Ota Dairies Farm Management Limited, a registered company, was started on 24 Feb 2011. 9429031204293 is the NZ business identifier it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company is categorised. This company has been managed by 9 directors: Hayden John Dillon - an active director whose contract began on 31 May 2017,
Mark Bryan - an active director whose contract began on 19 Jul 2017,
Terrance Richard Carr - an active director whose contract began on 19 Jul 2017,
Maurice David Hardie - an inactive director whose contract began on 03 Dec 2015 and was terminated on 18 Sep 2024,
Andrew Frederick Watters - an inactive director whose contract began on 03 Dec 2015 and was terminated on 02 Jun 2017.
Last updated on 13 May 2025, our database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (types include: registered, physical).
Ota Dairies Farm Management Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address up until 27 Aug 2019.
A total of 60000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 33227 shares (55.38%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 20835 shares (34.73%). Finally the 3rd share allocation (5938 shares 9.9%) made up of 1 entity.
Previous addresses
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 13 Jun 2017 to 27 Aug 2019
Address: 8 Manchester Square, Feilding, 4702 New Zealand
Physical & registered address used from 04 Aug 2011 to 13 Jun 2017
Address: C/- 76 Fergusson Street, Feilding, 4702 New Zealand
Registered & physical address used from 24 Feb 2011 to 04 Aug 2011
Basic Financial info
Total number of Shares: 60000
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 33227 | |||
| Other (Other) | Hrb111569 - Aquila Agrarinvest Investitions Gmbh | 01 Jun 2011 - | |
| Shares Allocation #2 Number of Shares: 20835 | |||
| Other (Other) | Hrb113204 - D/s Neuseeland Milchfarm Investitions Gmbh | 01 Jun 2011 - | |
| Shares Allocation #3 Number of Shares: 5938 | |||
| Other (Other) | New Zealand Dairy S.a. | 01 Jun 2011 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Schreurs, Cheryl Marie |
Rd 3 Wyndham 9893 New Zealand |
01 Jun 2011 - 29 May 2017 |
| Individual | Schreurs, Aaron Nigel |
Rd 3 Wyndham 9893 New Zealand |
01 Jun 2011 - 29 May 2017 |
| Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
09 Jun 2011 - 29 May 2017 | |
| Individual | Watters, Andrew Frederick |
Rd 5 Feilding 4775 New Zealand |
24 Feb 2011 - 01 Jun 2011 |
| Entity | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 Company Number: 808581 |
09 Jun 2011 - 29 May 2017 | |
| Director | Andrew Frederick Watters |
Rd 5 Feilding 4775 New Zealand |
24 Feb 2011 - 01 Jun 2011 |
Ultimate Holding Company
Hayden John Dillon - Director
Appointment date: 31 May 2017
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 08 Jun 2021
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 31 May 2017
Mark Bryan - Director
Appointment date: 19 Jul 2017
Address: Rd 1, Winton, 9781 New Zealand
Address used since 19 Jul 2017
Terrance Richard Carr - Director
Appointment date: 19 Jul 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 19 Jul 2017
Maurice David Hardie - Director (Inactive)
Appointment date: 03 Dec 2015
Termination date: 18 Sep 2024
Address: Winton, 9721 New Zealand
Address used since 03 Dec 2015
Andrew Frederick Watters - Director (Inactive)
Appointment date: 03 Dec 2015
Termination date: 02 Jun 2017
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 03 Dec 2015
Aaron Nigel Schreurs - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 15 May 2017
Address: Rd 3, Wyndham, 9893 New Zealand
Address used since 01 Jun 2011
Leonard Grant Scott - Director (Inactive)
Appointment date: 02 Apr 2014
Termination date: 03 Dec 2015
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 Aug 2014
Dryden Grant Rowan - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 24 Feb 2014
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Jun 2011
Andrew Frederick Watters - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 01 Jun 2011
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 24 Feb 2011
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ronaki (southland) Limited
173 Spey Street
Alabama Farming Limited
173 Spey Street
Griffencrest Farming Limited
173 Spey Street
Morrison Dairy Farming Limited
173 Spey Street
Tahawai Pastoral Management Limited
173 Spey Street
Tangahoe Holdings Limited
173 Spey Street
Tutuki Farms Limited
173 Spey Street