Lakeland Dairies Limited was started on 29 Feb 2012 and issued an NZ business number of 9429030771727. This registered LTD company has been supervised by 3 directors: David Pembroke Hurst - an active director whose contract began on 29 Feb 2012,
Gene Roberts - an active director whose contract began on 29 Feb 2012,
Joanne Lee Roberts - an active director whose contract began on 21 Dec 2020.
As stated in our database (updated on 27 Mar 2024), this company filed 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (types include: registered, physical).
Up until 25 Oct 2019, Lakeland Dairies Limited had been using Level 1, 247 Cameron Road, Tauranga as their registered address.
A total of 2000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 1000 shares are held by 3 entities, namely:
Roberts, Joanne Lee (an individual) located at Rd 3, Rerewhakaaitu postcode 3073,
Spargo, Christopher Newton (an individual) located at Whakarewarewa, Rotorua postcode 3010,
Roberts, Gene (a director) located at R D 3, Rotorua postcode 3073.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 500 shares) and includes
Roberts, Joanne Lee - located at Rd 3, Rerewhakaaitu.
The 3rd share allotment (500 shares, 25%) belongs to 1 entity, namely:
Roberts, Gene, located at R D 3, Rotorua (a director). Lakeland Dairies Limited has been categorised as "Milk production - dairy cattle" (ANZSIC A016020).
Previous addresses
Address: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 31 Jul 2013 to 25 Oct 2019
Address: 132 First Avenue, Tauranga, 3011 New Zealand
Physical & registered address used from 29 Feb 2012 to 31 Jul 2013
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Roberts, Joanne Lee |
Rd 3 Rerewhakaaitu 3073 New Zealand |
30 Oct 2019 - |
Individual | Spargo, Christopher Newton |
Whakarewarewa Rotorua 3010 New Zealand |
30 Oct 2019 - |
Director | Roberts, Gene |
R D 3 Rotorua 3073 New Zealand |
30 Oct 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Roberts, Joanne Lee |
Rd 3 Rerewhakaaitu 3073 New Zealand |
30 Oct 2019 - |
Shares Allocation #3 Number of Shares: 500 | |||
Director | Roberts, Gene |
R D 3 Rotorua 3073 New Zealand |
30 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dp & Ne Hurst Limited Shareholder NZBN: 9429033363400 Company Number: 1948165 |
Level 1, 247 Cameron Road Tauranga 3110 New Zealand |
29 Feb 2012 - 30 Oct 2019 |
Entity | Chichester Farm Limited Shareholder NZBN: 9429033501765 Company Number: 1925716 |
Rd3 Rotorua 3073 New Zealand |
29 Feb 2012 - 30 Oct 2019 |
Entity | Chichester Farm Limited Shareholder NZBN: 9429033501765 Company Number: 1925716 |
Rd3 Rotorua 3073 New Zealand |
29 Feb 2012 - 30 Oct 2019 |
Entity | Dp & Ne Hurst Limited Shareholder NZBN: 9429033363400 Company Number: 1948165 |
Tauranga 3110 New Zealand |
29 Feb 2012 - 30 Oct 2019 |
David Pembroke Hurst - Director
Appointment date: 29 Feb 2012
Address: Rd 7, Te Puke, 3187 New Zealand
Address used since 16 Oct 2015
Gene Roberts - Director
Appointment date: 29 Feb 2012
Address: R D 3, Rotorua, 3073 New Zealand
Address used since 23 Jul 2013
Joanne Lee Roberts - Director
Appointment date: 21 Dec 2020
Address: Rd 3, Rerewhakaaitu, 3073 New Zealand
Address used since 21 Dec 2020
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road
Black Farms (1996) Limited
96 Cameron Road
D & H Ridley Limited
Abc Services
Gsl Limited
247 Cameron Road
Haresfield Farms Limited
28a Ngatai Road
Reshure Farm Limited
247 Cameron Road
Rosemont Holdings Limited
81 The Strand