Dacre Milk Limited was launched on 17 May 2010 and issued a New Zealand Business Number of 9429031550123. This registered LTD company has been run by 4 directors: Maria Gillespie - an active director whose contract began on 17 May 2010,
Robert John Versteynen - an active director whose contract began on 17 May 2010,
Petronella Versteynen - an inactive director whose contract began on 17 May 2010 and was terminated on 23 Aug 2019,
Hendrikus Verstynen - an inactive director whose contract began on 17 May 2010 and was terminated on 23 Aug 2019.
As stated in BizDb's data (updated on 28 Mar 2024), this company uses 1 address: 27 Waverley Street, South Dunedin, Dunedin, 9044 (category: registered, physical).
Up until 08 Nov 2018, Dacre Milk Limited had been using 579 Highcliff Road, Rd 2, Dunedin as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 334 shares are held by 1 entity, namely:
Lochaber Limited (an entity) located at Rd 3, Wyndham postcode 9893.
The second group consists of 1 shareholder, holds 66.6 per cent shares (exactly 666 shares) and includes
Versteynen, Robert John - located at Rd 3, Wyndham. Dacre Milk Limited has been categorised as "Beef cattle farming" (ANZSIC A014220).
Previous addresses
Address: 579 Highcliff Road, Rd 2, Dunedin, 9077 New Zealand
Physical address used from 17 May 2010 to 08 Nov 2018
Address: 579 Highcliff Rd, R. D. 2, Dunedin New Zealand
Registered address used from 17 May 2010 to 08 Nov 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 334 | |||
Entity (NZ Limited Company) | Lochaber Limited Shareholder NZBN: 9429036299133 |
Rd 3 Wyndham 9893 New Zealand |
17 May 2010 - |
Shares Allocation #2 Number of Shares: 666 | |||
Individual | Versteynen, Robert John |
Rd 3 Wyndham 9893 New Zealand |
17 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Verstynen, Hendrikus |
R. D. 1 Rotorua |
17 May 2010 - 23 Aug 2019 |
Individual | Versteynen, Petronella |
R. D. 1 Rotorua |
17 May 2010 - 23 Aug 2019 |
Maria Gillespie - Director
Appointment date: 17 May 2010
Address: Rd 3, Wyndham, 9893 New Zealand
Address used since 05 Sep 2014
Robert John Versteynen - Director
Appointment date: 17 May 2010
Address: Rd 3, Wyndham, 9893 New Zealand
Address used since 05 Sep 2014
Petronella Versteynen - Director (Inactive)
Appointment date: 17 May 2010
Termination date: 23 Aug 2019
Address: R. D. 1, Rotorua, 3077 New Zealand
Address used since 29 Sep 2015
Hendrikus Verstynen - Director (Inactive)
Appointment date: 17 May 2010
Termination date: 23 Aug 2019
Address: R. D. 1, Rotorua, 3077 New Zealand
Address used since 29 Sep 2015
Stoneleigh Trustee Limited
351 Portobello Road
350 Limited
350 Portobello Road
Renegade Pr Limited
346 Portobello Road
Barclay Scanning Limited
25 Mailer Street
Clairinch Enterprises Limited
579 Highcliff Rd
Greenfield Lease Limited
Level 1
M & R Burgess Limited
14 Bells Road
Rje Farming (2017) Limited
Level 5, 229 Moray Place
Willowcroft Limited
Corner Vogel And Jetty Street