Notification settings New notifications
AUCKLAND UROGYNAECOLOGY LIMITED
Companies • AUCKLAND LIMITED wrote the post • 0 comments • 505 views • 2020-02-09 08:28
NZBN
9429034331620
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 February 2006
Directors
Paul Murdo MACPHERSON
Claire Elizabeth MACPHERSON
Owners (shareholders)
Paul Murdo MACPHERSON
Registered address
Building 3 106 Bush Road
Rosedale
Auckland
NZ
0632
Address for service
Building 3 106 Bush Road
Rosedale
Auckland
NZ
0632
Last updated
3 February 2020
Additional company information
Director details
Paul Murdo MACPHERSON
5 Maxfield Place
Epsom
Auckland
New Zealand
1051
Appointed on 14 February 2006
Claire Elizabeth MACPHERSON
5 Maxfield Place
Epsom
Auckland
New Zealand
1051
Appointed on 3 February 2014
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
Paul Murdo MACPHERSON
5 Maxfield Place
Epsom
Auckland
Other reporting details
Annual return filling month
February, last filed on 3 February 2020
Constitution filed
No view all
NZBN
9429034331620
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 February 2006
Directors
Paul Murdo MACPHERSON
Claire Elizabeth MACPHERSON
Owners (shareholders)
Paul Murdo MACPHERSON
Registered address
Building 3 106 Bush Road
Rosedale
Auckland
NZ
0632
Address for service
Building 3 106 Bush Road
Rosedale
Auckland
NZ
0632
Last updated
3 February 2020
Additional company information
Director details
Paul Murdo MACPHERSON
5 Maxfield Place
Epsom
Auckland
New Zealand
1051
Appointed on 14 February 2006
Claire Elizabeth MACPHERSON
5 Maxfield Place
Epsom
Auckland
New Zealand
1051
Appointed on 3 February 2014
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
Paul Murdo MACPHERSON
5 Maxfield Place
Epsom
Auckland
Other reporting details
Annual return filling month
February, last filed on 3 February 2020
Constitution filed
No
AUCKLAND TRANSLATIONS LIMITED
Companies • AUCKLAND LIMITED wrote the post • 0 comments • 465 views • 2020-02-09 08:27
NZBN
9429036007905
Entity status
Registered
Business type
NZ Limited Company
Registration date
2 May 2003
Directors
Jimmy Jinhua DENG
Owners (shareholders)
Jimmy Jinhua DENG
Sophie Shufen LI
Trading name(s)
Auckland Translations Limited
Trading areas(s)
All of New Zealand
Industry classification
M699950 Translation service
Website(s)
www.aktranslation.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 8899077 ()
Registered address
331 Rosedale Road,
Suite E, First Floor, Building 6,
Albany
NZ
0632
Address for service
331 Rosedale Road,
Suite E, First Floor, Building 6,
Albany
NZ
0632
Office address
331 Rosedale Road,
Suite E, First Floor, Building 6,
Albany
NZ
0632
Postal address
3/193 Great South Road
Greenlane
Auckland
New Zealand
1051
Delivery address
3/193 Great South Road
Greenlane
Auckland
NZ
1051
Invoicing address
[email protected]
Last updated
3 September 2019
Additional company information
Director details
Jimmy Jinhua DENG
Flat 2, 3 Nickleby Place
Mellons Bay
Auckland
New Zealand
2014
Appointed on 5 March 2007
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Jimmy Jinhua DENG
Flat 2, 3 Nickleby Place
Mellons Bay
Auckland
New Zealand
2014
Share allocation 2
500 shares (50%)
Sophie Shufen LI
Flat 2, 3 Nickleby Place
Mellons Bay
Auckland
New Zealand
2014
Previous owners (shareholders)
Other reporting details
Annual return filling month
September, last filed on 3 September 2019
Constitution filed
No view all
NZBN
9429036007905
Entity status
Registered
Business type
NZ Limited Company
Registration date
2 May 2003
Directors
Jimmy Jinhua DENG
Owners (shareholders)
Jimmy Jinhua DENG
Sophie Shufen LI
Trading name(s)
Auckland Translations Limited
Trading areas(s)
All of New Zealand
Industry classification
M699950 Translation service
Website(s)
www.aktranslation.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 8899077 ()
Registered address
331 Rosedale Road,
Suite E, First Floor, Building 6,
Albany
NZ
0632
Address for service
331 Rosedale Road,
Suite E, First Floor, Building 6,
Albany
NZ
0632
Office address
331 Rosedale Road,
Suite E, First Floor, Building 6,
Albany
NZ
0632
Postal address
3/193 Great South Road
Greenlane
Auckland
New Zealand
1051
Delivery address
3/193 Great South Road
Greenlane
Auckland
NZ
1051
Invoicing address
[email protected]
Last updated
3 September 2019
Additional company information
Director details
Jimmy Jinhua DENG
Flat 2, 3 Nickleby Place
Mellons Bay
Auckland
New Zealand
2014
Appointed on 5 March 2007
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Jimmy Jinhua DENG
Flat 2, 3 Nickleby Place
Mellons Bay
Auckland
New Zealand
2014
Share allocation 2
500 shares (50%)
Sophie Shufen LI
Flat 2, 3 Nickleby Place
Mellons Bay
Auckland
New Zealand
2014
Previous owners (shareholders)
Other reporting details
Annual return filling month
September, last filed on 3 September 2019
Constitution filed
No
AUCKLAND ROOFCRAFT LIMITED
Companies • AUCKLAND LIMITED wrote the post • 0 comments • 578 views • 2020-02-09 08:26
NZBN
9429046415417
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 October 2017
Directors
Nigel Espie FELTON
Rhonda Leanne SMILLIE
Owners (shareholders)
Nigel Espie FELTON
Rhonda Leanne SMILLIE
5889265 - SMILEMAN TRUSTEES LIMITED
Rhonda Leanne SMILLIE
Andrew Duncan SMILLIE
Katrina Marie FELTON
Nigel Espie FELTON
6504573 - FELTON FAMILY TRUSTEES LIMITED
Industry classification
E322320 Roof tiling
Website(s)
www.aucklandroofcraft.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 5798889 ()
Registered address
Level 2, 142 Broadway
Newmarket
Auckland
NZ
102
Address for service
Level 2, 142 Broadway
Newmarket
Auckland
NZ
102
Office address
161b Marua Road
Mount Wellington
Auckland
NZ
1051
Postal address
Po Box 87415
Meadowbank
Auckland
New Zealand
1742
Delivery address
161b Marua Road
Mount Wellington
Auckland
NZ
1051
GST number(s)
124169283
Invoicing address
[email protected]
Last updated
7 February 2020
Additional company information
Director details
Nigel Espie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
Appointed on 19 October 2017
Rhonda Leanne SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Appointed on 31 October 2017
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1 shares (0%)
Nigel Espie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
Share allocation 2
1 shares (0%)
Rhonda Leanne SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Share allocation 3
499 shares (50%)
5889265 - SMILEMAN TRUSTEES LIMITED
Rhonda Leanne SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Andrew Duncan SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Share allocation 4
499 shares (50%)
Katrina Marie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
Nigel Espie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
6504573 - FELTON FAMILY TRUSTEES LIMITED
Other reporting details
Annual return filling month
February, last filed on 7 February 2020
Constitution filed
No view all
NZBN
9429046415417
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 October 2017
Directors
Nigel Espie FELTON
Rhonda Leanne SMILLIE
Owners (shareholders)
Nigel Espie FELTON
Rhonda Leanne SMILLIE
5889265 - SMILEMAN TRUSTEES LIMITED
Rhonda Leanne SMILLIE
Andrew Duncan SMILLIE
Katrina Marie FELTON
Nigel Espie FELTON
6504573 - FELTON FAMILY TRUSTEES LIMITED
Industry classification
E322320 Roof tiling
Website(s)
www.aucklandroofcraft.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 9 5798889 ()
Registered address
Level 2, 142 Broadway
Newmarket
Auckland
NZ
102
Address for service
Level 2, 142 Broadway
Newmarket
Auckland
NZ
102
Office address
161b Marua Road
Mount Wellington
Auckland
NZ
1051
Postal address
Po Box 87415
Meadowbank
Auckland
New Zealand
1742
Delivery address
161b Marua Road
Mount Wellington
Auckland
NZ
1051
GST number(s)
124169283
Invoicing address
[email protected]
Last updated
7 February 2020
Additional company information
Director details
Nigel Espie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
Appointed on 19 October 2017
Rhonda Leanne SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Appointed on 31 October 2017
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1 shares (0%)
Nigel Espie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
Share allocation 2
1 shares (0%)
Rhonda Leanne SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Share allocation 3
499 shares (50%)
5889265 - SMILEMAN TRUSTEES LIMITED
Rhonda Leanne SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Andrew Duncan SMILLIE
88 Tiroroa Avenue
Te Atatu South
Auckland
New Zealand
0610
Share allocation 4
499 shares (50%)
Katrina Marie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
Nigel Espie FELTON
13 Oleander Point
Farm Cove
Auckland
New Zealand
2012
6504573 - FELTON FAMILY TRUSTEES LIMITED
Other reporting details
