Gummies Bush Farm Management Limited was registered on 11 Jul 2011 and issued a number of 9429031024150. The registered LTD company has been supervised by 7 directors: Peter Henry Rolfe - an active director whose contract started on 29 Jul 2011,
Mark William Chisnall - an active director whose contract started on 29 Jul 2011,
Phillip John Reid - an active director whose contract started on 29 Jul 2011,
Terrence Bernard Brand - an active director whose contract started on 17 Nov 2015,
Peter Selwyn Kennerley - an inactive director whose contract started on 29 Jul 2011 and was terminated on 10 Nov 2015.
According to the BizDb database (last updated on 02 Jun 2025), the company registered 3 addresses: 18 Manchester Street, Feilding, Feilding, 4702 (registered address),
18 Manchester Street, Feilding, Feilding, 4702 (physical address),
18 Manchester Street, Feilding, Feilding, 4702 (service address),
Po Box 21002, Feilding, Feilding, 4740 (postal address) among others.
Until 24 Feb 2021, Gummies Bush Farm Management Limited had been using 8 Manchester Square, Feilding as their registered address.
A total of 915 shares are issued to 20 groups (34 shareholders in total). When considering the first group, 50 shares are held by 3 entities, namely:
Christie, Darren Brian (an individual) located at Bellevue, Tauranga postcode 3110,
Christie, Megan Lynette (an individual) located at Bellevue, Tauranga postcode 3110,
Kennerley, Peter Selwyn (an individual) located at Matua, Tauranga postcode 3110.
The second group consists of 1 shareholder, holds 1.64% shares (exactly 15 shares) and includes
Macintyre, Hamish - located at Whitianga.
The third share allotment (15 shares, 1.64%) belongs to 1 entity, namely:
Macintyre, Elizabeth Carol, located at Whitianga (an individual). Gummies Bush Farm Management Limited is classified as "Milk production - dairy cattle" (business classification A016020).
Principal place of activity
18 Manchester Street, Feilding, Feilding, 4702 New Zealand
Previous addresses
Address #1: 8 Manchester Square, Feilding, 4740 New Zealand
Registered address used from 06 Dec 2013 to 24 Feb 2021
Address #2: 8 Manchester Square, Feilding, 4702 New Zealand
Physical address used from 11 Jul 2011 to 24 Feb 2021
Address #3: 8 Manchester Square, Feilding, 4702 New Zealand
Registered address used from 11 Jul 2011 to 06 Dec 2013
Basic Financial info
Total number of Shares: 915
Annual return filing month: November
Annual return last filed: 13 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Christie, Darren Brian |
Bellevue Tauranga 3110 New Zealand |
01 Aug 2011 - |
| Individual | Christie, Megan Lynette |
Bellevue Tauranga 3110 New Zealand |
01 Aug 2011 - |
| Individual | Kennerley, Peter Selwyn |
Matua Tauranga 3110 New Zealand |
01 Aug 2011 - |
| Shares Allocation #2 Number of Shares: 15 | |||
| Individual | Macintyre, Hamish |
Whitianga 3591 New Zealand |
01 Aug 2011 - |
| Shares Allocation #3 Number of Shares: 15 | |||
| Individual | Macintyre, Elizabeth Carol |
Whitianga 3591 New Zealand |
01 Aug 2011 - |
| Shares Allocation #4 Number of Shares: 20 | |||
| Entity (NZ Limited Company) | Cj & Kl White Limited Shareholder NZBN: 9429030244368 |
Dunedin Central Dunedin 9016 New Zealand |
02 Oct 2024 - |
| Shares Allocation #5 Number of Shares: 53 | |||
| Individual | Robertson, David |
Saint Johns Hill Wanganui 4500 New Zealand |
01 Aug 2011 - |
| Individual | Dempsey, Simon Mark |
Saint Johns Hill Wanganui 4500 New Zealand |
01 Aug 2011 - |
| Shares Allocation #6 Number of Shares: 50 | |||
| Other (Other) | 34-4458723 - Growers Mineral, Corp |
Oh 44846 United States |
01 Aug 2011 - |
| Shares Allocation #7 Number of Shares: 96 | |||
| Entity (NZ Limited Company) | Rhenmarc Limited Shareholder NZBN: 9429032339529 |
Rd 2 New Plymouth 4372 New Zealand |
01 Aug 2011 - |
