D & D Dairies Limited was incorporated on 11 Feb 2013 and issued an NZBN of 9429030367951. The registered LTD company has been run by 4 directors: Greg Alexander Duckett - an active director whose contract started on 11 Feb 2013,
Katrina Ann Duckett - an active director whose contract started on 11 Feb 2013,
Larraine Ellen Duckett - an inactive director whose contract started on 11 Feb 2013 and was terminated on 13 Dec 2013,
Vincent Patrick Duckett - an inactive director whose contract started on 11 Feb 2013 and was terminated on 13 Dec 2013.
As stated in our information (last updated on 04 Apr 2024), the company registered 1 address: 110 Dixon Street, Masterton, Masterton, 5810 (types include: registered, physical).
Up to 14 Aug 2017, D & D Dairies Limited had been using 11 Jellicoe Street, Martinborough, Martinborough as their registered address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Duckett, Katrina Ann (a director) located at Rd 1, Featherston postcode 5771.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 5000 shares) and includes
Duckett, Greg Alexander - located at Rd 1, Featherston. D & D Dairies Limited is categorised as "Milk production - dairy cattle" (business classification A016020).
Previous addresses
Address: 11 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered address used from 08 May 2017 to 14 Aug 2017
Address: 47 Perry Street, Masterton, Masterton, 5810 New Zealand
Registered address used from 21 Jan 2014 to 08 May 2017
Address: 47 Perry Street, Masterton, Masterton, 5810 New Zealand
Physical address used from 21 Jan 2014 to 14 Aug 2017
Address: 44 Heuheu Street, Taupo, Taupo, 3330 New Zealand
Physical & registered address used from 11 Feb 2013 to 21 Jan 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Duckett, Katrina Ann |
Rd 1 Featherston 5771 New Zealand |
11 Feb 2013 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Duckett, Greg Alexander |
Rd 1 Featherston 5771 New Zealand |
11 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholls, John Richard |
Harewood Christchurch 8051 New Zealand |
04 Feb 2014 - 28 Feb 2023 |
Individual | Duckett, Vincent Patrick |
Norfolk Road Carterton 5791 New Zealand |
11 Feb 2013 - 03 Feb 2014 |
Individual | Duckett, Larraine Ellen |
Norfolk Road Carterton 5791 New Zealand |
11 Feb 2013 - 03 Feb 2014 |
Individual | Bignell, Steven James |
Norfolk Road Carterton 5791 New Zealand |
11 Feb 2013 - 13 Jan 2014 |
Individual | Bignell, Steven James |
Rd 1 Carterton 5791 New Zealand |
14 Jan 2014 - 04 Feb 2014 |
Director | Larraine Ellen Duckett |
Norfolk Road Carterton 5791 New Zealand |
11 Feb 2013 - 03 Feb 2014 |
Director | Vincent Patrick Duckett |
Norfolk Road Carterton 5791 New Zealand |
11 Feb 2013 - 03 Feb 2014 |
Greg Alexander Duckett - Director
Appointment date: 11 Feb 2013
Address: Rd 1, Featherston, 5771 New Zealand
Address used since 04 Aug 2014
Katrina Ann Duckett - Director
Appointment date: 11 Feb 2013
Address: Rd 1, Featherston, 5771 New Zealand
Address used since 04 Aug 2014
Larraine Ellen Duckett - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 13 Dec 2013
Address: Norfolk Road, Carterton, 5791 New Zealand
Address used since 11 Feb 2013
Vincent Patrick Duckett - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 13 Dec 2013
Address: Norfolk Road, Carterton, 5791 New Zealand
Address used since 11 Feb 2013
Henergy Cage-free Limited
110 Dixon Street
Firth Farming Limited
110 Dixon Street
Pahautea Gp Limited
110 Dixon Street
Ironhide Dairies Limited
110 Dixon Street
Dalarna Farming Limited
110 Dixon Street
Tararua Autos (2013) Limited
110 Dixon Street
Dormer Dairying Limited
110 Dixon Street
G & S Farms Limited
Morgan & Co
Gidlands Limited
110 Dixon Street
Holsim Limited
110 Dixon Street
Pukio East Dairies Limited
34 Bannister Street
Stolte Ag Limited
110 Dixon Street