Dfg Land Company Limited, a registered company, was launched on 06 Sep 1999. 9429037496159 is the NZ business identifier it was issued. This company has been run by 3 directors: David Frank Killiner - an active director whose contract began on 06 Sep 1999,
Gay Marie Leahy - an active director whose contract began on 25 Aug 2021,
Rochelle Anne Killiner - an inactive director whose contract began on 01 May 2002 and was terminated on 15 May 2018.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: 655 Queen St, Levin, Levin, 5510 (types include: physical, registered).
Dfg Land Company Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their registered address up to 04 Oct 2018.
Other names for this company, as we established at BizDb, included: from 26 Apr 2007 to 09 Aug 2021 they were named Killiner Contracting Limited, from 05 May 2005 to 26 Apr 2007 they were named Rural Stonecrushers Limited and from 06 Sep 1999 to 05 May 2005 they were named Murphy's Potato Company Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 40 shares (40 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 60 shares (60 per cent).
Previous addresses
Address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 03 Apr 2017 to 04 Oct 2018
Address: Level 3 20 Daly Street, Lower Hutt, Lower Hutt, 5010 New Zealand
Registered & physical address used from 16 Oct 2012 to 03 Apr 2017
Address: Lvl 1, 46 Victoria Street, Alicetown, Lower Hutt New Zealand
Physical address used from 19 Jan 2005 to 16 Oct 2012
Address: Lvl 1, 46 Victoria St, Alicetown, Lower Hutt New Zealand
Registered address used from 19 Jan 2005 to 16 Oct 2012
Address: 3/1 Stevens Grove, Lower Hutt
Physical address used from 25 Feb 2003 to 19 Jan 2005
Address: 3/1 Stevens Grove, Lower Hutt
Registered address used from 24 Feb 2003 to 19 Jan 2005
Address: 8 Nelson St, Levin
Registered address used from 26 Apr 2000 to 24 Feb 2003
Address: 124 Main Stret, Greytown
Physical address used from 26 Apr 2000 to 25 Feb 2003
Address: 8 Nelson St, Levin
Physical address used from 26 Apr 2000 to 26 Apr 2000
Address: 8 Nelson St, Levin
Registered address used from 12 Apr 2000 to 26 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Leahy, Gay Marie |
Levin Levin 5510 New Zealand |
30 Aug 2021 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Killiner, David Frank |
Rd 1 Levin 5571 New Zealand |
06 Sep 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Killiner, Rochelle Anne |
Rd 1 Levin 5571 New Zealand |
06 Sep 1999 - 26 Sep 2018 |
David Frank Killiner - Director
Appointment date: 06 Sep 1999
Address: Rd 1, Levin, 5571 New Zealand
Address used since 01 Feb 2013
Gay Marie Leahy - Director
Appointment date: 25 Aug 2021
Address: Levin, Levin, 5510 New Zealand
Address used since 25 Aug 2021
Rochelle Anne Killiner - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 15 May 2018
Address: Rd 1, Levin, 5571 New Zealand
Address used since 01 Feb 2013
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street