Opio Dairy Farm Management Limited, a registered company, was incorporated on 29 Nov 2011. 9429030872288 is the New Zealand Business Number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company has been categorised. This company has been managed by 11 directors: Oliver John Rooke - an active director whose contract started on 23 May 2012,
Paul Brinsley - an active director whose contract started on 23 May 2012,
Hunter John Leece - an active director whose contract started on 23 May 2012,
Malcolm John Clark - an active director whose contract started on 13 Jan 2020,
Raymond Andrew Stonelake - an inactive director whose contract started on 23 May 2012 and was terminated on 14 Jan 2020.
Last updated on 25 Feb 2021, the BizDb database contains detailed information about 1 address: 2 Kirkwood Street, Cambridge, Cambridge, 3434 (category: registered, physical).
Opio Dairy Farm Management Limited had been using 18 Lake St, Cambridge as their registered address up until 10 Sep 2020.
A total of 525 shares are allotted to 24 shareholders (14 groups). The first group includes 30 shares (5.71%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 40 shares (7.62%). Finally the next share allotment (55 shares 10.48%) made up of 1 entity.
Principal place of activity
18 Lake Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address: 18 Lake St, Cambridge, 3450 New Zealand
Registered & physical address used from 26 Jun 2019 to 10 Sep 2020
Address: 8 Manchester Square, Feilding, 4702 New Zealand
Physical & registered address used from 29 Nov 2011 to 26 Jun 2019
Basic Financial info
Total number of Shares: 525
Annual return filing month: October
Annual return last filed: 26 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Parisian Holdings Limited Shareholder NZBN: 9429040751610 |
Auckland Central Auckland Null 1010 New Zealand |
22 Jun 2012 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Nigel James Walkington |
Harewood Christchurch 8051 New Zealand |
22 Jun 2012 - |
Entity (NZ Limited Company) | Tapanui Trustees Limited Shareholder NZBN: 9429033814681 |
Saint Albans Christchurch 8052 New Zealand |
22 Jun 2012 - |
Shares Allocation #3 Number of Shares: 55 | |||
Individual | Ronald M. | 22 Jun 2012 - | |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Paul Brinsley |
Takapuna Auckland 0622 New Zealand |
22 Jun 2012 - |
Shares Allocation #5 Number of Shares: 35 | |||
Individual | Hunter John Leece |
Queenstown 9371 New Zealand |
22 Jun 2012 - |
Individual | Anne Margaret Kobienia |
Queenstown 9371 New Zealand |
22 Jun 2012 - |
Shares Allocation #6 Number of Shares: 30 | |||
Individual | Evert Cornelis Visser |
Christchurch 8053 New Zealand |
22 Jun 2012 - |
Individual | Ivanka Visser |
Christchurch 8053 New Zealand |
22 Jun 2012 - |
Shares Allocation #7 Number of Shares: 25 | |||
Individual | Nigel Oxby Barak |
Richmond 7020 New Zealand |
22 Jun 2012 - |
Shares Allocation #8 Number of Shares: 58 | |||
Individual | Paul Desmond White |
Mount Eden Auckland 1024 New Zealand |
22 Jun 2012 - |
Individual | Jik Chian White |
Mount Eden Auckland 1024 New Zealand |
22 Jun 2012 - |
Entity (NZ Limited Company) | Onehunga Trustee Company Limited Shareholder NZBN: 9429036491025 |
Onehunga Auckland 1061 Null New Zealand |
22 Jun 2012 - |
Shares Allocation #9 Number of Shares: 25 | |||
Individual | Robyn Cooney |
Alexandra 9392 New Zealand |
22 Jun 2012 - |
Individual | John Gerard Cooney |
Alexandra 9392 New Zealand |
22 Jun 2012 - |
Entity (NZ Limited Company) | Avenue Trustees Limited Shareholder NZBN: 9429030546653 |
77 Centennial Avenue Alexandra 0000 New Zealand |
