Platinum Dairies Limited was started on 30 Jun 2011 and issued an NZ business identifier of 9429031038744. This registered LTD company has been supervised by 5 directors: Jared Guy Collie - an active director whose contract started on 30 Jun 2011,
Patrick Thomas Thornton - an active director whose contract started on 30 Jun 2011,
Jeremy William Excell - an active director whose contract started on 30 Jun 2011,
James Malcolm Mcconachie - an inactive director whose contract started on 30 Jun 2011 and was terminated on 01 Jun 2023,
Martin Geoffrey Axtens - an inactive director whose contract started on 30 Jun 2011 and was terminated on 31 May 2016.
As stated in our data (updated on 10 Jun 2025), the company uses 1 address: 101 Don Street, Invercargill, Invercargill, 9810 (types include: physical, registered).
Until 10 Jun 2014, Platinum Dairies Limited had been using 45 Don Street, Invercargill, Invercargill as their registered address.
A total of 14475 shares are allotted to 3 groups (6 shareholders in total). When considering the first group, 5175 shares are held by 3 entities, namely:
Thornton Family Trustee 2024 Limited (an entity) located at 4 Vinery Lane, Whangarei postcode 0110,
Thornton, Deborah Maree (an individual) located at Rd 2, Maungaturoto postcode 0587,
Thornton, Patrick Thomas (a director) located at Rd 2, Maungaturoto postcode 0587.
Then there is a group that consists of 1 shareholder, holds 35.75 per cent shares (exactly 5175 shares) and includes
J E L Investments Limited - located at Invercargill.
The next share allotment (4125 shares, 28.5%) belongs to 2 entities, namely:
Collie, Jared Guy, located at Rd 2, Winton (a director),
Collie, Prudence Jane, located at Rd 2, Winton (an individual). Platinum Dairies Limited has been classified as "Milk production - dairy cattle" (ANZSIC A016020).
Previous address
Address: 45 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 30 Jun 2011 to 10 Jun 2014
Basic Financial info
Total number of Shares: 14475
Annual return filing month: February
Annual return last filed: 18 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5175 | |||
| Entity (NZ Limited Company) | Thornton Family Trustee 2024 Limited Shareholder NZBN: 9429051910716 |
4 Vinery Lane Whangarei 0110 New Zealand |
20 Mar 2024 - |
| Individual | Thornton, Deborah Maree |
Rd 2 Maungaturoto 0587 New Zealand |
30 Jun 2011 - |
| Director | Thornton, Patrick Thomas |
Rd 2 Maungaturoto 0587 New Zealand |
30 Jun 2011 - |
| Shares Allocation #2 Number of Shares: 5175 | |||
| Entity (NZ Limited Company) | J E L Investments Limited Shareholder NZBN: 9429037195182 |
Invercargill 9810 New Zealand |
30 Jun 2011 - |
| Shares Allocation #3 Number of Shares: 4125 | |||
| Director | Collie, Jared Guy |
Rd 2 Winton 9782 New Zealand |
30 Jun 2011 - |
| Individual | Collie, Prudence Jane |
Rd 2 Winton 9782 New Zealand |
30 Jun 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'shea, Charmaine Denise |
Whangarei Whangarei 0110 New Zealand |
30 Jun 2011 - 20 Mar 2024 |
| Individual | Axtens, Martin Geoffrey |
Rd 2 Winton 9782 New Zealand |
30 Jun 2011 - 01 Jun 2016 |
| Individual | O'shea, Charmaine Denise |
Whangarei Whangarei 0110 New Zealand |
30 Jun 2011 - 20 Mar 2024 |
| Entity | J&r Mcconachie Investments Limited Shareholder NZBN: 9429031037525 Company Number: 3450931 |
Invercargill Invercargill 9810 New Zealand |
30 Jun 2011 - 09 Jun 2023 |
| Individual | Axtens, Kim Maree |
Rd 2 Winton 9782 New Zealand |
30 Jun 2011 - 01 Jun 2016 |
| Director | Martin Geoffrey Axtens |
Rd 2 Winton 9782 New Zealand |
30 Jun 2011 - 01 Jun 2016 |
| Individual | Inder, Craig Wyles |
Papakura Papakura 2110 New Zealand |
30 Jun 2011 - 28 May 2015 |
Jared Guy Collie - Director
Appointment date: 30 Jun 2011
Address: Rd 2, Winton, 9782 New Zealand
Address used since 17 Feb 2021
Address: Rd 2, Dipton, 9782 New Zealand
Address used since 07 Nov 2018
Address: Rd 1, Dipton, 9791 New Zealand
Address used since 30 Jun 2011
Patrick Thomas Thornton - Director
Appointment date: 30 Jun 2011
Address: Rd 2, Maungaturoto, 0587 New Zealand
Address used since 30 Jun 2011
Jeremy William Excell - Director
Appointment date: 30 Jun 2011
Address: Winton, Winton, 9783 New Zealand
Address used since 28 May 2015
James Malcolm Mcconachie - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 01 Jun 2023
Address: Rd 1, Winton, 9781 New Zealand
Address used since 30 Jun 2011
Martin Geoffrey Axtens - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 31 May 2016
Address: Rd 2, Winton, 9782 New Zealand
Address used since 28 May 2015
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
Allison Family Farms Limited
101 Don Street
Braewood Dairys Limited
101 Don Street
Derryvale Limited
101 Don Street
Duoreges Limited
101 Don Street
Forest Hill Downs Limited
101 Don Street
Manson Korowai Farms Limited
101 Don Street