Ngutunui Dairies Limited, a registered company, was started on 17 Apr 2012. 9429030718418 is the New Zealand Business Number it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company has been categorised. The company has been run by 5 directors: Richard Kellie Alexander Jolly - an active director whose contract began on 17 Apr 2012,
James Gregory Eden - an active director whose contract began on 17 Apr 2012,
Duncan James Bruce Coull - an active director whose contract began on 05 Dec 2023,
Richard Paget Milsom - an inactive director whose contract began on 01 Jun 2022 and was terminated on 05 Dec 2023,
Martin Russell Ellis - an inactive director whose contract began on 17 Apr 2012 and was terminated on 31 May 2022.
Updated on 26 Feb 2024, the BizDb database contains detailed information about 1 address: 378 Crozier Street, Pirongia, Pirongia, 3802 (category: registered, physical).
Ngutunui Dairies Limited had been using 24 Empire Street, Cambridge, Cambridge as their physical address up to 15 Aug 2019.
A total of 920 shares are allotted to 6 shareholders (4 groups). The first group includes 2 shares (0.22 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 306 shares (33.26 per cent). Finally the 3rd share allocation (306 shares 33.26 per cent) made up of 1 entity.
Previous addresses
Address: 24 Empire Street, Cambridge, Cambridge, 3434 New Zealand
Physical address used from 19 Aug 2013 to 15 Aug 2019
Address: 740 Ouruwhero Road, Rd 4, Otorohanga, 3974 New Zealand
Physical address used from 17 Apr 2012 to 19 Aug 2013
Address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 17 Apr 2012 to 15 Aug 2019
Basic Financial info
Total number of Shares: 920
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Coull Farms Limited Shareholder NZBN: 9429036662241 |
Rd 4 Otorohanga 3974 New Zealand |
24 Jan 2024 - |
Entity (NZ Limited Company) | Razza Properties Limited Shareholder NZBN: 9429036887170 |
Te Awamutu Te Awamutu 3800 New Zealand |
17 Apr 2012 - |
Entity (NZ Limited Company) | Ngutunui Investments Limited Shareholder NZBN: 9429030708914 |
New Plymouth New Plymouth 4310 New Zealand |
17 Apr 2012 - |
Shares Allocation #2 Number of Shares: 306 | |||
Entity (NZ Limited Company) | Coull Farms Limited Shareholder NZBN: 9429036662241 |
Rd 4 Otorohanga 3974 New Zealand |
24 Jan 2024 - |
Shares Allocation #3 Number of Shares: 306 | |||
Entity (NZ Limited Company) | Ngutunui Investments Limited Shareholder NZBN: 9429030708914 |
New Plymouth New Plymouth 4310 New Zealand |
17 Apr 2012 - |
Shares Allocation #4 Number of Shares: 306 | |||
Entity (NZ Limited Company) | Razza Properties Limited Shareholder NZBN: 9429036887170 |
Te Awamutu Te Awamutu 3800 New Zealand |
17 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Waratah Farms Limited Shareholder NZBN: 9429040133065 Company Number: 182425 |
Te Awamutu Te Awamutu 3800 New Zealand |
17 Apr 2012 - 24 Jan 2024 |
Richard Kellie Alexander Jolly - Director
Appointment date: 17 Apr 2012
Address: Rd 4, Te Awamutu, 3874 New Zealand
Address used since 17 Apr 2012
James Gregory Eden - Director
Appointment date: 17 Apr 2012
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 17 Apr 2012
Duncan James Bruce Coull - Director
Appointment date: 05 Dec 2023
Address: Rd 4, Te Awamutu, 3974 New Zealand
Address used since 05 Dec 2023
Richard Paget Milsom - Director (Inactive)
Appointment date: 01 Jun 2022
Termination date: 05 Dec 2023
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 01 Jun 2022
Martin Russell Ellis - Director (Inactive)
Appointment date: 17 Apr 2012
Termination date: 31 May 2022
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 17 Apr 2012
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive
Cloverdale Dairies Limited
13 Alexandra Street
Dnt Limited
C/- Brown Pennell
Jeremy Walker Contracting Limited
437 Rickit Road
Lacmor Dairies 2013 Limited
13 Alexandra Street
Ladybank Farms Limited
437 Rickit Road
Wether Hill Dairies Limited
70 Albert Park Drive