Annual return filling month
February, last filed on 7 February 2020
Constitution filed
No
AUCKLAND PHYSIOTHERAPY LIMITED
Companies • AUCKLAND LIMITED wrote the post • 0 comments • 477 views • 2020-02-09 08:25
NZBN
9429041332016
Entity status
Registered
Business type
NZ Limited Company
Registration date
24 July 2014
Directors
Helen DUDLEY
Mark QUINN
Katy STREET
Owners (shareholders)
Mark QUINN
Katy STREET
Helen DUDLEY
Industry classification
Q853310 Physiotherapy service
Website(s)
www.aucklandphysiotherapy.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 09 3664480 ()
Registered address
Suite 1, 8 George Street
Newmarket
Auckland
NZ
1023
Address for service
Suite 1, 8 George Street
Newmarket
Auckland
NZ
1023
Office address
Level 1, 8 George Street
Newmarket
Auckland
NZ
1023
Postal address
Suite 1, 8 George Street
Newmarket
Auckland
New Zealand
1023
Delivery address
Level 1, 8 George Street
Newmarket
Auckland
NZ
1023
GST number(s)
114605093
Invoicing address
[email protected]
Last updated
11 July 2019
Additional company information
Director details
Helen DUDLEY
Flat 3, 9 Don Croot Street
Morningside
Auckland
New Zealand
1021
Appointed on 24 July 2014
Mark QUINN
24 Springcombe Road
St Heliers
Auckland
New Zealand
1071
Appointed on 24 July 2014
Katy STREET
27 Couldrey Crescent
Red Beach
Red Beach
New Zealand
0932
Appointed on 24 July 2014
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
40 shares (40%)
Mark QUINN
24 Springcombe Road
St Heliers
Auckland
New Zealand
1071
Share allocation 2
40 shares (40%)
Katy STREET
27 Couldrey Crescent
Red Beach
Red Beach
New Zealand
0932
Share allocation 3
20 shares (20%)
Helen DUDLEY
Flat 3, 9 Don Croot Street
Morningside
Auckland
New Zealand
1021
Other reporting details
Annual return filling month
July, last filed on 11 July 2019
Constitution filed
No view all
NZBN
9429041332016
Entity status
Registered
Business type
NZ Limited Company
Registration date
24 July 2014
Directors
Helen DUDLEY
Mark QUINN
Katy STREET
Owners (shareholders)
Mark QUINN
Katy STREET
Helen DUDLEY
Industry classification
Q853310 Physiotherapy service
Website(s)
www.aucklandphysiotherapy.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 09 3664480 ()
Registered address
Suite 1, 8 George Street
Newmarket
Auckland
NZ
1023
Address for service
Suite 1, 8 George Street
Newmarket
Auckland
NZ
1023
Office address
Level 1, 8 George Street
Newmarket
Auckland
NZ
1023
Postal address
Suite 1, 8 George Street
Newmarket
Auckland
New Zealand
1023
Delivery address
Level 1, 8 George Street
Newmarket
Auckland
NZ
1023
GST number(s)
114605093
Invoicing address
[email protected]
Last updated
11 July 2019
Additional company information
Director details
Helen DUDLEY
Flat 3, 9 Don Croot Street
Morningside
Auckland
New Zealand
1021
Appointed on 24 July 2014
Mark QUINN
24 Springcombe Road
St Heliers
Auckland
New Zealand
1071
Appointed on 24 July 2014
Katy STREET
27 Couldrey Crescent
Red Beach
Red Beach
New Zealand
0932
Appointed on 24 July 2014
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
40 shares (40%)
Mark QUINN
24 Springcombe Road
St Heliers
Auckland
New Zealand
1071
Share allocation 2
40 shares (40%)
Katy STREET
27 Couldrey Crescent
Red Beach
Red Beach
New Zealand
0932
Share allocation 3
20 shares (20%)
Helen DUDLEY
Flat 3, 9 Don Croot Street
Morningside
Auckland
New Zealand
1021
Other reporting details
Annual return filling month
July, last filed on 11 July 2019
Constitution filed
No
AUCKLAND ONCOLOGY LIMITED
Companies • AUCKLAND LIMITED wrote the post • 0 comments • 471 views • 2020-02-09 08:25
NZBN
9429046152213
Entity status
Registered
Business type
NZ Limited Company
Registration date
31 May 2017
Directors
Dragan DAMIANOVICH
Rita SASIDHARAN
Hye-won Catherine YOZU
Owners (shareholders)
Hye-won Catherine YOZU
Dragan DAMIANOVICH
Rita SASIDHARAN
Industry classification
K641965 Trustee service
Registered address
Level 14, 41 Shortland Street
Auckland Central
Auckland
NZ
1010
Address for service
Level 14, 41 Shortland Street
Auckland Central
Auckland
NZ
1010
Last updated
28 April 2019
Additional company information
Director details
Dragan DAMIANOVICH
45a Balmain Road
Birkenhead
Auckland
New Zealand
0626
Appointed on 31 May 2017
Rita SASIDHARAN
4 Middlefield Drive
East Tamaki Heights
Auckland
New Zealand
2016
Appointed on 31 May 2017
Hye-won Catherine YOZU
2/23 Ngake Street
Orakei
Auckland
New Zealand
1071
Appointed on 31 May 2017
Ownership (shareholding) details
Total number of shares
3
Extensive shareholding
No
Share allocation 1
1 shares (33%)
Hye-won Catherine YOZU
22 Ngake Street
Orakei
Auckland
New Zealand
1071
Share allocation 2
1 shares (33%)
Dragan DAMIANOVICH
45a Balmain Road
Birkenhead
Auckland
New Zealand
0626
Share allocation 3
1 shares (33%)
Rita SASIDHARAN
4 Middlefield Drive
East Tamaki Heights
Auckland
New Zealand
2016
Other reporting details
Annual return filling month
April, last filed on 28 April 2019
Constitution filed
No view all
NZBN
9429046152213
Entity status
Registered
Business type
NZ Limited Company
Registration date
31 May 2017
Directors
Dragan DAMIANOVICH
Rita SASIDHARAN
Hye-won Catherine YOZU
Owners (shareholders)
Hye-won Catherine YOZU
Dragan DAMIANOVICH
Rita SASIDHARAN
Industry classification
K641965 Trustee service
Registered address
Level 14, 41 Shortland Street
Auckland Central
Auckland
NZ
1010
Address for service
Level 14, 41 Shortland Street
Auckland Central
Auckland
NZ
1010
Last updated
28 April 2019
Additional company information
Director details
Dragan DAMIANOVICH
45a Balmain Road
Birkenhead
Auckland
New Zealand
0626
Appointed on 31 May 2017
Rita SASIDHARAN
4 Middlefield Drive
East Tamaki Heights
Auckland
New Zealand
2016
Appointed on 31 May 2017
Hye-won Catherine YOZU
2/23 Ngake Street
Orakei
Auckland
New Zealand
1071
Appointed on 31 May 2017
Ownership (shareholding) details
Total number of shares
3
Extensive shareholding
No
Share allocation 1
1 shares (33%)
Hye-won Catherine YOZU
22 Ngake Street
Orakei
Auckland
New Zealand
1071
Share allocation 2
1 shares (33%)
Dragan DAMIANOVICH
45a Balmain Road
Birkenhead
Auckland
New Zealand
0626
Share allocation 3
1 shares (33%)
Rita SASIDHARAN
4 Middlefield Drive
East Tamaki Heights
Auckland
New Zealand
2016
Other reporting details
Annual return filling month
April, last filed on 28 April 2019
Constitution filed
No
DAIRY HEIGHTS LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 450 views • 2020-02-09 06:05
NZBN
9429046770219
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 May 2018
Directors
Douglas John ROW
Alison Mary Veronica ROW
Owners (shareholders)
Douglas John ROW
Alison Mary Veronica ROW
Industry classification
A052920 Agricultural services nec
Registered address
23a Salisbury Road
Richmond
NZ
7020
Address for service
23a Salisbury Road
Richmond
NZ
7020
Last updated
30 April 2019
Additional company information
Director details
Douglas John ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Appointed on 11 May 2018
Alison Mary Veronica ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Appointed on 11 May 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Douglas John ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Share allocation 2
50 shares (50%)
Alison Mary Veronica ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Other reporting details
Annual return filling month
April, last filed on 30 April 2019
Constitution filed
No view all
NZBN
9429046770219
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 May 2018
Directors
Douglas John ROW
Alison Mary Veronica ROW
Owners (shareholders)
Douglas John ROW
Alison Mary Veronica ROW
Industry classification
A052920 Agricultural services nec
Registered address
23a Salisbury Road
Richmond
NZ
7020
Address for service
23a Salisbury Road
Richmond
NZ
7020
Last updated
30 April 2019
Additional company information
Director details
Douglas John ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Appointed on 11 May 2018
Alison Mary Veronica ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Appointed on 11 May 2018
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Douglas John ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Share allocation 2
50 shares (50%)
Alison Mary Veronica ROW
675 Johnston Road
Rd1
Hokitika
New Zealand
7881
Other reporting details
Annual return filling month
April, last filed on 30 April 2019
Constitution filed
No
DAIRY HOLDINGS LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 518 views • 2020-02-09 05:41
NZBN
9429036975907
Entity status
Registered
Business type
NZ Limited Company
Registration date
21 March 2001
Australian Business Number
No ABN Number
Directors
Colin Charles ARMER
Murray Alan TURLEY
Gregory William GENT
Christopher James WHITE
Margaret Heather TURLEY
Dale Ann ARMER
Owners (shareholders)
