Dawson Furs Limited was started on 21 Oct 1981 and issued an NZ business identifier of 9429040026671. The registered LTD company has been supervised by 4 directors: Anna Hilary Tucker - an active director whose contract began on 04 Apr 2023,
Bruce Raymond Dawson - an inactive director whose contract began on 10 Mar 1988 and was terminated on 04 Apr 2023,
David Charles Beeching - an inactive director whose contract began on 10 Mar 1988 and was terminated on 19 Jun 1997,
Shirley Dawson - an inactive director whose contract began on 10 Mar 1988 and was terminated on 14 Mar 1988.
According to our data (last updated on 24 Mar 2024), this company uses 1 address: 5 Te Tahi Street, Whakatane, Whakatane, 3120 (type: registered, physical).
Up to 13 Apr 2015, Dawson Furs Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their physical address.
BizDb identified other names for this company: from 21 Oct 1981 to 15 Jul 2002 they were named B. & S. Dawson Fur Services Limited.
A total of 100000 shares are allotted to 4 groups (6 shareholders in total). In the first group, 75000 shares are held by 1 entity, namely:
Dawson, Bruce Raymond (an individual) located at Waiotahe Valley, Opotiki postcode 3198.
Then there is a group that consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Wilkes, Aj - located at Feilding, Feilding.
The third share allocation (24998 shares, 25%) belongs to 3 entities, namely:
Wilkes, Ca, located at Feilding, Feilding (an individual),
Wilkes, Aj, located at Feilding, Feilding (an individual),
Signal, Ja, located at Feilding, Feilding (an individual).
Previous addresses
Address: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 20 Mar 2012 to 13 Apr 2015
Address: Cnr. Pyne & Mcalister Streets, Whakatane New Zealand
Physical address used from 12 Jun 1997 to 20 Mar 2012
Address: Cnr Pyne & Mc Alister Streets, Whakatane New Zealand
Registered address used from 15 May 1997 to 20 Mar 2012
Address: C/o Fenwicke Radford & Robison, Butlers Building, Boon Street, Whakatane
Registered address used from 15 May 1997 to 15 May 1997
Address: C/o Fenwicke Radford & Fisher, Butlers Building, Boon Street, Whakatane
Registered address used from 21 Apr 1994 to 15 May 1997
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75000 | |||
Individual | Dawson, Bruce Raymond |
Waiotahe Valley Opotiki 3198 New Zealand |
21 Oct 1981 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wilkes, Aj |
Feilding Feilding 4702 New Zealand |
24 Apr 2012 - |
Shares Allocation #3 Number of Shares: 24998 | |||
Individual | Wilkes, Ca |
Feilding Feilding 4702 New Zealand |
24 Apr 2012 - |
Individual | Wilkes, Aj |
Feilding Feilding 4702 New Zealand |
24 Apr 2012 - |
Individual | Signal, Ja |
Feilding Feilding 4702 New Zealand |
24 Apr 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Wilkes, Ca |
Feilding Feilding 4702 New Zealand |
24 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tucker, Anna Hilary |
Whakatane Whakatane 3120 New Zealand |
22 Dec 2015 - 11 Jun 2020 |
Individual | Chaprell, Robert Lane |
The Strand Whakatane |
21 Oct 1981 - 28 Mar 2006 |
Anna Hilary Tucker - Director
Appointment date: 04 Apr 2023
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 04 Apr 2023
Bruce Raymond Dawson - Director (Inactive)
Appointment date: 10 Mar 1988
Termination date: 04 Apr 2023
Address: Waiotahe Valley, Opotiki, 3198 New Zealand
Address used since 02 Mar 2020
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 23 Mar 2016
David Charles Beeching - Director (Inactive)
Appointment date: 10 Mar 1988
Termination date: 19 Jun 1997
Address: Whakatane,
Address used since 10 Mar 1988
Shirley Dawson - Director (Inactive)
Appointment date: 10 Mar 1988
Termination date: 14 Mar 1988
Address: Whakatane,
Address used since 10 Mar 1988
Griffiths Steeltech Limited
1 Te Tahi Street
Whakatane Commercial Spares Limited
206 Valley Road
Samtech Limited
31 Arawa Road
Turuki Sports And Leadership Trust
236 King Street
L.a. Hunt Limited
1/228a King Street
Musk Consultancy Services Limited
22a Martin Place