Mahoe Dairy Farm Management Limited was launched on 14 Mar 2012 and issued a number of 9429030754898. The registered LTD company has been managed by 8 directors: Willi Buchmann - an active director whose contract began on 23 May 2012,
Stephen Allan Robertson - an active director whose contract began on 23 May 2012,
Burke Steel - an active director whose contract began on 23 May 2012,
Paul Stephenson - an active director whose contract began on 28 Feb 2023,
Johannes Nicolaas Antonius Broekhuyse - an inactive director whose contract began on 02 Dec 2013 and was terminated on 28 Feb 2023.
As stated in our database (last updated on 02 Apr 2024), this company uses 5 addresess: P O Box 1739, Invercargill, Invercargill, 9840 (postal address),
Flat 2, 142 Spey Street, Invercargill, Invercargill, 9840 (office address),
Flat 2, 142 Spey Street, Invercargill, Invercargill, 9840 (delivery address),
Flat 2, 142 Spey Street, Invercargill, Invercargill, 9840 (physical address) among others.
Up until 31 Jul 2018, Mahoe Dairy Farm Management Limited had been using Courtville Place, 101 Dee Street, Invercargill as their registered address.
A total of 572 shares are allotted to 16 groups (30 shareholders in total). As far as the first group is concerned, 26 shares are held by 3 entities, namely:
Gyw Trustees (Fieldes) Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010,
Fieldes, Susan (an individual) located at Days Bay, Wellington postcode 5013,
Fieldes, Robert Blake (an individual) located at Days Bay, Wellington postcode 5013.
The second group consists of 3 shareholders, holds 3.5 per cent shares (exactly 20 shares) and includes
Luckie, Kevin Maurice - located at Rd 4, Paeroa,
Luckie, Wendy Anne - located at Rd 4, Paeroa,
Robertson, Keith Arthur - located at Paeroa.
The 3rd share allotment (27 shares, 4.72%) belongs to 3 entities, namely:
Gyw Trustees (Stephenson) Limited, located at 45 Knights Road, Lower Hutt (an entity),
Stephenson, Diane Joyce, located at Whitby, Porirua (an individual),
Stephenson, Paul, located at Whitby, Porirua (an individual). Mahoe Dairy Farm Management Limited was classified as "Dairy cattle farming" (business classification A016010).
Other active addresses
Address #4: Flat 2, 142 Spey Street, Invercargill, Invercargill, 9840 New Zealand
Office & delivery address used from 04 Feb 2020
Address #5: P O Box 1739, Invercargill, Invercargill, 9840 New Zealand
Postal address used from 11 Feb 2021
Principal place of activity
Flat 2, 142 Spey Street, Invercargill, Invercargill, 9840 New Zealand
Previous addresses
Address #1: Courtville Place, 101 Dee Street, Invercargill, 9810 New Zealand
Registered & physical address used from 08 Jul 2015 to 31 Jul 2018
Address #2: 8 Manchester Square, Feilding, 4702 New Zealand
Registered & physical address used from 14 Mar 2012 to 08 Jul 2015
Basic Financial info
Total number of Shares: 572
Annual return filing month: February
Financial report filing month: May
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26 | |||
Entity (NZ Limited Company) | Gyw Trustees (fieldes) Limited Shareholder NZBN: 9429049094053 |
Hutt Central Lower Hutt 5010 New Zealand |
14 Mar 2024 - |
Individual | Fieldes, Susan |
Days Bay Wellington 5013 New Zealand |
20 Jun 2012 - |
Individual | Fieldes, Robert Blake |
Days Bay Wellington 5013 New Zealand |
20 Jun 2012 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Luckie, Kevin Maurice |
Rd 4 Paeroa 3674 New Zealand |
01 Nov 2013 - |
Individual | Luckie, Wendy Anne |
Rd 4 Paeroa 3674 New Zealand |