2059894 - JAGEWI LIMITED
3680176 - TURDAIR HOLDINGS LIMITED
1397746 - DACCA INVESTMENTS LIMITED
Trading areas(s)
All Canterbury Region
Industry classification
A016010 Dairy cattle farming
Website(s)
www.dairyholdings.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 03 6879258 ()
Registered address
243 Tancred Street
Ashburton
Ashburton
NZ
7700
Address for service
243 Tancred Street
Ashburton
Ashburton
NZ
7700
Office address
243 Tancred Street
Ashburton
Ashburton
NZ
7700
Postal address
243 Tancred Street
Ashburton
Ashburton
New Zealand
7700
Delivery address
243 Tancred Street
Ashburton
Ashburton
NZ
7700
Invoicing address
[email protected]
Last updated
4 February 2020
Additional company information
Director details
Colin Charles ARMER
13c Oceanbeach Road
Mount Maunganui
New Zealand
3116
Appointed on 14 May 2001
Murray Alan TURLEY
380 Guild Road
Rd 26
Temuka
New Zealand
7986
Appointed on 13 October 2014
Gregory William GENT
52 Mitchell Road
Rd 2
Ruawai
New Zealand
0592
Appointed on 30 September 2015
Christopher James WHITE
24 Wainoni Avenue
Point Chevalier
Auckland
New Zealand
1022
Appointed on 2 March 2017
Margaret Heather TURLEY
380 Guild Road
Rd 26
Temuka
New Zealand
7986
Appointed on 12 June 2019
Dale Ann ARMER
13c Oceanbeach Road
Mount Maunganui
Mount Maunganui
New Zealand
3116
Appointed on 12 June 2019
Previous directors
Ownership (shareholding) details
Total number of shares
1600000
Extensive shareholding
No
Share allocation 1
556709 shares (35%)
2059894 - JAGEWI LIMITED
Share allocation 2
450039 shares (28%)
3680176 - TURDAIR HOLDINGS LIMITED
Share allocation 3
593252 shares (37%)
1397746 - DACCA INVESTMENTS LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
June, last filed on 5 June 2019
Constitution filed
Yes view all
NZBN
9429036975907
Entity status
Registered
Business type
NZ Limited Company
Registration date
21 March 2001
Australian Business Number
No ABN Number
Directors
Colin Charles ARMER
Murray Alan TURLEY
Gregory William GENT
Christopher James WHITE
Margaret Heather TURLEY
Dale Ann ARMER
Owners (shareholders)
2059894 - JAGEWI LIMITED
3680176 - TURDAIR HOLDINGS LIMITED
1397746 - DACCA INVESTMENTS LIMITED
Trading areas(s)
All Canterbury Region
Industry classification
A016010 Dairy cattle farming
Website(s)
www.dairyholdings.co.nz
Email address(es)
[email protected]
Phone number(s)
+64 03 6879258 ()
Registered address
243 Tancred Street
Ashburton
Ashburton
NZ
7700
Address for service
243 Tancred Street
Ashburton
Ashburton
NZ
7700
Office address
243 Tancred Street
Ashburton
Ashburton
NZ
7700
Postal address
243 Tancred Street
Ashburton
Ashburton
New Zealand
7700
Delivery address
243 Tancred Street
Ashburton
Ashburton
NZ
7700
Invoicing address
[email protected]
Last updated
4 February 2020
Additional company information
Director details
Colin Charles ARMER
13c Oceanbeach Road
Mount Maunganui
New Zealand
3116
Appointed on 14 May 2001
Murray Alan TURLEY
380 Guild Road
Rd 26
Temuka
New Zealand
7986
Appointed on 13 October 2014
Gregory William GENT
52 Mitchell Road
Rd 2
Ruawai
New Zealand
0592
Appointed on 30 September 2015
Christopher James WHITE
24 Wainoni Avenue
Point Chevalier
Auckland
New Zealand
1022
Appointed on 2 March 2017
Margaret Heather TURLEY
380 Guild Road
Rd 26
Temuka
New Zealand
7986
Appointed on 12 June 2019
Dale Ann ARMER
13c Oceanbeach Road
Mount Maunganui
Mount Maunganui
New Zealand
3116
Appointed on 12 June 2019
Previous directors
Ownership (shareholding) details
Total number of shares
1600000
Extensive shareholding
No
Share allocation 1
556709 shares (35%)
2059894 - JAGEWI LIMITED
Share allocation 2
450039 shares (28%)
3680176 - TURDAIR HOLDINGS LIMITED
Share allocation 3
593252 shares (37%)
1397746 - DACCA INVESTMENTS LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
June, last filed on 5 June 2019
Constitution filed
Yes
DAIRY HEAVEN LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 474 views • 2020-02-09 05:40
NZBN
9429034780008
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 May 2005
Directors
Graeme Lindsay HEAVEN
Kerri Michele HEAVEN
Owners (shareholders)
Graeme Lindsay HEAVEN
Kerri Michele HEAVEN
Graeme Lindsay HEAVEN
Kerri Michele HEAVEN
1105435 - COOPER AITKEN TRUSTEES LIMITED
Registered address
42 Moorhouse Street
Morrinsville
NZ
3300
Address for service
42 Moorhouse Street
Morrinsville
NZ
3300
Last updated
20 November 2019
Additional company information
Director details
Graeme Lindsay HEAVEN
8a Heaven Road
Rd 1
Pokeno
New Zealand
2471
Appointed on 11 May 2005
Kerri Michele HEAVEN
8a Heaven Road
Rd 1
Pokeno
New Zealand
2471
Appointed on 11 May 2005
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
50 shares (5%)
Graeme Lindsay HEAVEN
8a Heaven Road
Rd 1
Ngatea
New Zealand
2471
Share allocation 2
50 shares (5%)
Kerri Michele HEAVEN
8a Heaven Road
Rd 1
Ngatea
New Zealand
2471
Share allocation 3
900 shares (90%)
Graeme Lindsay HEAVEN
8a Heaven Road
Rd 1
Ngatea
New Zealand
2471
Kerri Michele HEAVEN
8a Heaven Road
Rd 1
Ngatea
New Zealand
2471
1105435 - COOPER AITKEN TRUSTEES LIMITED
Other reporting details
Annual return filling month
November, last filed on 20 November 2019
Constitution filed
Yes view all
NZBN
9429034780008
Entity status
Registered
Business type
NZ Limited Company
Registration date
11 May 2005
Directors
Graeme Lindsay HEAVEN
Kerri Michele HEAVEN
Owners (shareholders)
Graeme Lindsay HEAVEN
Kerri Michele HEAVEN
Graeme Lindsay HEAVEN
Kerri Michele HEAVEN
1105435 - COOPER AITKEN TRUSTEES LIMITED
Registered address
42 Moorhouse Street
Morrinsville
NZ
3300
Address for service
42 Moorhouse Street
Morrinsville
NZ
3300
Last updated
20 November 2019
Additional company information
Director details
Graeme Lindsay HEAVEN
8a Heaven Road
Rd 1
Pokeno
New Zealand
2471
Appointed on 11 May 2005
Kerri Michele HEAVEN
8a Heaven Road
Rd 1
Pokeno
New Zealand
2471
Appointed on 11 May 2005
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
50 shares (5%)
Graeme Lindsay HEAVEN
8a Heaven Road
Rd 1
Ngatea
New Zealand
2471
Share allocation 2
50 shares (5%)
Kerri Michele HEAVEN
8a Heaven Road
Rd 1
Ngatea
New Zealand
2471
Share allocation 3
900 shares (90%)
Graeme Lindsay HEAVEN
8a Heaven Road
Rd 1
Ngatea
New Zealand
2471
Kerri Michele HEAVEN
8a Heaven Road
Rd 1
Ngatea
New Zealand
2471
1105435 - COOPER AITKEN TRUSTEES LIMITED
Other reporting details
Annual return filling month
November, last filed on 20 November 2019
Constitution filed
Yes
DAIRY HEALTH LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 470 views • 2020-02-09 05:25
NZBN
9429046188861
Entity status
Registered
Business type
NZ Limited Company
Registration date
3 July 2017
Directors
Adrian Colin BOSHER
Owners (shareholders)
Adrian BOSHER
Industry classification
F360925 Health food wholesaling
Registered address
701 / 135 Grafton Road
Grafton
Auckland
NZ
1010
Address for service
701 / 135 Grafton Road
Grafton
Auckland
NZ
1010
Last updated
16 October 2019
Additional company information
Director details
Adrian Colin BOSHER
701 / 135 Grafton Road
Grafton
Auckland
New Zealand
1010
Appointed on 3 July 2017
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
10000 shares (100%)
Adrian BOSHER
701 / 135 Grafton Road
Grafton
Auckland
New Zealand
1010
Previous owners (shareholders)
Other reporting details
Annual return filling month
September, last filed on 16 October 2019
Constitution filed
No view all
NZBN
9429046188861
Entity status
Registered
Business type
NZ Limited Company
Registration date
3 July 2017
Directors
Adrian Colin BOSHER
Owners (shareholders)
Adrian BOSHER
Industry classification
F360925 Health food wholesaling
Registered address
701 / 135 Grafton Road
Grafton
Auckland
NZ
1010
Address for service
701 / 135 Grafton Road
Grafton
Auckland
NZ
1010
Last updated
16 October 2019
Additional company information
Director details
Adrian Colin BOSHER
701 / 135 Grafton Road
Grafton
Auckland
New Zealand
1010
Appointed on 3 July 2017
Ownership (shareholding) details
Total number of shares
10000
Extensive shareholding
No
Share allocation 1
10000 shares (100%)
Adrian BOSHER
701 / 135 Grafton Road
Grafton
Auckland
New Zealand
1010
Previous owners (shareholders)
Other reporting details
Annual return filling month
September, last filed on 16 October 2019
Constitution filed
No
DAIRY GREEN LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 490 views • 2020-02-09 05:24
NZBN
9429032950786
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 February 2008
Directors
John Stirling SCANDRETT
Owners (shareholders)
Bibiana SCANDRETT
John Stirling SCANDRETT
John SCANDRETT
Russell DAVIE
829100 - INGROUND INFRASTRUCTURE LIMITED
Registered address
173 Spey Street
Invercargill
NZ
9810
Address for service
173 Spey Street
Invercargill
NZ
9810
Last updated
1 November 2019
Additional company information
