Lillburn Valley Dairies Limited was registered on 22 Dec 2009 and issued a business number of 9429031716963. The registered LTD company has been managed by 4 directors: Richard John Slee - an active director whose contract began on 22 Dec 2009,
Trudy Slee - an active director whose contract began on 11 Jun 2014,
Sydney Slee - an inactive director whose contract began on 22 Dec 2009 and was terminated on 15 Jun 2017,
Simon Baylis Hopcroft - an inactive director whose contract began on 22 Dec 2009 and was terminated on 06 Jun 2013.
As stated in BizDb's information (last updated on 23 Feb 2024), the company uses 1 address: 101 Don Street, Invercargill, Invercargill, 9810 (type: physical, registered).
Up until 14 May 2014, Lillburn Valley Dairies Limited had been using Peter Sim, Chartered Accountant, 5 Nith Street, Invercargill as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 966 shares are held by 2 entities, namely:
Slee, Richard John (an individual) located at Blackmount, Rd 2, Otautau postcode 9682,
Slee, Trudy Ann (an individual) located at Blackmount, Rd 2, Otautau postcode 9682.
Then there is a group that consists of 1 shareholder, holds 1.7% shares (exactly 17 shares) and includes
Slee, Trudy Ann - located at Blackmount, Rd 2, Otautau.
The next share allotment (17 shares, 1.7%) belongs to 1 entity, namely:
Slee, Richard John, located at Blackmount, Rd 2, Otautau (an individual). Lillburn Valley Dairies Limited has been classified as "Milk production - dairy cattle" (business classification A016020).
Previous address
Address: Peter Sim, Chartered Accountant, 5 Nith Street, Invercargill New Zealand
Registered & physical address used from 22 Dec 2009 to 14 May 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 966 | |||
Individual | Slee, Richard John |
Blackmount, Rd 2 Otautau 9682 New Zealand |
22 Dec 2009 - |
Individual | Slee, Trudy Ann |
Blackmount, Rd 2 Otautau 9682 New Zealand |
22 Dec 2009 - |
Shares Allocation #2 Number of Shares: 17 | |||
Individual | Slee, Trudy Ann |
Blackmount, Rd 2 Otautau 9682 New Zealand |
22 Dec 2009 - |
Shares Allocation #3 Number of Shares: 17 | |||
Individual | Slee, Richard John |
Blackmount, Rd 2 Otautau 9682 New Zealand |
22 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hopcroft, Janine Trudy |
Gummies Bush, Rd 2 Riverton New Zealand |
22 Dec 2009 - 14 Jun 2013 |
Individual | Slee, Roger Thomas |
Otekaieke New Zealand |
22 Dec 2009 - 20 Dec 2016 |
Individual | Hopcroft, Simon Baylis |
Rd 2, Gummies Bush Riverton |
22 Dec 2009 - 14 Jun 2013 |
Individual | Welsh, Victoria Margaret |
Rd 1 Tuatapere 9691 New Zealand |
18 Jun 2010 - 02 Mar 2015 |
Individual | Slee, Sydney |
Rd 2 Otautau 9682 New Zealand |
22 Dec 2009 - 17 Aug 2017 |
Individual | Slee, Clifford Maxwell |
Rd 2 Te Anau 9672 New Zealand |
22 Dec 2009 - 20 Dec 2016 |
Individual | Cook, Nathan Geoffrey |
Rd 1 Tuatapere 9691 New Zealand |
18 Jun 2010 - 02 Mar 2015 |
Richard John Slee - Director
Appointment date: 22 Dec 2009
Address: Blackmount, Rd 2, Otautau, 9682 New Zealand
Address used since 08 Jun 2015
Trudy Slee - Director
Appointment date: 11 Jun 2014
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 08 Jun 2015
Sydney Slee - Director (Inactive)
Appointment date: 22 Dec 2009
Termination date: 15 Jun 2017
Address: Rd 2, Otautau, 9682 New Zealand
Address used since 08 Jun 2015
Simon Baylis Hopcroft - Director (Inactive)
Appointment date: 22 Dec 2009
Termination date: 06 Jun 2013
Address: Rd 2, Gummies Bush, Riverton,
Address used since 22 Dec 2009
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
Allison Family Farms Limited
101 Don Street
Braewood Dairys Limited
101 Don Street
Derryvale Limited
101 Don Street
Duoreges Limited
101 Don Street
Forest Hill Downs Limited
101 Don Street
Manson Korowai Farms Limited
101 Don Street