Shortcuts

Dfg Land Company Limited

Type: NZ Limited Company (Ltd)
9429037496159
NZBN
976982
Company Number
Registered
Company Status
Current address
655 Queen St
Levin
Levin 5510
New Zealand
Physical & registered & service address used since 04 Oct 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 40
Director Leahy, Gay Marie Levin
Levin
5510
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Killiner, David Frank Rd 1
Levin
5571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Killiner, Rochelle Anne Rd 1
Levin
5571
New Zealand
Directors

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

Nearby companies

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