Director details
John Stirling SCANDRETT
115 Kennington Roslyn Bush Road
Rd 2
Invercargill
New Zealand
9872
Appointed on 14 February 2008
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
499 shares (50%)
Bibiana SCANDRETT
115 Kennington Roslyn Bush Road
Rd 2
Invercargill
New Zealand
9872
John Stirling SCANDRETT
115 Kennington Roslyn Bush Road
Rd 2
Invercargill
New Zealand
9872
Share allocation 2
1 shares (0%)
John SCANDRETT
115 Kennington Roslyn Bush Road
Rd 2
Invercargill
New Zealand
Share allocation 3
1 shares (0%)
Russell DAVIE
50 Thomas Street
Gore
New Zealand
9710
Share allocation 4
499 shares (50%)
829100 - INGROUND INFRASTRUCTURE LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
August, last filed on 20 August 2019
Constitution filed
Yes view all
NZBN
9429032950786
Entity status
Registered
Business type
NZ Limited Company
Registration date
14 February 2008
Directors
John Stirling SCANDRETT
Owners (shareholders)
Bibiana SCANDRETT
John Stirling SCANDRETT
John SCANDRETT
Russell DAVIE
829100 - INGROUND INFRASTRUCTURE LIMITED
Registered address
173 Spey Street
Invercargill
NZ
9810
Address for service
173 Spey Street
Invercargill
NZ
9810
Last updated
1 November 2019
Additional company information
Director details
John Stirling SCANDRETT
115 Kennington Roslyn Bush Road
Rd 2
Invercargill
New Zealand
9872
Appointed on 14 February 2008
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
499 shares (50%)
Bibiana SCANDRETT
115 Kennington Roslyn Bush Road
Rd 2
Invercargill
New Zealand
9872
John Stirling SCANDRETT
115 Kennington Roslyn Bush Road
Rd 2
Invercargill
New Zealand
9872
Share allocation 2
1 shares (0%)
John SCANDRETT
115 Kennington Roslyn Bush Road
Rd 2
Invercargill
New Zealand
Share allocation 3
1 shares (0%)
Russell DAVIE
50 Thomas Street
Gore
New Zealand
9710
Share allocation 4
499 shares (50%)
829100 - INGROUND INFRASTRUCTURE LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
August, last filed on 20 August 2019
Constitution filed
Yes
DAIRY GRAZING LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 458 views • 2020-02-09 05:23
NZBN
9429033051840
Entity status
Registered
Business type
NZ Limited Company
Registration date
2 November 2007
Directors
Warren DAVEY
Owners (shareholders)
Warren DAVEY
Registered address
614 Whatawhata Road
Rd 5
Hamilton
NZ
3285
Address for service
614 Whatawhata Road
Rd 5
Hamilton
NZ
3285
GST number(s)
098250743
0
Last updated
11 June 2019
Additional company information
Director details
Warren DAVEY
614 Whatawhata Road
Rd 5
Hamilton
New Zealand
3285
Appointed on 2 November 2007
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Warren DAVEY
614 Whatawhata Road
Rd5
Hamilton
New Zealand
Other reporting details
Annual return filling month
May, last filed on 11 June 2019
Constitution filed
No view all
NZBN
9429033051840
Entity status
Registered
Business type
NZ Limited Company
Registration date
2 November 2007
Directors
Warren DAVEY
Owners (shareholders)
Warren DAVEY
Registered address
614 Whatawhata Road
Rd 5
Hamilton
NZ
3285
Address for service
614 Whatawhata Road
Rd 5
Hamilton
NZ
3285
GST number(s)
098250743
0
Last updated
11 June 2019
Additional company information
Director details
Warren DAVEY
614 Whatawhata Road
Rd 5
Hamilton
New Zealand
3285
Appointed on 2 November 2007
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Warren DAVEY
614 Whatawhata Road
Rd5
Hamilton
New Zealand
Other reporting details
Annual return filling month
May, last filed on 11 June 2019
Constitution filed
No
DAIRY GIANT LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 480 views • 2020-02-09 01:27
NZBN
9429042523628
Entity status
Registered
Business type
NZ Limited Company
Registration date
9 September 2016
Directors
Mark Joseph DONALD
Lisa Marie KOVALESKI
Owners (shareholders)
Mark Joseph DONALD
Lisa Marie KOVALESKI
Industry classification
A016020 Milk production - dairy cattle
A016020 Milk production - dairy cattle
Registered address
2831 Arapuni Road
Rd 1
Pukeatua
NZ
3880
Address for service
2831 Arapuni Road
Rd 1
Pukeatua
NZ
3880
Last updated
29 July 2019
Additional company information
Director details
Mark Joseph DONALD
801 Mangatutu Road
Rd 3
Te Awamutu
New Zealand
3873
Appointed on 9 September 2016
Lisa Marie KOVALESKI
801 Mangatutu Road
Rd 3
Te Awamutu
New Zealand
3873
Appointed on 9 September 2016
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Mark Joseph DONALD
801 Mangatutu Road
Rd 3
Te Awamutu
New Zealand
3873
Share allocation 2
50 shares (50%)
Lisa Marie KOVALESKI
801 Mangatutu Road
Rd 3
Te Awamutu
New Zealand
3873
Other reporting details
Annual return filling month
October, last filed on 29 October 2018
Constitution filed
No view all
NZBN
9429042523628
Entity status
Registered
Business type
NZ Limited Company
Registration date
9 September 2016
Directors
Mark Joseph DONALD
Lisa Marie KOVALESKI
Owners (shareholders)
Mark Joseph DONALD
Lisa Marie KOVALESKI
Industry classification
A016020 Milk production - dairy cattle
A016020 Milk production - dairy cattle
Registered address
2831 Arapuni Road
Rd 1
Pukeatua
NZ
3880
Address for service
2831 Arapuni Road
Rd 1
Pukeatua
NZ
3880
Last updated
29 July 2019
Additional company information
Director details
Mark Joseph DONALD
801 Mangatutu Road
Rd 3
Te Awamutu
New Zealand
3873
Appointed on 9 September 2016
Lisa Marie KOVALESKI
801 Mangatutu Road
Rd 3
Te Awamutu
New Zealand
3873
Appointed on 9 September 2016
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
50 shares (50%)
Mark Joseph DONALD
801 Mangatutu Road
Rd 3
Te Awamutu
New Zealand
3873
Share allocation 2
50 shares (50%)
Lisa Marie KOVALESKI
801 Mangatutu Road
Rd 3
Te Awamutu
New Zealand
3873
Other reporting details
Annual return filling month
October, last filed on 29 October 2018
Constitution filed
No
DAIRY GATES LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 457 views • 2020-02-09 01:24
DAIRY GATES LIMITED
NZBN
9429047581074
Entity status
Registered
Business type
NZ Limited Company
Registration date
23 July 2019
Directors
Michael Andrew PEATTIE
Andrea Louise PEATTIE
Owners (shareholders)
Michael Andrew PEATTIE
Andrea Louise PEATTIE
Michael Andrew PEATTIE
Andrea Louise PEATTIE
Industry classification
F373970 Wholesale trade nec
Registered address
9a Anzac Street
Cambridge
Cambridge
NZ
3434
Address for service
9a Anzac Street
Cambridge
Cambridge
NZ
3434
Last updated
23 July 2019
Additional company information
Director details
Michael Andrew PEATTIE
10 Tulip Drive
Cambridge
Cambridge
New Zealand
3434
Appointed on 23 July 2019
Andrea Louise PEATTIE
10 Tulip Drive
Cambridge
Cambridge
New Zealand
3434
Appointed on 23 July 2019
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1 shares (0%)
Michael Andrew PEATTIE
10 Tulip Drive
Cambridge
Cambridge
New Zealand
3434
Share allocation 2
1 shares (0%)
Andrea Louise PEATTIE
10 Tulip Drive
Cambridge
Cambridge
New Zealand
3434
Share allocation 3
998 shares (100%)
Michael Andrew PEATTIE
10 Tulip Drive
Cambridge
Cambridge
New Zealand
3434
Andrea Louise PEATTIE
10 Tulip Drive
Cambridge
Cambridge
New Zealand
3434
Other reporting details
Annual return filling month
August
Constitution filed
Yes view all
DAIRY GATES LIMITED
NZBN
9429047581074
Entity status
Registered
Business type
NZ Limited Company
Registration date
23 July 2019
Directors
Michael Andrew PEATTIE
Andrea Louise PEATTIE
Owners (shareholders)
Michael Andrew PEATTIE
Andrea Louise PEATTIE
Michael Andrew PEATTIE
Andrea Louise PEATTIE
Industry classification
F373970 Wholesale trade nec
Registered address
9a Anzac Street
Cambridge
Cambridge
NZ
3434
Address for service
9a Anzac Street
Cambridge
Cambridge
NZ
3434
Last updated
23 July 2019
Additional company information
Director details
Michael Andrew PEATTIE
10 Tulip Drive
Cambridge
Cambridge
New Zealand
3434
Appointed on 23 July 2019
Andrea Louise PEATTIE
10 Tulip Drive
Cambridge
Cambridge
New Zealand
3434
Appointed on 23 July 2019
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1 shares (0%)
Michael Andrew PEATTIE
10 Tulip Drive
Cambridge
Cambridge
New Zealand
3434
Share allocation 2
1 shares (0%)
Andrea Louise PEATTIE
10 Tulip Drive
Cambridge
Cambridge
New Zealand
3434
Share allocation 3
998 shares (100%)
Michael Andrew PEATTIE
10 Tulip Drive
Cambridge
Cambridge
New Zealand
3434
Andrea Louise PEATTIE
10 Tulip Drive
Cambridge
Cambridge
New Zealand
3434
Other reporting details
Annual return filling month
August
Constitution filed
Yes
DAIRY ESSENTIALS LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 504 views • 2020-02-09 01:21
NZBN
9429042570974
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 September 2016
Directors
Elden James KAKA
Selene Ann MORWOOD
Owners (shareholders)
Selene Ann MORWOOD
Elden James KAKA
Industry classification
C249920 Industrial machinery and equipment mfg nec