01 Nov 2013 - |
Individual | Robertson, Keith Arthur |
Paeroa 3600 New Zealand |
01 Nov 2013 - |
Shares Allocation #3 Number of Shares: 27 | |||
Entity (NZ Limited Company) | Gyw Trustees (stephenson) Limited Shareholder NZBN: 9429046135551 |
45 Knights Road Lower Hutt 5010 New Zealand |
13 Nov 2017 - |
Individual | Stephenson, Diane Joyce |
Whitby Porirua 5024 New Zealand |
20 Jun 2012 - |
Individual | Stephenson, Paul |
Whitby Porirua 5024 New Zealand |
20 Jun 2012 - |
Shares Allocation #4 Number of Shares: 114 | |||
Entity (NZ Limited Company) | Leerueti Limited Shareholder NZBN: 9429038897610 |
Te Awamutu Te Awamutu 3800 New Zealand |
20 Jun 2012 - |
Shares Allocation #5 Number of Shares: 58 | |||
Entity (NZ Limited Company) | Kfr Investments Limited Shareholder NZBN: 9429033915661 |
Rd 4 Warkworth 0984 New Zealand |
20 Jun 2012 - |
Shares Allocation #6 Number of Shares: 23 | |||
Individual | King, Jan Winifred |
Havelock North 4130 New Zealand |
03 Mar 2014 - |
Individual | King, Richard Clifford Blyth |
Havelock North 4130 New Zealand |
03 Mar 2014 - |
Shares Allocation #7 Number of Shares: 78 | |||
Individual | Broekhuyse, Johannes Nicolaas Antonius |
Rd 1 Dunedin 9076 New Zealand |
20 Jun 2012 - |
Individual | Broekhuyse, Suzanne Ronaldine |
Rd 1 Dunedin 9076 New Zealand |
20 Jun 2012 - |
Shares Allocation #8 Number of Shares: 14 | |||
Individual | Howe, Michael Geoffrey |
Rd 2 Timaru 7972 New Zealand |
14 Mar 2014 - |
Shares Allocation #9 Number of Shares: 42 | |||
Individual | Robertson, Catherine Margot |
Rd 1 Alexandra 9391 New Zealand |
20 Jun 2012 - |
Director | Robertson, Stephen Allan |
Rd 1 Alexandra 9391 New Zealand |
20 Jun 2012 - |
Shares Allocation #10 Number of Shares: 10 | |||
Individual | Leadbetter, David Ralph |
Rd 3 Okiwi Bay 7193 New Zealand |
01 Nov 2013 - |
Individual | Leadbetter, Kerensa Ruth |
Rd 3 Okiwi Bay 7193 New Zealand |
01 Nov 2013 - |
Shares Allocation #11 Number of Shares: 32 | |||
Individual | Barak, Nigel Oxby |
Richmond 7020 New Zealand |
20 Jun 2012 - |
Shares Allocation #12 Number of Shares: 25 | |||
Individual | Maich, Judith Marie |
Owhiro Bay Wellington 6023 New Zealand |
20 Jun 2012 - |
Individual | Trotter, Douglas James |
Owhiro Bay Wellington 6023 New Zealand |
20 Jun 2012 - |
Shares Allocation #13 Number of Shares: 26 | |||
Entity (NZ Limited Company) | Cyndac Holdings Limited Shareholder NZBN: 9429038213083 |
Kilbirnie Wellington Null New Zealand |
20 Jun 2012 - |
Shares Allocation #14 Number of Shares: 25 | |||
Individual | Gascoigne, Jocelyn Patricia |
Rd 4 Tauranga 3174 New Zealand |
20 Jun 2012 - |
Entity (NZ Limited Company) | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 |
Te Awamutu Te Awamutu 3800 New Zealand |
20 Jun 2012 - |
Individual | Gascoigne, Peter Hugh |
Rd 4 Tauranga 3174 New Zealand |
20 Jun 2012 - |
Shares Allocation #15 Number of Shares: 26 | |||
Individual | Croft, Nigel |
Almaty 050013 Kazakhstan |
20 Jun 2012 - |
Shares Allocation #16 Number of Shares: 26 | |||
Individual | Platts-mills, Sarah |
Stillwater North Harbour 0751 New Zealand |
20 Jun 2012 - |
Individual | Platts-mills, Marcus |
Stillwater North Harbour 0751 New Zealand |
20 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butler, David William |
Days Bay Wellington 5013 New Zealand |
20 Jun 2012 - 14 Mar 2024 |
Individual | Perkins, Dawn Mary |
Holmes Hill Oamaru 9400 New Zealand |
20 Jun 2012 - 04 Nov 2021 |
Entity | Jubilee Trustee Company Limited Shareholder NZBN: 9429030747319 Company Number: 3753091 |
20 Jun 2012 - 14 Mar 2014 | |
