Rahinga Dairies Farm Management Limited was launched on 12 Apr 2011 and issued a New Zealand Business Number of 9429031134460. The registered LTD company has been managed by 8 directors: Adrian Charles Ball - an active director whose contract began on 03 Oct 2011,
Robert Rowan - an active director whose contract began on 03 Oct 2011,
Matthew Robert Mccaughan - an active director whose contract began on 03 Oct 2011,
Nigel Macdonald - an active director whose contract began on 03 Oct 2011,
David Neil Compton - an active director whose contract began on 21 Oct 2011.
According to BizDb's data (last updated on 24 Mar 2024), this company registered 1 address: 160 Spey Street, Invercargill, 9810 (category: registered, physical).
Up to 13 Nov 2017, Rahinga Dairies Farm Management Limited had been using 8 Manchester Square, Feilding as their registered address.
A total of 1008 shares are allocated to 8 groups (15 shareholders in total). As far as the first group is concerned, 66 shares are held by 2 entities, namely:
R R Trustee Company Limited (an entity) located at Levin, Levin postcode 5510,
Rowan, Robert (a director) located at Seatoun, Wellington postcode 6022.
The second group consists of 1 shareholder, holds 2.28 per cent shares (exactly 23 shares) and includes
Rondelli, Ivano - located at 8 Shinagawa Ku, Tokoyo.
The next share allocation (120 shares, 11.9%) belongs to 1 entity, namely:
Compton Farming Company Limited, located at Thames (an entity). Rahinga Dairies Farm Management Limited has been categorised as "Milk production - dairy cattle" (business classification A016020).
Previous addresses
Address: 8 Manchester Square, Feilding, 4702 New Zealand
Registered & physical address used from 04 Aug 2011 to 13 Nov 2017
Address: C/- 76 Fergusson Street, Feilding, 4702 New Zealand
Physical & registered address used from 12 Apr 2011 to 04 Aug 2011
Basic Financial info
Total number of Shares: 1008
Annual return filing month: November
Annual return last filed: 22 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Entity (NZ Limited Company) | R R Trustee Company Limited Shareholder NZBN: 9429042349440 |
Levin Levin 5510 New Zealand |
07 Jun 2017 - |
Director | Rowan, Robert |
Seatoun Wellington 6022 New Zealand |
02 Jun 2017 - |
Shares Allocation #2 Number of Shares: 23 | |||
Individual | Rondelli, Ivano |
#8 Shinagawa Ku Tokoyo 142-0061 Japan |
24 Aug 2016 - |
Shares Allocation #3 Number of Shares: 120 | |||
Entity (NZ Limited Company) | Compton Farming Company Limited Shareholder NZBN: 9429034734339 |
Thames New Zealand |
09 Nov 2011 - |
Shares Allocation #4 Number of Shares: 338 | |||
Individual | Ball, Pauline Joyce |
Rd 1 Tirau 3484 New Zealand |
03 Oct 2011 - |
Entity (NZ Limited Company) | Graham Brown & Co (dennley) Trustees Limited Shareholder NZBN: 9429030915282 |
Putaruru Putaruru 3411 New Zealand |
18 Sep 2014 - |
Individual | Ball, Adrian Charles |
Rd 1 Tirau 3484 New Zealand |
03 Oct 2011 - |
Shares Allocation #5 Number of Shares: 132 | |||
Entity (NZ Limited Company) | Macdonald (okaiawa) Limited Shareholder NZBN: 9429036328277 |
Stratford 4332 New Zealand |
03 Oct 2011 - |
Individual | Macdonald, Nigel |
Rd 11 Hawera 4671 New Zealand |
03 Oct 2011 - |
Individual | Macdonald, Dianne Mary |
Rd 11 Hawera 4671 New Zealand |
03 Oct 2011 - |
Shares Allocation #6 Number of Shares: 46 | |||
Individual | Mccaughan, Joanne Mary |
Tarras Central Otago 9191 New Zealand |
03 Oct 2011 - |
Individual | Mccaughan, Matthew Robert |
Tarras Central Otago 9191 New Zealand |
03 Oct 2011 - |
Shares Allocation #7 Number of Shares: 90 | |||
Individual | Hill, Andrew Richard |
Golflands Auckland 2013 New Zealand |
03 Oct 2011 - |
Individual | Oppert, Lesley Maree |
Gladstone Invercargill 9810 New Zealand |
03 Oct 2011 - |
Shares Allocation #8 Number of Shares: 193 | |||
Other (Other) | Auric Farms Limited Liability Company |
Wilmington Delaware 19801 United States |
03 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rowan, Douglas |
Hataitai Wellington 6021 New Zealand |
02 Jun 2017 - 07 Jun 2017 |
Individual | Graham, David Stewart |
Rd 1 Putaruru 3484 New Zealand |
03 Oct 2011 - 18 Sep 2014 |
Individual | Rowan, Robert |
Seatoun Wellington 6022 New Zealand |
03 Oct 2011 - 19 Jan 2022 |
Individual | Rowan, Karen |
Seatoun Wellington 6022 New Zealand |
03 Oct 2011 - 19 Jan 2022 |
Individual | Watters, Andrew Frederick |
Rd 5 Feilding 4775 New Zealand |
12 Apr 2011 - 03 Oct 2011 |
Director | Andrew Frederick Watters |
Rd 5 Feilding 4775 New Zealand |
12 Apr 2011 - 03 Oct 2011 |
Adrian Charles Ball - Director
Appointment date: 03 Oct 2011
Address: Rd 1, Tirau, 3484 New Zealand
Address used since 03 Oct 2011
Robert Rowan - Director
Appointment date: 03 Oct 2011
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 20 Mar 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 17 Feb 2016
Matthew Robert Mccaughan - Director
Appointment date: 03 Oct 2011
Address: Tarras, Central Otago, 9191 New Zealand
Address used since 17 Feb 2016
Nigel Macdonald - Director
Appointment date: 03 Oct 2011
Address: Rd 11, Hawera, 4671 New Zealand
Address used since 03 Oct 2011
David Neil Compton - Director
Appointment date: 21 Oct 2011
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 05 Sep 2013
Lesley Maree Oppert - Director
Appointment date: 06 Dec 2017
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 06 Dec 2017
Richard Clifford Blyth King - Director (Inactive)
Appointment date: 03 Oct 2011
Termination date: 26 Feb 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Oct 2011
Andrew Frederick Watters - Director (Inactive)
Appointment date: 12 Apr 2011
Termination date: 19 Oct 2011
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 12 Apr 2011
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
46 South Limited
160 Spey Street
Crooks Dairy Limited
160 Spey Street
Fairston Limited
160 Spey Street
Highflow Dairies Limited
160 Spey Street
Longbush Farm Management Limited
160 Spey Street
Southern Meadows 2011 Limited
160 Spey Street