| Shares Allocation #8 Number of Shares: 125 | |||
| Individual | Brand, Barry Maxwell |
Rd 2 Tapanui 9587 New Zealand |
16 Apr 2013 - |
| Individual | Brand, Terrence Bernard |
Rd 2 Tapanui 9587 New Zealand |
16 Apr 2013 - |
| Shares Allocation #9 Number of Shares: 50 | |||
| Individual | Robertson, Carroll Ann |
Rd 5 Taupo 3385 New Zealand |
01 Aug 2011 - |
| Individual | Robertson, John Raymond |
Rd 5 Taupo 3385 New Zealand |
01 Aug 2011 - |
| Shares Allocation #10 Number of Shares: 146 | |||
| Director | Reid, Phillip John |
Rd 1 Gore 9771 New Zealand |
12 Jun 2018 - |
| Individual | Reid, John Francis |
Rd 1 Winton 9781 New Zealand |
01 Aug 2011 - |
| Individual | Reid, Kathleen Joyce |
Rd 1 Winton 9781 New Zealand |
01 Aug 2011 - |
| Shares Allocation #11 Number of Shares: 39 | |||
| Individual | Chrystall, Margaret Joan |
R D 11 Foxton 4891 New Zealand |
01 Aug 2011 - |
| Individual | Chrystall, Robert James |
R D 11 Foxton 4891 New Zealand |
01 Aug 2011 - |
| Shares Allocation #12 Number of Shares: 13 | |||
| Individual | Wills, Murray Clifton |
Pyes Pa Tauranga 3112 New Zealand |
01 Aug 2011 - |
| Shares Allocation #13 Number of Shares: 12 | |||
| Individual | Wills, Marilyn Mary |
Pyes Pa Tauranga 3112 New Zealand |
01 Aug 2011 - |
| Shares Allocation #14 Number of Shares: 15 | |||
| Individual | Phippen, Sandra Carol |
Rd5 Feilding 4775 New Zealand |
19 Feb 2023 - |
| Entity (NZ Limited Company) | C.i.d. Trustees Limited Shareholder NZBN: 9429036230259 |
Dannevirke 4930 New Zealand |
19 Feb 2023 - |
| Individual | Phippen, Michael Paul |
Rd5 Feilding 4775 New Zealand |
19 Feb 2023 - |
| Shares Allocation #15 Number of Shares: 6 | |||
| Entity (NZ Limited Company) | Pembroke Partnership Limited Shareholder NZBN: 9429035924562 |
Invercargill 9810 New Zealand |
28 May 2018 - |
| Shares Allocation #16 Number of Shares: 41 | |||
| Individual | Francis, Jayne Sophia |
Lower Vogeltown New Plymouth 4310 New Zealand |
01 Aug 2011 - |
| Shares Allocation #17 Number of Shares: 32 | |||
| Individual | Thom, Denis Grenville |
Remuera Auckland 1050 New Zealand |
01 Aug 2011 - |
| Individual | Quirk, Johanna Ruth |
Epsom Auckland 1023 New Zealand |
01 Aug 2011 - |
| Individual | Quirk, Michael Charles |
Epsom Auckland 1023 New Zealand |
01 Aug 2011 - |
| Shares Allocation #18 Number of Shares: 25 | |||
| Entity (NZ Limited Company) | Robak Investments Limited Shareholder NZBN: 9429033651200 |
Rd 9 Invercargill 9879 New Zealand |
01 Aug 2011 - |
| Shares Allocation #19 Number of Shares: 30 | |||
| Individual | Brazier, David James |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
01 Aug 2011 - |
| Individual | Brazier, Elspeth Julie |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
01 Aug 2011 - |
| Shares Allocation #20 Number of Shares: 82 | |||
| Individual | Chisnall, Mark William |
Rd 1 Wakefield 7095 New Zealand |
01 Aug 2011 - |
| Individual | Chisnall, Lynley Maureen |
Rd 1 Wakefield 7095 New Zealand |
01 Aug 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Wheatley Farm Limited Shareholder NZBN: 9429040239118 Company Number: 160021 |
Marewa Napier 4110 New Zealand |
01 Aug 2011 - 07 Apr 2025 |
| Entity | Wheatley Farm Limited Shareholder NZBN: 9429040239118 Company Number: 160021 |
Ahuriri Napier 4110 New Zealand |
01 Aug 2011 - 07 Apr 2025 |
| Entity | Wheatley Farm Limited Shareholder NZBN: 9429040239118 Company Number: 160021 |
Ahuriri Napier 4110 New Zealand |
01 Aug 2011 - 07 Apr 2025 |
| Entity | Wheatley Farm Limited Shareholder NZBN: 9429040239118 Company Number: 160021 |
Ahuriri Napier 4110 New Zealand |
01 Aug 2011 - 07 Apr 2025 |
| Entity | B C Russell Property Limited Shareholder NZBN: 9429033090627 Company Number: 2007620 |
Rd 2 Tapanui 9587 New Zealand |
16 Apr 2013 - 07 Sep 2018 |
| Individual | Katz, Sarah Janine |
