Lakeland Downs Limited (NZBN 9429036043217) was incorporated on 04 Apr 2003. 2 addresses are currently in use by the company: 45-49 Tirau Street, Putaruru (type: registered, physical). Pg & Ja Van Dongen, 213 Waiohutu Road, Rd2, Tirau had been their physical address, until 23 Jun 2004. 12000 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group consists of 3 entities and holds 4799 shares (39.99% of shares), namely:
Van Dongen, Peter John (an individual) located at Ohaupo postcode 3882,
Lewislegal Trustees 2024 Limited (an entity) located at Cambridge postcode 3434,
Luoni, Sarah (an individual) located at Rd 2, Ohaupo postcode 3882. As far as the second group is concerned, a total of 2 shareholders hold 10% of all shares (1200 shares); it includes
Lewislegal Trustees 2024 Limited (an entity) - located at Cambridge,
Van Dongen, Mary (an individual) - located at Morrinsville, Morrinsville. Next there is the 3rd group of shareholders, share allotment (6000 shares, 50%) belongs to 2 entities, namely:
Lewislegal Trustees 2022 Limited, located at Cambridge (an entity),
Van Dongen, Pieter George, located at Rd 2, Ohaupo (an individual). The Businesscheck database was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 45-49 Tirau Street, Putaruru | Registered & physical & service | 23 Jun 2004 |
| Name and Address | Role | Period |
|---|---|---|
|
Pieter George Van Dongen
Rd 2, Ohaupo, 3882
Address used since 23 Mar 2021
Rd2, Ohaupo, 3882
Address used since 22 Mar 2016
Rd 2, Ohaupo, 3882
Address used since 18 Mar 2019 |
Director | 04 Apr 2003 - current |
|
Peter John Van Dongen
Ohaupo, 3882
Address used since 20 Jul 2021 |
Director | 20 Jul 2021 - current |
|
Mary Rose Van Dongen
Morrinsville, Morrinsville, 3300
Address used since 06 Dec 2024 |
Director | 06 Dec 2024 - current |
|
Joy Anne Van Dongen
Rd 2, Ohaupo, 3882
Address used since 23 Mar 2021
Rd2, Ohaupo, 3882
Address used since 22 Mar 2016
Rd 2, Ohaupo, 3882
Address used since 18 Mar 2019 |
Director | 04 Apr 2003 - 13 Sep 2021 |
|
Neil Bruce Mckinley
R D 2, Ohaupo,
Address used since 27 Mar 2006 |
Director | 04 Apr 2003 - 31 May 2013 |
|
Delwyn Marie Mckinley
R D 2, Ohaupo,
Address used since 27 Mar 2006 |
Director | 04 Apr 2003 - 31 May 2013 |
| Previous address | Type | Period |
|---|---|---|
| Pg & Ja Van Dongen, 213 Waiohutu Road, Rd2, Tirau | Physical | 04 Apr 2003 - 23 Jun 2004 |
| Graham Brown & Co Limited, Chartered Accountants, Tirau Street, Putaruru | Registered | 04 Apr 2003 - 23 Jun 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Dongen, Peter John Individual |
Ohaupo 3882 |
20 May 2014 - current |
|
Lewislegal Trustees 2024 Limited Shareholder NZBN: 9429051948009 Entity (NZ Limited Company) |
Cambridge 3434 |
20 Dec 2024 - current |
|
Luoni, Sarah Individual |
Rd 2 Ohaupo 3882 |
20 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lewislegal Trustees 2024 Limited Shareholder NZBN: 9429051948009 Entity (NZ Limited Company) |
Cambridge 3434 |
20 Dec 2024 - current |
|
Van Dongen, Mary Individual |
Morrinsville Morrinsville 3300 |
20 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lewislegal Trustees 2022 Limited Shareholder NZBN: 9429050224005 Entity (NZ Limited Company) |
Cambridge 3434 |
24 Jul 2023 - current |
|
Van Dongen, Pieter George Individual |
Rd 2 Ohaupo 3882 |
04 Apr 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Dongen, Peter John Individual |
Rd 2 Ohaupo 3882 |
20 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lewislegal Trustees 2021 Limited Shareholder NZBN: 9429049029192 Company Number: 8162717 Entity |
Cambridge 3434 |
13 Sep 2021 - 24 Jul 2023 |
|
Makgill, Simon Redding Individual |
Cambridge |
04 Apr 2003 - 13 Sep 2021 |
|
Van Dongen, Joy Anne Individual |
Rd 2 Ohaupo 3882 |
04 Apr 2003 - 13 Sep 2021 |
|
Mckinley, Delwyn Marie Individual |
R D 2 Ohaupo |
04 Apr 2003 - 30 Aug 2013 |
|
Mckinley, Neil Bruce Individual |
R D 2 Ohaupo |
04 Apr 2003 - 30 Aug 2013 |
![]() |
F T P Limited 45-49 Tirau Street |
![]() |
Over The Moon Dairy Company Limited 45-49 Tirau Street |
![]() |
Red Dog Dairies Limited 45-49 Tirau Street |
![]() |
South Pro Woodlands Limited 45-49 Tirau Street |
![]() |
Twin Creeks Dairy Limited 45-49 Tirau Street |
![]() |
Beaver Contracting Limited 45-49 Tirau Street |