Registered address
23 Motupipi Street
Takaka
NZ
7110
Address for service
23 Motupipi Street
Takaka
NZ
7110
Last updated
4 September 2019
Additional company information
Director details
Elden James KAKA
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Appointed on 19 September 2016
Selene Ann MORWOOD
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Appointed on 19 September 2016
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Selene Ann MORWOOD
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Share allocation 2
500 shares (50%)
Elden James KAKA
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Other reporting details
Annual return filling month
September, last filed on 4 September 2019
Constitution filed
No view all
NZBN
9429042570974
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 September 2016
Directors
Elden James KAKA
Selene Ann MORWOOD
Owners (shareholders)
Selene Ann MORWOOD
Elden James KAKA
Industry classification
C249920 Industrial machinery and equipment mfg nec
Registered address
23 Motupipi Street
Takaka
NZ
7110
Address for service
23 Motupipi Street
Takaka
NZ
7110
Last updated
4 September 2019
Additional company information
Director details
Elden James KAKA
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Appointed on 19 September 2016
Selene Ann MORWOOD
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Appointed on 19 September 2016
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Selene Ann MORWOOD
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Share allocation 2
500 shares (50%)
Elden James KAKA
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Other reporting details
Annual return filling month
September, last filed on 4 September 2019
Constitution filed
No
DAIRY ESSENTIALS LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 455 views • 2020-02-09 01:20
NZBN
9429042570974
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 September 2016
Directors
Elden James KAKA
Selene Ann MORWOOD
Owners (shareholders)
Selene Ann MORWOOD
Elden James KAKA
Industry classification
C249920 Industrial machinery and equipment mfg nec
Registered address
23 Motupipi Street
Takaka
NZ
7110
Address for service
23 Motupipi Street
Takaka
NZ
7110
Last updated
4 September 2019
Additional company information
Director details
Elden James KAKA
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Appointed on 19 September 2016
Selene Ann MORWOOD
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Appointed on 19 September 2016
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Selene Ann MORWOOD
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Share allocation 2
500 shares (50%)
Elden James KAKA
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Other reporting details
Annual return filling month
September, last filed on 4 September 2019
Constitution filed
No view all
NZBN
9429042570974
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 September 2016
Directors
Elden James KAKA
Selene Ann MORWOOD
Owners (shareholders)
Selene Ann MORWOOD
Elden James KAKA
Industry classification
C249920 Industrial machinery and equipment mfg nec
Registered address
23 Motupipi Street
Takaka
NZ
7110
Address for service
23 Motupipi Street
Takaka
NZ
7110
Last updated
4 September 2019
Additional company information
Director details
Elden James KAKA
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Appointed on 19 September 2016
Selene Ann MORWOOD
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Appointed on 19 September 2016
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Selene Ann MORWOOD
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Share allocation 2
500 shares (50%)
Elden James KAKA
1245 Takaka Valley Highway
Rd 1
Takaka
New Zealand
7183
Other reporting details
Annual return filling month
September, last filed on 4 September 2019
Constitution filed
No
DAIRY DIVA LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 523 views • 2020-02-09 01:18
NZBN
9429032754872
Entity status
Registered
Business type
NZ Limited Company
Registration date
8 May 2008
Directors
Rachel Margaret SCHMACK
Owners (shareholders)
Rachel Margaret SCHMACK
Registered address
39 George Street
Timaru
NZ
7910
Address for service
39 George Street
Timaru
NZ
7910
Last updated
11 July 2019
Additional company information
Director details
Rachel Margaret SCHMACK
82 Gartartan Road
Rd 4
Ashburton
New Zealand
7774
Appointed on 8 May 2008
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Rachel Margaret SCHMACK
82 Gartartan Road
Rd 4
Ashburton
New Zealand
7774
Other reporting details
Annual return filling month
July, last filed on 11 July 2019
Constitution filed
No view all
NZBN
9429032754872
Entity status
Registered
Business type
NZ Limited Company
Registration date
8 May 2008
Directors
Rachel Margaret SCHMACK
Owners (shareholders)
Rachel Margaret SCHMACK
Registered address
39 George Street
Timaru
NZ
7910
Address for service
39 George Street
Timaru
NZ
7910
Last updated
11 July 2019
Additional company information
Director details
Rachel Margaret SCHMACK
82 Gartartan Road
Rd 4
Ashburton
New Zealand
7774
Appointed on 8 May 2008
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Rachel Margaret SCHMACK
82 Gartartan Road
Rd 4
Ashburton
New Zealand
7774
Other reporting details
Annual return filling month
July, last filed on 11 July 2019
Constitution filed
No
DAIRY DIRECT LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 558 views • 2020-02-09 01:14
NZBN
9429041786291
Entity status
Registered
Business type
NZ Limited Company
Registration date
8 June 2015
Directors
Richard Gray TOWNSHEND
Stephen Hedley LOFT
Joshua Ryan FIRTH
Owners (shareholders)
Richard Gray TOWNSHEND
Karyn Leanne TOWNSHEND
Stephen Hedley LOFT
Julie Maree LOFT
Joshua Ryan FIRTH
Catherine Roseanne FIRTH
Industry classification
M696285 Sales advisory service
Registered address
25 Willoughby Street
Paeroa
NZ
3640
Address for service
25 Willoughby Street
Paeroa
NZ
3640
Last updated
16 July 2019
Additional company information
Director details
Richard Gray TOWNSHEND
5228 State Highway 2
Rd 1
Ngatea
New Zealand
3597
Appointed on 8 June 2015
Stephen Hedley LOFT
19 Harris Place
Ngatea
Ngatea
New Zealand
3503
Appointed on 8 June 2015
Joshua Ryan FIRTH
130 Wani Road
Rd 1
Paeroa
New Zealand
3671
Appointed on 8 June 2015
Ownership (shareholding) details
Total number of shares
1200
Extensive shareholding
No
Share allocation 1
360 shares (30%)
Richard Gray TOWNSHEND
5228 State Highway 2
Rd 1
Ngatea
New Zealand
3597
Share allocation 2
360 shares (30%)
Karyn Leanne TOWNSHEND
5228 State Highway 2
Rd 1
Ngatea
New Zealand
3597
Share allocation 3
120 shares (10%)
Stephen Hedley LOFT
19 Harris Place
Ngatea
New Zealand
3503
Share allocation 4
120 shares (10%)
Julie Maree LOFT
19 Harris Place
Ngatea
Ngatea
New Zealand
3503
Share allocation 5
120 shares (10%)
Joshua Ryan FIRTH
130 Wani Road
Rd 1
Paeroa
New Zealand
3671
Share allocation 6
120 shares (10%)
Catherine Roseanne FIRTH
130 Wani Road
Rd 1
Paeroa
New Zealand
3671
Other reporting details
Annual return filling month
July, last filed on 16 July 2019
Constitution filed
No view all
NZBN
9429041786291
Entity status
Registered
Business type
NZ Limited Company
Registration date
8 June 2015
Directors
Richard Gray TOWNSHEND
Stephen Hedley LOFT
Joshua Ryan FIRTH
Owners (shareholders)
Richard Gray TOWNSHEND
Karyn Leanne TOWNSHEND
Stephen Hedley LOFT
Julie Maree LOFT
Joshua Ryan FIRTH
Catherine Roseanne FIRTH
Industry classification
M696285 Sales advisory service
Registered address
25 Willoughby Street
Paeroa
NZ
3640
Address for service
25 Willoughby Street
Paeroa
NZ
3640
Last updated
16 July 2019
Additional company information
Director details
Richard Gray TOWNSHEND
5228 State Highway 2
Rd 1
Ngatea
New Zealand
3597
Appointed on 8 June 2015
Stephen Hedley LOFT
19 Harris Place
Ngatea
Ngatea
New Zealand
3503
Appointed on 8 June 2015
Joshua Ryan FIRTH
130 Wani Road
Rd 1
Paeroa
New Zealand
3671
Appointed on 8 June 2015
Ownership (shareholding) details
Total number of shares
1200
Extensive shareholding
No
Share allocation 1
360 shares (30%)
Richard Gray TOWNSHEND
5228 State Highway 2
Rd 1
Ngatea
New Zealand
3597
Share allocation 2
360 shares (30%)
Karyn Leanne TOWNSHEND
5228 State Highway 2
Rd 1
Ngatea
New Zealand
3597
Share allocation 3
120 shares (10%)
Stephen Hedley LOFT
19 Harris Place
Ngatea
New Zealand
3503
Share allocation 4
120 shares (10%)
Julie Maree LOFT
19 Harris Place
Ngatea
Ngatea
New Zealand
3503
Share allocation 5
120 shares (10%)
Joshua Ryan FIRTH
130 Wani Road
Rd 1
Paeroa
New Zealand
3671
Share allocation 6
120 shares (10%)
Catherine Roseanne FIRTH
130 Wani Road
Rd 1
Paeroa
New Zealand
3671
Other reporting details
Annual return filling month
July, last filed on 16 July 2019
