Shortcuts

New Zealand Dairy Dessert Company Limited

Type: NZ Limited Company (Ltd)
9429037851224
NZBN
906773
Company Number
Registered
Company Status
Current address
26a Mcmahon Street
Stoke
Nelson 7011
New Zealand
Registered & physical & service address used since 19 Jul 2017

New Zealand Dairy Dessert Company Limited, a registered company, was registered on 20 May 1998. 9429037851224 is the business number it was issued. This company has been managed by 10 directors: Julian Richard Raine - an active director whose contract began on 24 Mar 2014,
Kristy Jane Giles - an active director whose contract began on 27 Jan 2017,
Murray Grant King - an active director whose contract began on 27 Jan 2017,
Nicola Jane Donkers - an active director whose contract began on 21 Jun 2023,
Carol Margaret Ward - an inactive director whose contract began on 01 Jun 2018 and was terminated on 01 Apr 2023.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 26A Mcmahon Street, Stoke, Nelson, 7011 (category: registered, physical).
New Zealand Dairy Dessert Company Limited had been using 26A Mcmahon Street, Stoke, Nelson as their registered address up until 19 Jul 2017.
Former names for this company, as we found at BizDb, included: from 19 Dec 2001 to 31 Aug 2015 they were named Fruit Logistics (Nelson) Limited, from 20 May 1998 to 19 Dec 2001 they were named Nelson Fruit Services Limited.
A total of 13399953 shares are allocated to 22 shareholders (19 groups). The first group includes 653606 shares (4.88%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 431035 shares (3.22%). Lastly there is the next share allotment (354232 shares 2.64%) made up of 1 entity.

Addresses

Previous addresses

Address: 26a Mcmahon Street, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 26 Jun 2017 to 19 Jul 2017

Address: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand

Physical & registered address used from 17 Feb 2017 to 26 Jun 2017

Address: 491 Nayland Road, Stoke, Nelson New Zealand

Registered address used from 05 Apr 2000 to 17 Feb 2017

Address: C/- Wai West Horticulture Limited, Beach Road, Richmond

Registered address used from 05 Apr 2000 to 05 Apr 2000

Address: 491 Nayland Road, Stoke, Nelson New Zealand

Physical address used from 02 Nov 1999 to 17 Feb 2017

Address: C/- Wai West Horticulture Limited, Beach Road, Richmond

Physical address used from 02 Nov 1999 to 02 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 13399953

