Peaks Dairy Farm Management Limited was registered on 11 Nov 2010 and issued a business number of 9429031311946. The removed LTD company has been managed by 10 directors: Kenneth James Jones - an active director whose contract began on 01 Jun 2011,
Angus James Keer-Keer - an active director whose contract began on 01 Jun 2011,
Paul Stuart Mclaren - an active director whose contract began on 01 Jun 2011,
Jennifer Lee Kay - an active director whose contract began on 11 May 2018,
Malcom John Clark - an active director whose contract began on 12 Nov 2018.
According to BizDb's information (last updated on 26 Dec 2023), this company uses 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.
Up until 06 Oct 2021, Peaks Dairy Farm Management Limited had been using 208 Havelock Street, Ashburton, Ashburton as their registered address.
A total of 455 shares are allotted to 23 groups (42 shareholders in total). In the first group, 12 shares are held by 3 entities, namely:
Binney, David Hugh (an individual) located at Rd 4, Tauranga postcode 3174,
Ellison, Lindy Jane (an individual) located at Rd 4, Tauranga postcode 3174,
Nikki Burley Trustees (2008) Limited (an entity) located at Tauranga, Tauranga postcode 3110.
Then there is a group that consists of 2 shareholders, holds 5.05 per cent shares (exactly 23 shares) and includes
Patton, Stephen Allan - located at Hillsborough, Auckland,
Onehunga Trustee Company Limited - located at Onehunga, Auckland 1061, Null.
The third share allocation (41 shares, 9.01%) belongs to 1 entity, namely:
Kaiangaroa Pastoral Limited, located at Taihape (an entity). Peaks Dairy Farm Management Limited was 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: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 07 Oct 2020 to 06 Oct 2021
Address #2: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Registered address used from 10 Oct 2018 to 07 Oct 2020
Address #3: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Physical address used from 03 Oct 2018 to 07 Oct 2020
Address #4: 8 Manchester Square, Feilding, 4740 New Zealand
Physical address used from 04 Aug 2011 to 03 Oct 2018
Address #5: 8 Manchester Square, Feilding, 4740 New Zealand
Registered address used from 04 Aug 2011 to 10 Oct 2018
Address #6: 76 Fergusson Street, Feilding, 4740 New Zealand
Registered & physical address used from 11 Nov 2010 to 04 Aug 2011
Basic Financial info
Total number of Shares: 455
Annual return filing month: September
Annual return last filed: 27 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Binney, David Hugh |
Rd 4 Tauranga 3174 New Zealand |
16 Nov 2012 - |
Individual | Ellison, Lindy Jane |
Rd 4 Tauranga 3174 New Zealand |
16 Nov 2012 - |
Entity (NZ Limited Company) | Nikki Burley Trustees (2008) Limited Shareholder NZBN: 9429032494150 |
Tauranga Tauranga 3110 New Zealand |
16 Nov 2012 - |
Shares Allocation #2 Number of Shares: 23 | |||
Individual | Patton, Stephen Allan |
Hillsborough Auckland 1042 New Zealand |
16 Nov 2012 - |
Entity (NZ Limited Company) | Onehunga Trustee Company Limited Shareholder NZBN: 9429036491025 |
Onehunga Auckland 1061 Null New Zealand |
16 Nov 2012 - |
Shares Allocation #3 Number of Shares: 41 | |||
Entity (NZ Limited Company) | Kaiangaroa Pastoral Limited Shareholder NZBN: 9429031650427 |
Taihape 4792 New Zealand |
02 Feb 2022 - |
Shares Allocation #4 Number of Shares: 37 | |||
Entity (NZ Limited Company) | Westwood Forestry Limited Shareholder NZBN: 9429040332550 |
Nelson South Nelson 7010 New Zealand |
02 Jun 2011 - |
Shares Allocation #5 Number of Shares: 15 | |||
Entity (NZ Limited Company) | 2 Keers Limited Shareholder NZBN: 9429031185035 |
Campbells Bay Auckland 0630 New Zealand |
02 Jun 2011 - |
Shares Allocation #6 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Shara Farms Limited Shareholder NZBN: 9429040037486 |
Papamoa Beach Papamoa 3118 New Zealand |