Constitution filed
No
DAIRY DEVELOPMENTS LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 494 views • 2020-02-09 01:08
NZBN
9429040164366
Entity status
Registered
Business type
NZ Limited Company
Registration date
8 July 1976
Directors
Donald James HARVEY
Wendy Anne Elizabeth ASKEW
Owners (shareholders)
Wendy Anne ASKEW
Paul Robert ASKEW
Donald James HARVEY
Marilyn Joy DAVIES
Donald James HARVEY
Marilyn Joy DAVIES
Donald James HARVEY
Donald James HARVEY
Paul Robert FRANKLIN
Bruce James HARVEY
Robyn Anne HARVEY
Keith Leonard HARVEY
Dell Eileen HARVEY
Steven Ronald HARVEY
Registered address
369 Devon Street East
New Plymouth
NZ
4312
Address for service
369 Devon Street East
New Plymouth
NZ
4312
Last updated
29 April 2019
Additional company information
Director details
Donald James HARVEY
43 Jans Terrace
Oakura
New Zealand
4314
Appointed on 28 March 1989
Wendy Anne Elizabeth ASKEW
43 Pitcairn Street
Oakura
Oakura
New Zealand
4314
Appointed on 15 August 2014
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
1 shares (1%)
Wendy Anne ASKEW
38 Jans Terrace
Oakura
Share allocation 2
1 shares (1%)
Paul Robert ASKEW
38 Jans Terrace
Oakura
Share allocation 3
24 shares (24%)
Donald James HARVEY
43 Jans Terrace
Oakura
New Zealand
Marilyn Joy DAVIES
250a Courtenay Street
Strandon
New Plymouth
New Zealand
4312
Share allocation 4
16 shares (16%)
Donald James HARVEY
43 Jans Terrace
Oakura
New Zealand
Marilyn Joy DAVIES
250a Courtenay Street
Strandon
New Plymouth
New Zealand
4312
Share allocation 5
32 shares (32%)
Donald James HARVEY
43 Jans Terrace
Oakura
New Zealand
Share allocation 6
16 shares (16%)
Donald James HARVEY
43 Jans Terrace
Oakura
New Zealand
Paul Robert FRANKLIN
1 Dawson Street
New Plymouth
New Plymouth
New Zealand
4310
Share allocation 7
1 shares (1%)
Bruce James HARVEY
43 Jans Terrace
Oakura
Share allocation 8
1 shares (1%)
Robyn Anne HARVEY
43 Jans Terrace
Oakura
Share allocation 9
1 shares (1%)
Keith Leonard HARVEY
1312 Surf Highway 45
Rd 4
New Plymouth
New Zealand
Share allocation 10
1 shares (1%)
Dell Eileen HARVEY
1312 Surf Highway 45
Rd 4
New Plymouth
New Zealand
Share allocation 11
6 shares (6%)
Steven Ronald HARVEY
Parihaka Road
R D 35
Rahotu
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 29 April 2019
Constitution filed
Yes view all
NZBN
9429040164366
Entity status
Registered
Business type
NZ Limited Company
Registration date
8 July 1976
Directors
Donald James HARVEY
Wendy Anne Elizabeth ASKEW
Owners (shareholders)
Wendy Anne ASKEW
Paul Robert ASKEW
Donald James HARVEY
Marilyn Joy DAVIES
Donald James HARVEY
Marilyn Joy DAVIES
Donald James HARVEY
Donald James HARVEY
Paul Robert FRANKLIN
Bruce James HARVEY
Robyn Anne HARVEY
Keith Leonard HARVEY
Dell Eileen HARVEY
Steven Ronald HARVEY
Registered address
369 Devon Street East
New Plymouth
NZ
4312
Address for service
369 Devon Street East
New Plymouth
NZ
4312
Last updated
29 April 2019
Additional company information
Director details
Donald James HARVEY
43 Jans Terrace
Oakura
New Zealand
4314
Appointed on 28 March 1989
Wendy Anne Elizabeth ASKEW
43 Pitcairn Street
Oakura
Oakura
New Zealand
4314
Appointed on 15 August 2014
Previous directors
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
1 shares (1%)
Wendy Anne ASKEW
38 Jans Terrace
Oakura
Share allocation 2
1 shares (1%)
Paul Robert ASKEW
38 Jans Terrace
Oakura
Share allocation 3
24 shares (24%)
Donald James HARVEY
43 Jans Terrace
Oakura
New Zealand
Marilyn Joy DAVIES
250a Courtenay Street
Strandon
New Plymouth
New Zealand
4312
Share allocation 4
16 shares (16%)
Donald James HARVEY
43 Jans Terrace
Oakura
New Zealand
Marilyn Joy DAVIES
250a Courtenay Street
Strandon
New Plymouth
New Zealand
4312
Share allocation 5
32 shares (32%)
Donald James HARVEY
43 Jans Terrace
Oakura
New Zealand
Share allocation 6
16 shares (16%)
Donald James HARVEY
43 Jans Terrace
Oakura
New Zealand
Paul Robert FRANKLIN
1 Dawson Street
New Plymouth
New Plymouth
New Zealand
4310
Share allocation 7
1 shares (1%)
Bruce James HARVEY
43 Jans Terrace
Oakura
Share allocation 8
1 shares (1%)
Robyn Anne HARVEY
43 Jans Terrace
Oakura
Share allocation 9
1 shares (1%)
Keith Leonard HARVEY
1312 Surf Highway 45
Rd 4
New Plymouth
New Zealand
Share allocation 10
1 shares (1%)
Dell Eileen HARVEY
1312 Surf Highway 45
Rd 4
New Plymouth
New Zealand
Share allocation 11
6 shares (6%)
Steven Ronald HARVEY
Parihaka Road
R D 35
Rahotu
Previous owners (shareholders)
Other reporting details
Annual return filling month
April, last filed on 29 April 2019
Constitution filed
Yes
DAIRY DELIGHTS LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 501 views • 2020-02-09 00:58
NZBN
9429030398863
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 December 2012
Directors
Joginder SINGH
Owners (shareholders)
Joginder SINGH
Tarvinder KAUR
Industry classification
G411010 Dairy/superette operation
Email address(es)
[email protected]
Phone number(s)
+64 21 1268989 ()
Registered address
Suite 3, 32 Great South Road
Otahuhu
Auckland
NZ
1062
Address for service
Suite 3, 32 Great South Road
Otahuhu
Auckland
NZ
1062
Last updated
28 November 2019
Additional company information
Director details
Joginder SINGH
Flat 3, 160 Shirley Road
Papatoetoe
Auckland
New Zealand
2025
Appointed on 19 December 2012
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Joginder SINGH
Flat 3, 160 Shirley Road
Papatoetoe
Auckland
New Zealand
2025
Share allocation 2
500 shares (50%)
Tarvinder KAUR
Flat 3, 160 Shirley Road
Papatoetoe
Auckland
New Zealand
2025
Other reporting details
Annual return filling month
August, last filed on 14 August 2019
Constitution filed
No view all
NZBN
9429030398863
Entity status
Registered
Business type
NZ Limited Company
Registration date
19 December 2012
Directors
Joginder SINGH
Owners (shareholders)
Joginder SINGH
Tarvinder KAUR
Industry classification
G411010 Dairy/superette operation
Email address(es)
[email protected]
Phone number(s)
+64 21 1268989 ()
Registered address
Suite 3, 32 Great South Road
Otahuhu
Auckland
NZ
1062
Address for service
Suite 3, 32 Great South Road
Otahuhu
Auckland
NZ
1062
Last updated
28 November 2019
Additional company information
Director details
Joginder SINGH
Flat 3, 160 Shirley Road
Papatoetoe
Auckland
New Zealand
2025
Appointed on 19 December 2012
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Joginder SINGH
Flat 3, 160 Shirley Road
Papatoetoe
Auckland
New Zealand
2025
Share allocation 2
500 shares (50%)
Tarvinder KAUR
Flat 3, 160 Shirley Road
Papatoetoe
Auckland
New Zealand
2025
Other reporting details
Annual return filling month
August, last filed on 14 August 2019
Constitution filed
No
DAIRY CONSTRUCTION LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 502 views • 2020-02-09 00:54
NZBN
9429037915063
Entity status
Registered
Business type
NZ Limited Company
Registration date
6 March 1998
Directors
Dean James BIRCHFIELD
Owners (shareholders)
Dean James BIRCHFIELD
Phone number(s)
+64 27298 9334 ()
Registered address
189 Thomas Road
Rd 3
Te Aroha
NZ
3393
Address for service
189 Thomas Road
Rd 3
Te Aroha
NZ
3393
Last updated
2 November 2018
Additional company information
Director details
Dean James BIRCHFIELD
189 Thomas Road
Waihou
Te Aroha
New Zealand
3396
Appointed on 6 March 1998
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Dean James BIRCHFIELD
189 Thomas Road
Waihou
Te Aroha
New Zealand
3393
Other reporting details
Annual return filling month
August, last filed on 4 August 2017
Constitution filed
Yes view all
NZBN
9429037915063
Entity status
Registered
Business type
NZ Limited Company
Registration date
6 March 1998
Directors
Dean James BIRCHFIELD
Owners (shareholders)
Dean James BIRCHFIELD
Phone number(s)
+64 27298 9334 ()
Registered address
189 Thomas Road
Rd 3
Te Aroha
NZ
3393
Address for service
189 Thomas Road
Rd 3
Te Aroha
NZ
3393
Last updated
2 November 2018
Additional company information
Director details
Dean James BIRCHFIELD
189 Thomas Road
Waihou
Te Aroha
New Zealand
3396
Appointed on 6 March 1998
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Dean James BIRCHFIELD
189 Thomas Road
Waihou
Te Aroha
New Zealand
3393
Other reporting details
Annual return filling month
August, last filed on 4 August 2017
Constitution filed
Yes
DAIRY CONNECT LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 463 views • 2020-02-09 00:42
NZBN
9429041472316
Entity status
Registered
Business type
NZ Limited Company
Registration date
28 October 2014
Directors
Kerry Sean KIRTON
Owners (shareholders)
Kerry Sean KIRTON
Registered address
Unit 1, 507 Lake Road
Takapuna
Auckland
NZ
0622
Address for service
Unit 1, 507 Lake Road
Takapuna
Auckland
NZ
0622
Last updated
7 November 2019
Additional company information
Director details
Kerry Sean KIRTON
17 Lakeview Road