Annual return filing month: March

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 653606
Other (Other) Richard Carlyle Gray, Margaret Ann Gray, And Hightrees Trustees Ltd Rd 1
Te Awamutu
3879
New Zealand
Other (Other) Margaret Ann Gray, Richard Carlyle Gray, And Hightrees Trustees Ltd Rd 1
Te Awamutu
3879
New Zealand
Shares Allocation #2 Number of Shares: 431035
Individual Penno, Linda Marie Clifton
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 354232
Individual Dineen, Mark John Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 1043886
Individual Kelly, David Emmett Rd 2
Waipapa
0295
New Zealand
Shares Allocation #5 Number of Shares: 435737
Individual Baigent, Margaret Adrienne Rd 2
Wakefield
7096
New Zealand
Individual Baigent, Evan Noel Rd 2
Wakefield
7096
New Zealand
Shares Allocation #6 Number of Shares: 695502
Individual Jensen, Lesley Kaye Rd 3
Tauranga
3173
New Zealand
Individual Jensen, David Philip Rd 3
Tauranga
3173
New Zealand
Shares Allocation #7 Number of Shares: 2405337
Individual King, Sarah Margaret Rd 1
Richmond
7081
New Zealand
Shares Allocation #8 Number of Shares: 2406340
Director King, Murray Grant Rd 1
Richmond
7081
New Zealand
Shares Allocation #9 Number of Shares: 1763898
Other (Other) Donald Graeme Arthur, Jose Maria Arthur Rd 4
Rolleston
7674
New Zealand
Shares Allocation #10 Number of Shares: 41665
Individual Anderson, Lisa Jane Stepneyville
Nelson
7010
New Zealand
Shares Allocation #11 Number of Shares: 41665
Individual Anderson, Graeme John Stepneyville
Nelson
7010
New Zealand
Shares Allocation #12 Number of Shares: 854107
Other (Other) Carol Margaret Ward, Michael John Robert Ward, Clm Trustees Limited Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #13 Number of Shares: 503912
Individual Raine, Cathy Jane Stoke
Nelson
7011
New Zealand
Shares Allocation #14 Number of Shares: 542706
Director Raine, Julian Richard Stoke
Nelson
7011
New Zealand
Shares Allocation #15 Number of Shares: 290000
Individual Waite, Richard Cyril Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #16 Number of Shares: 281958
Individual Riley, Jocelyn Moira Rd 2
Wakefield
7096
New Zealand
Shares Allocation #17 Number of Shares: 281961
Individual Riley, Philip Donald Rd 2
Wakefield
7096
New Zealand
Shares Allocation #18 Number of Shares: 82406
Individual Raine, Sarah South Yarra
Melbourne
3141
Australia
Shares Allocation #19 Number of Shares: 290000
Director Giles, Kristy Jane Enner Glynn
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gray, Andrew James Ruby Bay
Mapua
7005
New Zealand
Other Donald Graeme Arthur, Jose Maria Arthur, Ian Gilbert
Individual Riley, Jocelyn Moira Rd 2
Wakefield
7096
New Zealand
Individual Anderson, Graeme John Stepneyville
Nelson
7010
New Zealand
Other Carol Margaret Ward, Michael John Robert Ward, Clm Trustees Limited
Entity Compass Fruit Limited
Shareholder NZBN: 9429038468964
Company Number: 680086
Entity Saxton Fruit Limited
Shareholder NZBN: 9429040186382
Company Number: 168164
Entity Raine Farms Limited
Shareholder NZBN: 9429037420048
Company Number: 1004108
Individual Anderson, Lisa Jane Stepneyville
Nelson
7010
New Zealand
Other Carol Margaret Ward, Michael John Robert Ward, Clm Trustees Limited
Individual Riley, Philip Donald Rd 2
Wakefield
7096
New Zealand
Individual Riley, Jocelyn Moira Rd 2
Wakefield
7096
New Zealand
Other Donald Graeme Arthur, Jose Maria Arthur, Ian Gilbert
Individual Gray, Leigh Catherine Ruby Bay
Mapua
7005
New Zealand
Entity Saxton Fruit Limited
Shareholder NZBN: 9429040186382
Company Number: 168164
Individual Riley, Philip Donald Rd 2
Wakefield
7096
New Zealand
Entity Compass Fruit Limited
Shareholder NZBN: 9429038468964
Company Number: 680086
Entity Kingsway Farms Limited
Shareholder NZBN: 9429036429738
Company Number: 1222336
Entity Raine Farms Limited
Shareholder NZBN: 9429037420048
Company Number: 1004108
Entity Kingsway Farms Limited
Shareholder NZBN: 9429036429738
Company Number: 1222336
Individual Gray, Leigh Catherine Ruby Bay
Mapua
7005
New Zealand
Individual Anderson, Graeme John Stepneyville
Nelson
7010
New Zealand
Individual Anderson, Lisa Jane Stepneyville
Nelson
7010
New Zealand
Directors

Julian Richard Raine - Director

Appointment date: 24 Mar 2014

Address: Stoke, Nelson, 7011 New Zealand

Address used since 24 Mar 2014


Kristy Jane Giles - Director

Appointment date: 27 Jan 2017

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 27 Jan 2017


Murray Grant King - Director

Appointment date: 27 Jan 2017

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 27 Jan 2017


Nicola Jane Donkers - Director

Appointment date: 21 Jun 2023

Address: Rd 21, The Downs, Geraldine, South Canterbury, 7991 New Zealand

Address used since 21 Jun 2023


Carol Margaret Ward - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 01 Apr 2023

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 01 Jun 2018


Andrew James Gray - Director (Inactive)

Appointment date: 13 Mar 2017

Termination date: 07 Feb 2019

Address: Ruby Bay, Mapua, 7005 New Zealand

Address used since 13 Mar 2017


John Leonard Palmer - Director (Inactive)

Appointment date: 20 May 1998

Termination date: 24 Mar 2014

Address: 1 R D Brightwater,

Address used since 20 May 1998


Alistair Owen Patterson - Director (Inactive)

Appointment date: 20 May 1998

Termination date: 24 Mar 2014

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 23 Mar 2010


Robert Neil Mccliskie - Director (Inactive)

Appointment date: 23 Oct 1998

Termination date: 24 Mar 2014

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 28 Mar 2013


David Graham Easton - Director (Inactive)

Appointment date: 23 Oct 1998

Termination date: 24 Mar 2014

Address: Hope, 7275 New Zealand

Address used since 23 Oct 1998

Nearby companies

Tasman Education Trust
C/o Mr A B Mclean

Wilsfield Holdings Limited
2 Ardilea Avenue

Agsci Communications Limited
19 Woodstock Place

The Woodstock Stables Limited
79 Covent Drive

Living Wisdom Limited
8 Ardilea Avenue

Living Wisdom Trust Board
8 Ardilea Avenue