31 Mar 2015 - |
Shares Allocation #10 Number of Shares: 45 | |||
Individual | Sirilak Gay Cano |
Rd 1 Nelson 7071 New Zealand |
22 Jun 2012 - |
Individual | Jose Luis Gay Cano |
Rd 1 Nelson 7071 New Zealand |
22 Jun 2012 - |
Shares Allocation #11 Number of Shares: 25 | |||
Other | Growers' Chemical Corporation |
Milan Ohio 44846 United States |
22 Jun 2012 - |
Shares Allocation #12 Number of Shares: 29 | |||
Individual | Raymond Andrew Stonelake |
Herne Bay Auckland 1011 New Zealand |
22 Jun 2012 - |
Individual | Ena Catherine Robertson |
Herne Bay Auckland 1011 New Zealand |
22 Jun 2012 - |
Shares Allocation #13 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Westwood Forestry Limited Shareholder NZBN: 9429040332550 |
Nelson South Nelson Null 7010 New Zealand |
22 Jun 2012 - |
Shares Allocation #14 Number of Shares: 28 | |||
Individual | Celia Palmer |
Westmere Auckland 1022 New Zealand |
22 Jun 2012 - |
Individual | Oliver Rooke |
Westmere Auckland 1022 New Zealand |
22 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anthony Brady |
Oamaru 9401 New Zealand |
22 Jun 2012 - 31 Mar 2015 |
Director | Andrew Frederick Watters |
Rd 5 Feilding 4740 New Zealand |
29 Nov 2011 - 22 Jun 2012 |
Individual | Janet Catherine Barak |
Richmond 7020 New Zealand |
22 Jun 2012 - 01 Dec 2016 |
Individual | Andrew Frederick Watters |
Rd 5 Feilding 4740 New Zealand |
29 Nov 2011 - 22 Jun 2012 |
Oliver John Rooke - Director
Appointment date: 23 May 2012
Address: Westmere, Auckland, 1022 New Zealand
Address used since 23 May 2012
Paul Brinsley - Director
Appointment date: 23 May 2012
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 23 May 2012
Hunter John Leece - Director
Appointment date: 23 May 2012
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 23 May 2012
Malcolm John Clark - Director
Appointment date: 13 Jan 2020
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 13 Jan 2020
Raymond Andrew Stonelake - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 14 Jan 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 May 2012
Robert Digby Crompton - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 15 Dec 2017
Address: Remuera, Auckland, 1071 New Zealand
Address used since 23 May 2012
Adrian Charles Ball - Director (Inactive)
Appointment date: 14 Jan 2014
Termination date: 13 Apr 2016
Address: Rd 1, Tirau, 3484 New Zealand
Address used since 14 Jan 2014
Nigel Oxby Barak - Director (Inactive)
Appointment date: 10 Dec 2013
Termination date: 08 Dec 2014
Address: Richmond, Nelson, 7020 New Zealand
Address used since 10 Dec 2013
Nigel James Walkington - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 10 Feb 2014
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 23 May 2012
John Gerard Cooney - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 16 Sep 2013
Address: Alexandra, 9320 New Zealand
Address used since 23 May 2012
Andrew Frederick Watters - Director (Inactive)
Appointment date: 29 Nov 2011
Termination date: 05 Jun 2012
Address: Rd 5, Feilding, 4740 New Zealand
Address used since 29 Nov 2011
Ngaponga Farm Management Limited
1st Floor
Primary Partners Limited
Level 1
Investment Gp Limited
8 Manchester Square
Agri Nominee 2 Limited
8 Manchester Square
Tplp Farm Investments Limited
Level 1
Gcf Investments Limited
Level 1
Harakeke Farm Management Limited
8 Manchester Square
Kauana Farm Management Limited
8 Manchester Square
Longbush Farm Management Limited
8 Manchester Square
Mahoe Dairy Farm Management Limited
8 Manchester Square
Poplar Farm Management Limited
8 Manchester Square
Tplp Farm Investments Limited
Level 1