Takapuna
Auckland
New Zealand
0622
Appointed on 28 October 2014
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Kerry Sean KIRTON
17 Lakeview Road
Takapuna
Auckland
New Zealand
0622
Other reporting details
Annual return filling month
November, last filed on 7 November 2019
Constitution filed
No view all
NZBN
9429041472316
Entity status
Registered
Business type
NZ Limited Company
Registration date
28 October 2014
Directors
Kerry Sean KIRTON
Owners (shareholders)
Kerry Sean KIRTON
Registered address
Unit 1, 507 Lake Road
Takapuna
Auckland
NZ
0622
Address for service
Unit 1, 507 Lake Road
Takapuna
Auckland
NZ
0622
Last updated
7 November 2019
Additional company information
Director details
Kerry Sean KIRTON
17 Lakeview Road
Takapuna
Auckland
New Zealand
0622
Appointed on 28 October 2014
Ownership (shareholding) details
Total number of shares
100
Extensive shareholding
No
Share allocation 1
100 shares (100%)
Kerry Sean KIRTON
17 Lakeview Road
Takapuna
Auckland
New Zealand
0622
Other reporting details
Annual return filling month
November, last filed on 7 November 2019
Constitution filed
No
DAIRY CONCEPTS LIMITED
ReplyCompanies • new zealand milk brands posted a question • 1 users followed • 0 replies • 785 views • 2020-02-09 00:39
DAIRY CHB LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 492 views • 2020-02-09 00:37
NZBN
9429031269766
Entity status
Registered
Business type
NZ Limited Company
Registration date
17 December 2010
Directors
Andrea Carol BARRY
Justine Margaret KIDD
Owners (shareholders)
Andrea Carol BARRY
Justine Margaret KIDD
Justine Margaret KIDD
4072118 - SAINSBURY REID TRUSTEE COMPANY LIMITED
Registered address
52 High Street
Waipawa
Waipawa
NZ
4210
Address for service
52 High Street
Waipawa
Waipawa
NZ
4210
Last updated
21 March 2019
Additional company information
Director details
Andrea Carol BARRY
386 Mill Road
Rd 1
Takapau
New Zealand
4286
Appointed on 17 December 2010
Justine Margaret KIDD
59 Nelson Road
Takapau
New Zealand
4283
Appointed on 17 December 2010
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Andrea Carol BARRY
386 Mill Road
Rd 1
Takapau
New Zealand
4286
Share allocation 2
1 shares (0%)
Justine Margaret KIDD
59 Nelson Road
Takapau
New Zealand
4283
Share allocation 3
499 shares (50%)
Justine Margaret KIDD
59 Nelson Road
Takapau
New Zealand
4283
4072118 - SAINSBURY REID TRUSTEE COMPANY LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 21 March 2019
Constitution filed
Yes view all
NZBN
9429031269766
Entity status
Registered
Business type
NZ Limited Company
Registration date
17 December 2010
Directors
Andrea Carol BARRY
Justine Margaret KIDD
Owners (shareholders)
Andrea Carol BARRY
Justine Margaret KIDD
Justine Margaret KIDD
4072118 - SAINSBURY REID TRUSTEE COMPANY LIMITED
Registered address
52 High Street
Waipawa
Waipawa
NZ
4210
Address for service
52 High Street
Waipawa
Waipawa
NZ
4210
Last updated
21 March 2019
Additional company information
Director details
Andrea Carol BARRY
386 Mill Road
Rd 1
Takapau
New Zealand
4286
Appointed on 17 December 2010
Justine Margaret KIDD
59 Nelson Road
Takapau
New Zealand
4283
Appointed on 17 December 2010
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Andrea Carol BARRY
386 Mill Road
Rd 1
Takapau
New Zealand
4286
Share allocation 2
1 shares (0%)
Justine Margaret KIDD
59 Nelson Road
Takapau
New Zealand
4283
Share allocation 3
499 shares (50%)
Justine Margaret KIDD
59 Nelson Road
Takapau
New Zealand
4283
4072118 - SAINSBURY REID TRUSTEE COMPANY LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 21 March 2019
Constitution filed
Yes
DAIRY BUILD LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 476 views • 2020-02-09 00:32
NZBN
9429031560313
Entity status
Registered
Business type
NZ Limited Company
Registration date
13 May 2010
Directors
Matthew Edmund SIDFORD
Owners (shareholders)
Matthew Edmund SIDFORD
Jewel Maria MATHESON
Matthew Edmund SIDFORD
Jewel Maria MATHESON
3368871 - MATTHEW & JEWEL FAMILY TRUST LIMITED
Industry classification
Shed mfg - prefabricated metal
Registered address
20 Commerce Street
Whangarei
NZ
0110
Address for service
20 Commerce Street
Whangarei
NZ
0110
Last updated
19 March 2019
Additional company information
Director details
Matthew Edmund SIDFORD
71 Puriri Grange Lane
Rd 9
Whangarei
New Zealand
0179
Appointed on 8 July 2011
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
2 shares (0%)
Matthew Edmund SIDFORD
71 Puriri Grange Lane
Rd 9
Whangarei
New Zealand
0179
Share allocation 2
2 shares (0%)
Jewel Maria MATHESON
71 Puriri Grange Lane
Rd 9
Whangarei
New Zealand
0179
Share allocation 3
996 shares (100%)
Matthew Edmund SIDFORD
71 Puriri Grange Lane
Rd 9
Whangarei
New Zealand
0179
Jewel Maria MATHESON
71 Puriri Grange Lane
Rd 9
Whangarei
New Zealand
0179
3368871 - MATTHEW & JEWEL FAMILY TRUST LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 19 March 2019
Constitution filed
Yes view all
NZBN
9429031560313
Entity status
Registered
Business type
NZ Limited Company
Registration date
13 May 2010
Directors
Matthew Edmund SIDFORD
Owners (shareholders)
Matthew Edmund SIDFORD
Jewel Maria MATHESON
Matthew Edmund SIDFORD
Jewel Maria MATHESON
3368871 - MATTHEW & JEWEL FAMILY TRUST LIMITED
Industry classification
Shed mfg - prefabricated metal
Registered address
20 Commerce Street
Whangarei
NZ
0110
Address for service
20 Commerce Street
Whangarei
NZ
0110
Last updated
19 March 2019
Additional company information
Director details
Matthew Edmund SIDFORD
71 Puriri Grange Lane
Rd 9
Whangarei
New Zealand
0179
Appointed on 8 July 2011
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
2 shares (0%)
Matthew Edmund SIDFORD
71 Puriri Grange Lane
Rd 9
Whangarei
New Zealand
0179
Share allocation 2
2 shares (0%)
Jewel Maria MATHESON
71 Puriri Grange Lane
Rd 9
Whangarei
New Zealand
0179
Share allocation 3
996 shares (100%)
Matthew Edmund SIDFORD
71 Puriri Grange Lane
Rd 9
Whangarei
New Zealand
0179
Jewel Maria MATHESON
71 Puriri Grange Lane
Rd 9
Whangarei
New Zealand
0179
3368871 - MATTHEW & JEWEL FAMILY TRUST LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
March, last filed on 19 March 2019
Constitution filed
Yes
DAIRY BRANZ LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 505 views • 2020-02-09 00:30
NZBN
9429030662285
Entity status
Registered
Business type
NZ Limited Company
Registration date
23 May 2012
Directors
Lachlan Mark JOHNSTON
Livia Maria Lamounier Silva JOHNSTON
Owners (shareholders)
Lachlan Mark JOHNSTON
Livia Maria Lamounier Silva JOHNSTON
Industry classification
A016020 Milk production - dairy cattle
Registered address
1321 Clutha River Road
Rd 4
Balclutha
NZ
9274
Address for service
1321 Clutha River Road
Rd 4
Balclutha
NZ
9274
Last updated
8 July 2019
Additional company information
Director details
Lachlan Mark JOHNSTON
446 Pannetts Road
Rd 4
Balclutha
New Zealand
9274
Appointed on 23 May 2012
Livia Maria Lamounier Silva JOHNSTON
446 Pannetts Road
Rd 4
Balclutha
New Zealand
9274
Appointed on 23 May 2012
Ownership (shareholding) details
Total number of shares
1200
Extensive shareholding
No
Share allocation 1
600 shares (50%)
Lachlan Mark JOHNSTON
446 Pannetts Road
Rd 4
Balclutha
New Zealand
9274
Share allocation 2
600 shares (50%)
Livia Maria Lamounier Silva JOHNSTON
446 Pannetts Road
Rd 4
Balclutha
New Zealand
9274
Other reporting details
Annual return filling month
June, last filed on 8 July 2019
Constitution filed
No view all
NZBN
9429030662285
Entity status
Registered
Business type
NZ Limited Company
Registration date
23 May 2012
Directors
Lachlan Mark JOHNSTON
Livia Maria Lamounier Silva JOHNSTON
Owners (shareholders)
Lachlan Mark JOHNSTON
Livia Maria Lamounier Silva JOHNSTON
Industry classification
A016020 Milk production - dairy cattle
Registered address
1321 Clutha River Road
Rd 4
Balclutha
NZ
9274
Address for service
1321 Clutha River Road
Rd 4
Balclutha
NZ
9274
Last updated
8 July 2019
Additional company information
Director details
Lachlan Mark JOHNSTON
446 Pannetts Road
Rd 4
Balclutha
New Zealand
9274
Appointed on 23 May 2012
Livia Maria Lamounier Silva JOHNSTON
446 Pannetts Road
Rd 4
Balclutha
New Zealand
9274
Appointed on 23 May 2012
Ownership (shareholding) details
Total number of shares
1200
Extensive shareholding
No
Share allocation 1
600 shares (50%)
Lachlan Mark JOHNSTON
446 Pannetts Road
Rd 4
Balclutha
New Zealand
9274
Share allocation 2
600 shares (50%)
Livia Maria Lamounier Silva JOHNSTON
446 Pannetts Road
Rd 4
Balclutha
New Zealand
9274
Other reporting details
Annual return filling month
June, last filed on 8 July 2019
Constitution filed
No
DAIRY BLENDERS LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 496 views • 2020-02-09 00:28
NZBN
9429040066981
Entity status
Registered
Business type
NZ Limited Company
Registration date