02 Jun 2011 - |
Shares Allocation #7 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Pcp Trustees Limited Shareholder NZBN: 9429036203192 |
20 Customhouse Quay Wellington 6011 New Zealand |
02 Jun 2011 - |
Individual | Sinclair, John Alexander |
Wellington 6012 New Zealand |
02 Jun 2011 - |
Individual | Chen, Mai |
Wellington 6012 New Zealand |
02 Jun 2011 - |
Shares Allocation #8 Number of Shares: 21 | |||
Individual | Ward, Barbara Jean |
Omapere South Hokianga 0446 New Zealand |
02 Jun 2011 - |
Shares Allocation #9 Number of Shares: 15 | |||
Individual | Butchers, Tracey Alice Mary |
Kelburn Wellington 6012 New Zealand |
02 Jun 2011 - |
Individual | Butchers, Dean Allan |
Kelburn Wellington 6012 New Zealand |
02 Jun 2011 - |
Individual | Bayliss, Ross Trevor |
Kelburn Wellington 6012 New Zealand |
02 Jun 2011 - |
Shares Allocation #10 Number of Shares: 15 | |||
Individual | Milne, Janet Maud Lynda |
Rangiora 7400 New Zealand |
02 Jun 2011 - |
Shares Allocation #11 Number of Shares: 18 | |||
Individual | Webster, Valerie Joy |
Kohimarama Auckland 1071 New Zealand |
02 Jun 2011 - |
Individual | Webster, Gordon Frederick |
Kohimarama Auckland 1071 New Zealand |
02 Jun 2011 - |
Individual | Ewington, Kenneth Craig |
Kohimarama Auckland 1071 New Zealand |
02 Jun 2011 - |
Shares Allocation #12 Number of Shares: 17 | |||
Individual | Dorrance, Paul Joseph |
Christchurch Central Christchurch 8013 New Zealand |
08 Nov 2021 - |
Individual | Mccurdy, Natasha Louise |
Rangiora 7475 New Zealand |
08 Nov 2021 - |
Individual | Denny, Luke Nicholas |
Redcliffs Christchurch 8081 New Zealand |
08 Nov 2021 - |
Shares Allocation #13 Number of Shares: 5 | |||
Director | Kay, Jennifer Lee |
Culverden 7392 New Zealand |
22 Jun 2020 - |
Individual | Kay, Gavin Timothy |
Culverden 7392 New Zealand |
22 Jun 2020 - |
Shares Allocation #14 Number of Shares: 15 | |||
Individual | Macintyre, Elizabeth Carol |
Whitianga 3591 New Zealand |
30 Nov 2012 - |
Individual | Macintyre, Hamish |
Whitianga 3591 New Zealand |
30 Nov 2012 - |
Shares Allocation #15 Number of Shares: 10 | |||
Individual | Croft, Nigel |
Almaty 050013 Kazakhstan |
26 Nov 2012 - |
Shares Allocation #16 Number of Shares: 16 | |||
Individual | Dryburgh, Peter Robert David |
R D 1, Kaitaia Northland 0481 New Zealand |
02 Jun 2011 - |
Shares Allocation #17 Number of Shares: 16 | |||
Individual | Turner, Jennifer Marie |
Boulcott Lower Hutt 5010 New Zealand |
02 Jun 2011 - |
Individual | Turner, Paul Gregory |
Boulcott Lower Hutt 5010 New Zealand |
02 Jun 2011 - |
Shares Allocation #18 Number of Shares: 15 | |||
Individual | Reade, Mary-jane |
Rd 1 Upper Moutere 7173 New Zealand |
02 Jun 2011 - |
Shares Allocation #19 Number of Shares: 24 | |||
Individual | White, Stewart Robert |
Ohoka, R D 2 Kaiapoi 7692 New Zealand |
02 Jun 2011 - |
Individual | White, Maryanne |
Ohoka, R D 2 Kaipoi 7692 New Zealand |
02 Jun 2011 - |
Shares Allocation #20 Number of Shares: 30 | |||
Individual | Matthews, Hugh Clifford |
Strowan Christchurch 8052 New Zealand |
04 Jul 2013 - |
Individual | Jones, Kenneth James |
Saint Albans Christchurch 8014 New Zealand |
02 Jun 2011 - |
Shares Allocation #21 Number of Shares: 24 | |||
Individual | Semple, Sarah |
Plimmerton Porirua 5026 New Zealand |
02 Jun 2011 - |
Individual | Brisk, Paul |
Plimmerton Porirua 5026 New Zealand |
02 Jun 2011 - |
Shares Allocation #22 Number of Shares: 23 | |||
Individual | Reiche, Barbara Louise |
Palmerston North Palmerston North 4414 New Zealand |
02 Jun 2011 - |
Individual | Reiche, Bruce Charles |
Palmerston North Palmerston North 4414 New Zealand |
02 Jun 2011 - |
Shares Allocation #23 Number of Shares: 24 | |||
Individual | Eichstaedt, Stephen David |
R D 7 Inglewood 4387 New Zealand |
02 Jun 2011 - |
Individual | Gibbins, David John |
R D 7 Inglewood 4387 New Zealand |
