Bayswater Dairy Limited was launched on 01 Dec 2010 and issued a New Zealand Business Number of 9429031287791. This registered LTD company has been supervised by 7 directors: Antony John Haisman - an active director whose contract began on 01 Dec 2010,
Peter John Turner - an active director whose contract began on 02 May 2011,
David Kelvin Miller - an active director whose contract began on 02 May 2011,
Craig Mckenzie Mcintyre - an active director whose contract began on 19 Jul 2014,
Alexander James Mackay - an active director whose contract began on 10 Nov 2016.
According to BizDb's data (updated on 23 Apr 2024), the company uses 1 address: 22 Traford Street, Gore, Gore, 9710 (type: registered, service).
Until 28 Apr 2016, Bayswater Dairy Limited had been using 3 Fairfield Street, Gore, Gore as their physical address.
A total of 5952074 shares are allotted to 7 groups (17 shareholders in total). In the first group, 457637 shares are held by 3 entities, namely:
Deaker, Tarryn Lea (an individual) located at Prebbleton, Prebbleton postcode 7604,
Kennedy, Adam Trent (an individual) located at Rd 6, Invercargill postcode 9876,
Kennedy, Adrianne Louise (an individual) located at Rd 2, Winton postcode 9782.
The 2nd group consists of 2 shareholders, holds 13 per cent shares (exactly 773790 shares) and includes
Haisman, Megan Jan - located at Rd 6, Gore,
Haisman, Antony John - located at Rd 6, Gore.
The third share allocation (776437 shares, 13.04%) belongs to 3 entities, namely:
Rbs Trustees 2016 Limited, located at Gore, Gore (an entity),
Miller, Sharon Maree, located at Rd 6, Gore (an individual),
Miller, David Kelvin, located at Rd 6, Gore (an individual). Bayswater Dairy Limited has been categorised as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Previous address
Address #1: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 01 Dec 2010 to 28 Apr 2016
Basic Financial info
Total number of Shares: 5952074
Annual return filing month: April
Annual return last filed: 11 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 457637 | |||
Individual | Deaker, Tarryn Lea |
Prebbleton Prebbleton 7604 New Zealand |
26 Feb 2020 - |
Individual | Kennedy, Adam Trent |
Rd 6 Invercargill 9876 New Zealand |
26 Feb 2020 - |
Individual | Kennedy, Adrianne Louise |
Rd 2 Winton 9782 New Zealand |
03 Mar 2011 - |
Shares Allocation #2 Number of Shares: 773790 | |||
Individual | Haisman, Megan Jan |
Rd 6 Gore 9776 New Zealand |
03 Mar 2011 - |
Director | Haisman, Antony John |
Rd 6 Gore 9776 New Zealand |
01 Dec 2010 - |
Shares Allocation #3 Number of Shares: 776437 | |||
Entity (NZ Limited Company) | Rbs Trustees 2016 Limited Shareholder NZBN: 9429042218180 |
Gore Gore 9710 New Zealand |
23 Apr 2021 - |
Individual | Miller, Sharon Maree |
Rd 6 Gore 9776 New Zealand |
03 Mar 2011 - |
Individual | Miller, David Kelvin |
Rd 6 Gore 9776 New Zealand |
03 Mar 2011 - |
Shares Allocation #4 Number of Shares: 2282058 | |||
Individual | Turner, Paula Marie |
Rd 2 Mossburn 9792 New Zealand |
30 Nov 2018 - |
Entity (NZ Limited Company) | Bayley & Burton Trustee Limited Shareholder NZBN: 9429036298945 |
Invercargill 9810 New Zealand |
03 Mar 2011 - |
Individual | Turner, John Frederick |
Rd 2 Lumsden 9792 New Zealand |
03 Mar 2011 - |
Individual | Turner, Peter John |
Rd 2 Lumsden 9792 New Zealand |
03 Mar 2011 - |
Shares Allocation #5 Number of Shares: 372446 | |||
Individual | Mcintyre, Rebecca |
Rd 5 Gore 9775 New Zealand |
03 Mar 2011 - |
Shares Allocation #6 Number of Shares: 372446 | |||
Individual | Mcintyre, Craig Mckenzie |
Rd 5 Gore 9775 New Zealand |
03 Mar 2011 - |
Shares Allocation #7 Number of Shares: 917260 | |||
Individual | Mackay, Alexander James |
Roslyn Dunedin 9010 New Zealand |
03 Mar 2011 - |
Individual | Mackay, Penelope Jane |
Roslyn Dunedin 9010 New Zealand |
03 Mar 2011 - |
Individual | Bannerman, Ronald John |
Gore Gore 9710 New Zealand |
03 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mabonga, Idaishe Edwin |
Rd 3 Otautau 9683 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Mabonga, Fungai |
Rd 3 Otautau 9683 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Mabonga, Idaishe Edwin |
Rd 3 Otautau 9683 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Mabonga, Idaishe Edwin |
Rd 3 Otautau 9683 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Entity | Fairfield Trustees Limited Shareholder NZBN: 9429037612306 Company Number: 954563 |
03 Mar 2011 - 18 Aug 2016 | |
Entity | Smith Wood And Woods Trustees Limited Shareholder NZBN: 9429033737539 Company Number: 1887562 |
Mersey Street Gore 9710 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Renner, Ian |