25 November 1975
Directors
Campbell Grant STOREY
David Aranui HEMARA
Owners (shareholders)
421398 - DAIRY GOAT CO-OPERATIVE (N.Z.) LIMITED
Registered address
18 Gallagher Drive
Hamilton
NZ
3240
Address for service
18 Gallagher Drive
Hamilton
NZ
3240
Last updated
28 August 2019
Additional company information
Director details
Campbell Grant STOREY
611 Tauhei Road
Rd 5
Morrinsville
New Zealand
3375
Appointed on 10 March 2014
David Aranui HEMARA
25 Oakley Avenue
Claudelands
Hamilton
New Zealand
3214
Appointed on 1 May 2018
Previous directors
Ownership (shareholding) details
Total number of shares
186000
Extensive shareholding
No
Share allocation 1
186000 shares (100%)
421398 - DAIRY GOAT CO-OPERATIVE (N.Z.) LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
August, last filed on 28 August 2019
Constitution filed
Yes view all
NZBN
9429040066981
Entity status
Registered
Business type
NZ Limited Company
Registration date
25 November 1975
Directors
Campbell Grant STOREY
David Aranui HEMARA
Owners (shareholders)
421398 - DAIRY GOAT CO-OPERATIVE (N.Z.) LIMITED
Registered address
18 Gallagher Drive
Hamilton
NZ
3240
Address for service
18 Gallagher Drive
Hamilton
NZ
3240
Last updated
28 August 2019
Additional company information
Director details
Campbell Grant STOREY
611 Tauhei Road
Rd 5
Morrinsville
New Zealand
3375
Appointed on 10 March 2014
David Aranui HEMARA
25 Oakley Avenue
Claudelands
Hamilton
New Zealand
3214
Appointed on 1 May 2018
Previous directors
Ownership (shareholding) details
Total number of shares
186000
Extensive shareholding
No
Share allocation 1
186000 shares (100%)
421398 - DAIRY GOAT CO-OPERATIVE (N.Z.) LIMITED
Previous owners (shareholders)
Other reporting details
Annual return filling month
August, last filed on 28 August 2019
Constitution filed
Yes
DAIRY ASSOCIATE LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 615 views • 2020-02-09 00:25
NZBN
9429030475106
Entity status
Registered
Business type
NZ Limited Company
Registration date
16 October 2012
Australian Business Number
No ABN Number
Directors
Chi HUANG
Liangjie LI
Owners (shareholders)
Origol Group Limited
Trading areas(s)
All of New Zealand
Industry classification
F373970 Wholesale trade nec
Email address(es)
[email protected]
Phone number(s)
+64 9 9482780 ()
Registered address
50 Pavilion Drive
Mangere
Auckland
NZ
2022
Address for service
50 Pavilion Drive
Mangere
Auckland
NZ
2022
Office address
50 Pavilion Drive
Mangere
Auckland
NZ
2022
Postal address
50 Pavilion Drive
Mangere
Auckland
New Zealand
2022
Delivery address
50 Pavilion Drive
Mangere
Auckland
NZ
2022
Invoicing address
[email protected]
Last updated
3 August 2019
Additional company information
Director details
Chi HUANG
123 Sandspit Road
Shelly Park
Auckland
New Zealand
2014
Appointed on 19 April 2018
Liangjie LI
14a Ravello Rise
Flat Bush
Auckland
New Zealand
2019
Appointed on 19 April 2018
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
Origol Group Limited
Previous owners (shareholders)
Other reporting details
Annual return filling month
August, last filed on 3 August 2019
Constitution filed
No view all
NZBN
9429030475106
Entity status
Registered
Business type
NZ Limited Company
Registration date
16 October 2012
Australian Business Number
No ABN Number
Directors
Chi HUANG
Liangjie LI
Owners (shareholders)
Origol Group Limited
Trading areas(s)
All of New Zealand
Industry classification
F373970 Wholesale trade nec
Email address(es)
[email protected]
Phone number(s)
+64 9 9482780 ()
Registered address
50 Pavilion Drive
Mangere
Auckland
NZ
2022
Address for service
50 Pavilion Drive
Mangere
Auckland
NZ
2022
Office address
50 Pavilion Drive
Mangere
Auckland
NZ
2022
Postal address
50 Pavilion Drive
Mangere
Auckland
New Zealand
2022
Delivery address
50 Pavilion Drive
Mangere
Auckland
NZ
2022
Invoicing address
[email protected]
Last updated
3 August 2019
Additional company information
Director details
Chi HUANG
123 Sandspit Road
Shelly Park
Auckland
New Zealand
2014
Appointed on 19 April 2018
Liangjie LI
14a Ravello Rise
Flat Bush
Auckland
New Zealand
2019
Appointed on 19 April 2018
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
Origol Group Limited
Previous owners (shareholders)
Other reporting details
Annual return filling month
August, last filed on 3 August 2019
Constitution filed
No
DAIRY AIR LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 521 views • 2020-02-09 00:20
NZBN
9429033816418
Entity status
Registered
Business type
NZ Limited Company
Registration date
24 October 2006
Directors
Eugene John DE MARCO
Russell Stuart WARD
Owners (shareholders)
Eugene John DE MARCO
Registered address
19 Herbert Street
Greymouth
NZ
7805
Address for service
19 Herbert Street
Greymouth
NZ
7805
Last updated
7 February 2020
Additional company information
Director details
Eugene John DE MARCO
13 Fortification Road
Karaka Bays
Wellington
New Zealand
6022
Appointed on 24 October 2006
Russell Stuart WARD
55 Vardon Road
Saint Andrews
Hamilton
New Zealand
3200
Appointed on 29 January 2020
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
Eugene John DE MARCO
13 Fortification Road
Karaka Bays
Wellington
New Zealand
6022
Other reporting details
Annual return filling month
October, last filed on 13 October 2019
Constitution filed
No view all
NZBN
9429033816418
Entity status
Registered
Business type
NZ Limited Company
Registration date
24 October 2006
Directors
Eugene John DE MARCO
Russell Stuart WARD
Owners (shareholders)
Eugene John DE MARCO
Registered address
19 Herbert Street
Greymouth
NZ
7805
Address for service
19 Herbert Street
Greymouth
NZ
7805
Last updated
7 February 2020
Additional company information
Director details
Eugene John DE MARCO
13 Fortification Road
Karaka Bays
Wellington
New Zealand
6022
Appointed on 24 October 2006
Russell Stuart WARD
55 Vardon Road
Saint Andrews
Hamilton
New Zealand
3200
Appointed on 29 January 2020
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
1000 shares (100%)
Eugene John DE MARCO
13 Fortification Road
Karaka Bays
Wellington
New Zealand
6022
Other reporting details
Annual return filling month
October, last filed on 13 October 2019
Constitution filed
No
DAIRY 67 LIMITED
Companies • new zealand milk brands wrote the post • 0 comments • 485 views • 2020-02-09 00:18
NZBN
9429030459847
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 November 2012
Directors
Duwen HUANG
Minxue JIANG
Owners (shareholders)
Minxue JIANG
Duwen HUANG
Industry classification
G411010 Dairy/superette operation
Registered address
67 Bridge Street
Tokoroa
NZ
3420
Address for service
67 Bridge Street
Tokoroa
NZ
3420
Last updated
8 August 2019
Additional company information
Director details
Duwen HUANG
30 Taranpunga Place
Tokoroa
New Zealand
3420
Appointed on 23 February 2015
Minxue JIANG
30 Taranpunga Place
Tokorao
New Zealand
3420
Appointed on 28 April 2014
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Minxue JIANG
30 Taranpunga Place
Tokoroa
New Zealand
3420
Share allocation 2
500 shares (50%)
Duwen HUANG
30 Taranpunga Place
Tokoroa
New Zealand
3420
Previous owners (shareholders)
Other reporting details
Annual return filling month
August, last filed on 8 August 2019
Constitution filed
No view all
NZBN
9429030459847
Entity status
Registered
Business type
NZ Limited Company
Registration date
7 November 2012
Directors
Duwen HUANG
Minxue JIANG
Owners (shareholders)
Minxue JIANG
Duwen HUANG
Industry classification
G411010 Dairy/superette operation
Registered address
67 Bridge Street
Tokoroa
NZ
3420
Address for service
67 Bridge Street
Tokoroa
NZ
3420
Last updated
8 August 2019
Additional company information
Director details
Duwen HUANG
30 Taranpunga Place
Tokoroa
New Zealand
3420
Appointed on 23 February 2015
Minxue JIANG
30 Taranpunga Place
Tokorao
New Zealand
3420
Appointed on 28 April 2014
Previous directors
Ownership (shareholding) details
Total number of shares
1000
Extensive shareholding
No
Share allocation 1
500 shares (50%)
Minxue JIANG
30 Taranpunga Place
Tokoroa
New Zealand
3420
Share allocation 2
500 shares (50%)
Duwen HUANG
30 Taranpunga Place
Tokoroa
New Zealand
3420
Previous owners (shareholders)
Other reporting details
Annual return filling month
August, last filed on 8 August 2019
Constitution filed
No
DAIRYNZ INCORPORATED
Companies • new zealand milk brands wrote the post • 0 comments • 459 views • 2020-02-09 00:16
NZBN
9429042986942
Entity status
Registered
Business type
Incorporated Society
Registration date
15 March 2002
Registered address
Cnr Ruakura Roads & Morrinsville Roads
Hamilton
New Zealand
3216 view all
NZBN
9429042986942
Entity status
Registered
Business type
Incorporated Society
Registration date
15 March 2002
Registered address
Cnr Ruakura Roads & Morrinsville Roads
Hamilton
New Zealand
3216