St Heliers Auckland 1071 New Zealand |
01 Aug 2011 - 02 Oct 2024 |
| Individual | Gay-cano, Jose Luis |
Rd 1 Nelson 7071 New Zealand |
01 Aug 2011 - 02 Oct 2024 |
| Individual | Gay-cano, Jose Luis |
Rd 1 Nelson 7071 New Zealand |
01 Aug 2011 - 02 Oct 2024 |
| Individual | Gay-cano, Jose Luis |
Rd 1 Nelson 7071 New Zealand |
01 Aug 2011 - 02 Oct 2024 |
| Individual | Gay-cano, Jose Luis |
Rd 1 Nelson 7071 New Zealand |
01 Aug 2011 - 02 Oct 2024 |
| Individual | Gay-cano, Jose Luis |
Rd 1 Nelson 7071 New Zealand |
01 Aug 2011 - 02 Oct 2024 |
| Entity | B C Russell Property Limited Shareholder NZBN: 9429033090627 Company Number: 2007620 |
Rd 2 Tapanui 9587 New Zealand |
16 Apr 2013 - 07 Sep 2018 |
| Individual | Wakelin, Graeme John |
Milford Auckland 0620 New Zealand |
01 Aug 2011 - 24 May 2024 |
| Individual | Wakelin, Graeme John |
Milford Auckland 0620 New Zealand |
01 Aug 2011 - 24 May 2024 |
| Individual | Bateson, Andrew |
Alicetown Lower Hutt 5010 New Zealand |
01 Aug 2011 - 10 Aug 2012 |
| Entity | Holland Beckett Trustee No.9 Limited Shareholder NZBN: 9429032396607 Company Number: 2209589 |
525 Cameron Road Tauranga 3110 New Zealand |
01 Aug 2011 - 18 Mar 2023 |
| Individual | Gay-cano, Sirilak |
Rd 1 Nelson 7071 New Zealand |
16 Nov 2011 - 29 Nov 2022 |
| Entity | Bayley & Burton Trustee Limited Shareholder NZBN: 9429036298945 Company Number: 1245197 |
Invercargill 9810 New Zealand |
16 Apr 2013 - 19 Mar 2019 |
| Entity | Bransell Investments Limited Shareholder NZBN: 9429031027564 Company Number: 3463071 |
01 Aug 2011 - 16 Apr 2013 | |
| Individual | Copland, Vicky Jane |
Rd 1 Palmerston 9481 New Zealand |
01 Aug 2011 - 23 Mar 2022 |
| Entity | Bransell Investments Limited Shareholder NZBN: 9429031027564 Company Number: 3463071 |
01 Aug 2011 - 16 Apr 2013 | |
| Individual | Bateson, Tracy |
Alicetown Lower Hutt 5010 New Zealand |
01 Aug 2011 - 10 Aug 2012 |
| Entity | B C Russell Property Limited Shareholder NZBN: 9429033090627 Company Number: 2007620 |
Tapanui Tapanui 9522 New Zealand |
16 Apr 2013 - 07 Sep 2018 |
| Individual | Schreiber, Frank |
Queenstown Queenstown 9300 New Zealand |
01 Aug 2011 - 19 Jul 2013 |
| Entity | Bayley & Burton Trustee Limited Shareholder NZBN: 9429036298945 Company Number: 1245197 |
Invercargill 9810 New Zealand |
16 Apr 2013 - 19 Mar 2019 |
| Individual | Watters, Andrew Frederick |
Rd 5 Feilding 4775 New Zealand |
11 Jul 2011 - 01 Aug 2011 |
| Director | Andrew Frederick Watters |
Rd 5 Feilding 4775 New Zealand |
11 Jul 2011 - 01 Aug 2011 |
Peter Henry Rolfe - Director
Appointment date: 29 Jul 2011
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 29 Jul 2011
Mark William Chisnall - Director
Appointment date: 29 Jul 2011
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 29 Jul 2011
Phillip John Reid - Director
Appointment date: 29 Jul 2011
Address: Rd 1, Gore, 9771 New Zealand
Address used since 29 Jul 2011
Terrence Bernard Brand - Director
Appointment date: 17 Nov 2015
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 17 Nov 2015
Peter Selwyn Kennerley - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 10 Nov 2015
Address: Matua, Tauranga, 3110 New Zealand
Address used since 29 Jul 2011
Bridget Coral Russell - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 29 Apr 2015
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 29 Oct 2012
Andrew Frederick Watters - Director (Inactive)
Appointment date: 11 Jul 2011
Termination date: 29 Jul 2011
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 11 Jul 2011
Ngaponga Farm Management Limited
1st Floor
Primary Partners Limited
Level 1
Llp Investments Gp Limited
8 Manchester Square
Tplp Farm Investments Limited
Level 1
Gcf Investments Limited
Level 1
Myfarm Asset Management Gp Limited
8 Manchester Square
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