Bethlehem Tauranga 3110 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Mabonga, Fungai |
Rd 3 Otautau 9683 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Redpath, Dean |
Rd 2 Te Karaka 4092 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Entity | Smith Wood And Woods Trustees Limited Shareholder NZBN: 9429033737539 Company Number: 1887562 |
Gore Gore 9710 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Mabonga, Idaishe Edwin |
Rd 3 Otautau 9683 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Renner, Ian |
Bethlehem Tauranga 3110 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Renner, Ian |
Bethlehem Tauranga 3110 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Mabonga, Fungai |
Rd 3 Otautau 9683 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Mabonga, Fungai |
Rd 3 Otautau 9683 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Redpath, Dean |
Rd 2 Te Karaka 4092 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Redpath, Dean |
Rd 2 Te Karaka 4092 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Redpath, Carol |
Rd 2 Te Karaka 4092 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Redpath, Carol |
Rd 2 Te Karaka 4092 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Redpath, Carol |
Rd 2 Te Karaka 4092 New Zealand |
03 Mar 2011 - 08 Aug 2023 |
Individual | Sanson, Mark William |
Rd 3 Lumsden 9793 New Zealand |
03 Mar 2011 - 19 Dec 2018 |
Entity | Fairfield Trustees No 2 Limited Shareholder NZBN: 9429034985236 Company Number: 1595315 |
Gore Gore 9710 New Zealand |
03 Mar 2011 - 23 Apr 2021 |
Entity | Fairfield Trustees No 3 Limited Shareholder NZBN: 9429032858082 Company Number: 2106157 |
Gore Gore 9710 New Zealand |
03 Mar 2011 - 19 Dec 2018 |
Entity | Fairfield Trustees No 2 Limited Shareholder NZBN: 9429034985236 Company Number: 1595315 |
Gore Gore 9710 New Zealand |
03 Mar 2011 - 23 Apr 2021 |
Individual | Kennedy, Owen Stephen |
Rd 2 Winton 9782 New Zealand |
03 Mar 2011 - 26 Feb 2020 |
Individual | Turner, Pauline Marie |
Rd 2 Lumsden 9792 New Zealand |
03 Mar 2011 - 30 Nov 2018 |
Entity | Fairfield Trustees Limited Shareholder NZBN: 9429037612306 Company Number: 954563 |
03 Mar 2011 - 18 Aug 2016 | |
Entity | Fairfield Trustees No 3 Limited Shareholder NZBN: 9429032858082 Company Number: 2106157 |
Gore Gore 9710 New Zealand |
03 Mar 2011 - 19 Dec 2018 |
Entity | Fairfield Trustees No 2 Limited Shareholder NZBN: 9429034985236 Company Number: 1595315 |
Gore Gore 9710 New Zealand |
03 Mar 2011 - 23 Apr 2021 |
Individual | Hopcroft, Bevan |
Rd 7 Gore 9777 New Zealand |
03 Mar 2011 - 18 Aug 2016 |
Individual | Turner, Pauline Marie |
Rd 2 Lumsden 9792 New Zealand |
03 Mar 2011 - 30 Nov 2018 |
Individual | Sanson, Mark William |
Rd 3 Lumsden 9793 New Zealand |
03 Mar 2011 - 19 Dec 2018 |
Individual | Hopcroft, Wendy |
Rd 7 Gore 9777 New Zealand |
03 Mar 2011 - 18 Aug 2016 |
Individual | Sanson, Mark William |
Rd 3 Lumsden 9793 New Zealand |
03 Mar 2011 - 19 Dec 2018 |
Entity | Fairfield Trustees No 3 Limited Shareholder NZBN: 9429032858082 Company Number: 2106157 |
Gore Gore 9710 New Zealand |
03 Mar 2011 - 19 Dec 2018 |
Individual | Kennedy, Owen Stephen |
Rd 2 Winton 9782 New Zealand |
03 Mar 2011 - 26 Feb 2020 |
Individual | Turner, Pauline Marie |
Rd 2 Lumsden 9792 New Zealand |
03 Mar 2011 - 30 Nov 2018 |
Antony John Haisman - Director
Appointment date: 01 Dec 2010
Address: Rd 6, Gore, 9776 New Zealand
Address used since 04 Sep 2015
Peter John Turner - Director
Appointment date: 02 May 2011
Address: Rd 2, Lumsden, 9792 New Zealand
Address used since 02 May 2011
David Kelvin Miller - Director
Appointment date: 02 May 2011
Address: Rd 6, Gore, 9776 New Zealand
Address used since 02 May 2011
Craig Mckenzie Mcintyre - Director
Appointment date: 19 Jul 2014
Address: Rd 5, Gore, 9775 New Zealand
Address used since 19 Jul 2014
Alexander James Mackay - Director
Appointment date: 10 Nov 2016
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 10 Nov 2016
Owen Steven Kennedy - Director (Inactive)
Appointment date: 02 May 2011
Termination date: 13 Feb 2020
Address: Rd 2, Winton, 9782 New Zealand
Address used since 15 Jul 2015
Bevan Andrew Hopcroft - Director (Inactive)
Appointment date: 02 May 2011
Termination date: 14 Jul 2014
Address: Rd 7, Gore, 9777 New Zealand
Address used since 02 May 2011
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Slice Of Heaven Syndicate Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street
Ajax Building Contractors Limited
15a Hokonui Drive
H & K Glover Limited
22 Traford Street
Muskerry Farm Limited
24 Main Street
Nz House Surveys Central Otago Limited
15a Hokonui Drive
Rockford Limited
24 Main Street
Wendonside Holdings (no 2) Limited
15a Hokonui Drive