Ribbonwood Dairy Farm Limited, a registered company, was registered on 21 May 2012. 9429030661240 is the New Zealand Business Number it was issued. "Dairy cattle farming" (business classification A016010) is how the company is classified. This company has been managed by 4 directors: Ian Murray Wallis - an active director whose contract started on 21 May 2012,
Murray Mervyn Wallis - an active director whose contract started on 21 May 2012,
Sandra Margaret Wallis - an active director whose contract started on 20 Feb 2020,
Barry Philip Leslie - an inactive director whose contract started on 21 May 2012 and was terminated on 30 May 2014.
Last updated on 16 Feb 2024, our data contains detailed information about 1 address: Po Box 232, Seventh Avenue, Tauranga, 3144 (category: postal, office).
Ribbonwood Dairy Farm Limited had been using 29 Commerce Lane, Te Puke as their registered address up until 03 Mar 2020.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group includes 250 shares (25%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 750 shares (75%).
Other active addresses
Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 11 Feb 2021
Address #5: 66 Kirton Road, Rd 4, Taumarunui, 3994 New Zealand
Delivery address used from 11 Feb 2021
Principal place of activity
84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand
Registered address used from 07 Jan 2014 to 03 Mar 2020
Address #2: 126 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered address used from 20 Jun 2013 to 07 Jan 2014
Address #3: 66 Kirton Road, Rd 4, Taumarunui, 3994 New Zealand
Physical address used from 20 Jun 2013 to 15 Jul 2015
Address #4: 126 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Physical & registered address used from 21 May 2012 to 20 Jun 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Wallis, Anne Noeline |
Te Puke Te Puke 3119 New Zealand |
21 May 2012 - |
Director | Wallis, Murray Mervyn |
Te Puke Te Puke 3119 New Zealand |
21 May 2012 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Wallis, Sandra Margaret |
Rd 4 Taumarunui 3994 New Zealand |
21 May 2012 - |
Director | Wallis, Ian Murray |
Rd 4 Taumarunui 3994 New Zealand |
21 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leslie, Barry Philip |
Rd 4 Taumarunui 3994 New Zealand |
21 May 2012 - 26 Jun 2014 |
Individual | Leslie, Margaret Carolyn |
Rd 4 Taumarunui 3994 New Zealand |
21 May 2012 - 26 Jun 2014 |
Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
21 May 2012 - 26 Jun 2014 | |
Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
21 May 2012 - 26 Jun 2014 | |
Director | Barry Philip Leslie |
Rd 4 Taumarunui 3994 New Zealand |
21 May 2012 - 26 Jun 2014 |
Ian Murray Wallis - Director
Appointment date: 21 May 2012
Address: Rd 4, Taumarunui, 3994 New Zealand
Address used since 07 Jul 2015
Murray Mervyn Wallis - Director
Appointment date: 21 May 2012
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 11 Feb 2021
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 07 Jul 2015
Sandra Margaret Wallis - Director
Appointment date: 20 Feb 2020
Address: Rd 4, Taumarunui, 3994 New Zealand
Address used since 20 Feb 2020
Barry Philip Leslie - Director (Inactive)
Appointment date: 21 May 2012
Termination date: 30 May 2014
Address: Rd 4, Taumarunui, 3994 New Zealand
Address used since 21 May 2012
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
Avoli Group Limited
29 Commerce Lane
Bj & Dm Farming Limited
49 Jellicoe Street
C S And F J Brown Farms Limited
123 Jellicoe Street
C&g Farms Limited
123 Jellicoe Street
Fpv Farms Limited
19 Jellicoe Street
T & A Farm Investments Limited
John Verwey & Co. Ltd