Individual | Duthie, Ewen Ross |
Holmes Hill Oamaru 9400 New Zealand |
20 Jun 2012 - 04 Nov 2021 |
Individual | Barak, Janet Catherine Ellen |
Richmond 7020 New Zealand |
20 Jun 2012 - 30 Nov 2016 |
Individual | Watters, Andrew Frederick |
Rd 5 Feilding 4775 New Zealand |
14 Mar 2012 - 20 Jun 2012 |
Individual | Duthie, Ewen Ross |
Holmes Hill Oamaru 9400 New Zealand |
20 Jun 2012 - 04 Nov 2021 |
Individual | Duthie, Ewen Ross |
Holmes Hill Oamaru 9400 New Zealand |
20 Jun 2012 - 04 Nov 2021 |
Individual | Perkins, Dawn Mary |
Holmes Hill Oamaru 9400 New Zealand |
20 Jun 2012 - 04 Nov 2021 |
Individual | Perkins, Brian Mervyn |
Holmes Hill Oamaru 9400 New Zealand |
20 Jun 2012 - 04 Nov 2021 |
Individual | Perkins, Brian Mervyn |
Holmes Hill Oamaru 9400 New Zealand |
20 Jun 2012 - 04 Nov 2021 |
Individual | Duthie, Ewen Ross |
Holmes Hill Oamaru 9400 New Zealand |
20 Jun 2012 - 04 Nov 2021 |
Individual | Perkins, Dawn Mary |
Holmes Hill Oamaru 9400 New Zealand |
20 Jun 2012 - 04 Nov 2021 |
Individual | Perkins, Dawn Mary |
Holmes Hill Oamaru 9400 New Zealand |
20 Jun 2012 - 04 Nov 2021 |
Individual | Perkins, Brian Mervyn |
Holmes Hill Oamaru 9400 New Zealand |
20 Jun 2012 - 04 Nov 2021 |
Individual | Perkins, Brian Mervyn |
Holmes Hill Oamaru 9400 New Zealand |
20 Jun 2012 - 04 Nov 2021 |
Individual | Wise, Janet Margaret |
Pottsville New South Wales 2489 Australia |
20 Jun 2012 - 14 Mar 2014 |
Individual | Gillespie, Roderick Neill |
Whitby Porirua 5024 New Zealand |
20 Jun 2012 - 13 Nov 2017 |
Individual | Wise, Barry Douglas |
Pottsville New South Wales 2489 Australia |
20 Jun 2012 - 14 Mar 2014 |
Director | Andrew Frederick Watters |
Rd 5 Feilding 4775 New Zealand |
14 Mar 2012 - 20 Jun 2012 |
Entity | Jubilee Trustee Company Limited Shareholder NZBN: 9429030747319 Company Number: 3753091 |
20 Jun 2012 - 14 Mar 2014 |
Willi Buchmann - Director
Appointment date: 23 May 2012
Address: Bucca, 4670, Queensland, 4670 Australia
Address used since 26 Feb 2016
Stephen Allan Robertson - Director
Appointment date: 23 May 2012
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 23 May 2012
Burke Steel - Director
Appointment date: 23 May 2012
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 19 Feb 2015
Paul Stephenson - Director
Appointment date: 28 Feb 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 28 Feb 2023
Johannes Nicolaas Antonius Broekhuyse - Director (Inactive)
Appointment date: 02 Dec 2013
Termination date: 28 Feb 2023
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 02 Dec 2013
Nigel Perkins - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 15 Jun 2014
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 28 Feb 2014
William Glenn Pettiford - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 20 Sep 2013
Address: Palmerston North, 4410 New Zealand
Address used since 23 May 2012
Andrew Frederick Watters - Director (Inactive)
Appointment date: 14 Mar 2012
Termination date: 05 Jun 2012
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 14 Mar 2012
Family South Trust
97 Dee Street
Healthy Food Limited
87 Dee Street
Southland Christian Book Centre (1979)
90 Spey Street
The Jubilee Christian Charitable No. 2 Trust
Southland Christian Book Shop
Woodenvestments Limited
92 Spey Street
The John Beange Charitable Trust
92 Spey Street
Belleknowes Enterprises Limited
117 Spey Street
Milkwell Limited
117 Spey Street
Robkat Limited
T/as Sba Invercargill
Rosevale Dairy Farm Limited
Level 1
Starlit Farms Limited
Level 1
Willow Farming Limited
117 Spey Street