nov 2011 |
Nettleton And Company Limited Cnr Vogel & Jetty Streets |
|
Cameron Wool Limited Cnr Vogel And Jetty Streets |
|
Rotary Club Of Dunedin Central Charitable Trust Board Gallaway Cook Allan |
|
Warbirds Over Wanaka Community Trust Board Gallaway Cook Allan |
|
Kuracloud Limited 77 Vogel Street |
|
Kura Research Limited 77 Vogel Street |