02 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Practice Management Trustee Limited Shareholder NZBN: 9429036941384 Company Number: 1130783 |
02 Jun 2011 - 13 Feb 2018 | |
Individual | Patton, Michael Patrick |
Royal Oak Auckland 1023 New Zealand |
16 Nov 2012 - 23 Jun 2015 |
Individual | Van Der Merwe, Kris |
Horokiwi Wellington 5016 New Zealand |
02 Jun 2011 - 20 Dec 2013 |
Entity | Agpac Properties Limited Shareholder NZBN: 9429039334398 Company Number: 430714 |
02 Jun 2011 - 08 Nov 2021 | |
Entity | Kay Agri Limited Shareholder NZBN: 9429033623894 Company Number: 1906794 |
02 Jun 2011 - 22 Jun 2020 | |
Individual | Rowan, Dryden Grant |
Hokowhitu Palmerston North 4410 New Zealand |
11 Nov 2010 - 02 Jun 2011 |
Individual | Mclaren, Paul Stuart |
Upper Moutere 7173 New Zealand |
02 Jun 2011 - 02 Feb 2022 |
Entity | Agpac Properties Limited Shareholder NZBN: 9429039334398 Company Number: 430714 |
68 Mandeville Street Christchurch 8011 Null New Zealand |
02 Jun 2011 - 08 Nov 2021 |
Other | D/s Neuseeland Milchfarm Investitions Gmbh Company Number: HRB113204 |
02 Jun 2011 - 30 Nov 2012 | |
Other | Aquila Agrarinvest Investitions Gmbh Company Number: HRB111569 |
02 Jun 2011 - 16 Nov 2012 | |
Individual | Dryburgh, Diana Lewin |
R D 1, Kaitaia Northland 0481 New Zealand |
02 Jun 2011 - 25 Jan 2017 |
Entity | Practice Management Trustee Limited Shareholder NZBN: 9429036941384 Company Number: 1130783 |
02 Jun 2011 - 13 Feb 2018 | |
Entity | Kay Agri Limited Shareholder NZBN: 9429033623894 Company Number: 1906794 |
Greta Valley North Canterbury 7387 New Zealand |
02 Jun 2011 - 22 Jun 2020 |
Individual | Milne, Rex Wallace |
Rangiora 7400 New Zealand |
02 Jun 2011 - 03 Jun 2020 |
Director | Dryden Grant Rowan |
Hokowhitu Palmerston North 4410 New Zealand |
11 Nov 2010 - 02 Jun 2011 |
Kenneth James Jones - Director
Appointment date: 01 Jun 2011
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 01 Jun 2011
Angus James Keer-keer - Director
Appointment date: 01 Jun 2011
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 09 Sep 2014
Paul Stuart Mclaren - Director
Appointment date: 01 Jun 2011
Address: Upper Moutere, 7173 New Zealand
Address used since 28 Sep 2021
Address: Mapua, Mapua, 7005 New Zealand
Address used since 08 Dec 2017
Address: #08-02, Singapore, 388489 Singapore
Address used since 15 Oct 2012
Jennifer Lee Kay - Director
Appointment date: 11 May 2018
Address: Rd 1, Culverden, 7392 New Zealand
Address used since 11 Jun 2018
Malcom John Clark - Director
Appointment date: 12 Nov 2018
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 01 Sep 2019
Norman James Peek - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 20 Oct 2021
Address: Clyde, Clyde, 9330 New Zealand
Address used since 19 Sep 2016
Barbara Jean Ward - Director (Inactive)
Appointment date: 24 Jun 2011
Termination date: 04 Jul 2018
Address: Omapere, South Hokianga, 0446 New Zealand
Address used since 24 Jun 2011
Rex Wallace Milne - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 26 Jun 2018
Address: Rangiora, 7400 New Zealand
Address used since 30 Sep 2011
Richard Clifford Blyth King - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 16 Nov 2012
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jun 2011
Dryden Grant Rowan - Director (Inactive)
Appointment date: 11 Nov 2010
Termination date: 01 Jun 2011
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 11 Nov 2010
Spaxton Stock Water Limited
208 Havelock Street
Stewarton Farm Limited
208 Havelock Street
T R Stack Building Limited
208 Havelock Street
Stack Farming Limited
208 Havelock Street
L & N Jones Farms Limited
208 Havelock Street
Ludemann Dairies Limited
208 Havelock Street
Bow-ag Limited
208 Havelock Street
Carlin Farming Limited
208 Havelock Street
Lkl Farm Limited
208 Havelock Street
Mcfletcher Limited
208 Havelock Street
Paramount Dairies Limited
208 Havelock Street
Vulcanfields Limited
208 Havelock Street