Ewing Farms Limited (issued an NZ business number of 9429038216442) was incorporated on 25 Oct 1996. 4 addresses are in use by the company: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, service). 110 Vogel Street, Dunedin had been their registered address, up to 03 Mar 2021. 1000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1 per cent of shares), namely:
Mcdonnell, Grant Allan (a director) located at Milton postcode 9073. When considering the second group, a total of 3 shareholders hold 99.7 per cent of all shares (997 shares); it includes
Mcdonnell, Dean Maurice (an individual) - located at Matamata, Matamata,
Mcdonnell, Susan Jane (an individual) - located at Rd 1, Outram,
Mcdonnell, Anthony David (an individual) - located at Rd 1, Outram. Next there is the 3rd group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Mcdonnell, Susan Jane, located at Rd 1, Outram (an individual). Our information was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 123 Vogel Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 03 Mar 2021 |
| Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 | Registered & service | 03 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Jane Mcdonnell
Rd 1, Outram, 9073
Address used since 16 Jun 2014 |
Director | 25 Oct 1996 - current |
|
Anthony David Mcdonnell
Rd 1, Outram, 9073
Address used since 16 Jun 2014 |
Director | 25 Oct 1996 - current |
|
Grant Allan Mcdonnell
Rd 2, Milton, 9292
Address used since 05 Dec 2024
Milton, 9073
Address used since 15 Feb 2022 |
Director | 15 Feb 2022 - current |
| Previous address | Type | Period |
|---|---|---|
| 110 Vogel Street, Dunedin, 9016 | Registered & physical | 21 Oct 2020 - 03 Mar 2021 |
| 6 Shakespeare Street, Milton, Milton, 9220 | Registered | 04 Feb 2015 - 21 Oct 2020 |
| 42 Taieri Ferry Road, Rd 1, Outram, 9073 | Registered | 24 Jun 2014 - 04 Feb 2015 |
| 30 Phosphate Road, Rd 1, Outram, 9073 | Registered | 17 Nov 2011 - 24 Jun 2014 |
| 6 Shakespeare Street, Milton, Milton, 9220 | Physical | 29 Nov 2010 - 21 Oct 2020 |
| Clarendon, Phosphate Road, R D 1, Outram | Registered | 12 Apr 2000 - 17 Nov 2011 |
| Clarendon, Phosphate Road, R D 1, Outram | Registered | 11 Apr 2000 - 12 Apr 2000 |
| 6 Shakespeare Street, Milton | Physical | 19 Feb 1998 - 29 Nov 2010 |
| Clarendon, Phosphate Road, R D 1, Outram | Physical | 19 Feb 1998 - 19 Feb 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonnell, Grant Allan Director |
Milton 9073 |
05 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonnell, Dean Maurice Individual |
Matamata Matamata 3400 |
23 Dec 2009 - current |
|
Mcdonnell, Susan Jane Individual |
Rd 1 Outram 9073 |
23 Dec 2009 - current |
|
Mcdonnell, Anthony David Individual |
Rd 1 Outram 9073 |
23 Dec 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonnell, Susan Jane Individual |
Rd 1 Outram 9073 |
25 Oct 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcdonnell, Anthony David Individual |
Rd 1 Outram 9073 |
25 Oct 1996 - current |
![]() |
Milton Pharmacy Limited 71 Union Street |
![]() |
The Bruce Museum Trust 53 Union Street |
![]() |
Tokomairiro Historical Society Incorporated 51 Union Street |
![]() |
Tokomairiro Waiora Incorporated 80 Union Street |
![]() |
Sm Trustees (2012) Limited 5 Eden Street |
![]() |
Sm Trustees (2010) Limited 5 Eden Street |