Barrhill Dairy Limited was registered on 10 Dec 2009 and issued a business number of 9429031732888. This registered LTD company has been supervised by 6 directors: Matthew David John Walker - an active director whose contract began on 04 Mar 2010,
Cameron James Colston Walker - an active director whose contract began on 23 Jan 2012,
John Nolan Walker - an inactive director whose contract began on 31 Jan 2023 and was terminated on 13 Nov 2024,
Bryan Murray Gosling - an inactive director whose contract began on 10 Dec 2009 and was terminated on 03 May 2021,
Helen Gosling - an inactive director whose contract began on 10 Dec 2009 and was terminated on 03 May 2021.
As stated in BizDb's information (updated on 06 May 2025), the company uses 1 address: 981 Back Track, Rd 12, Methven, 7782 (types include: physical, service).
Up to 10 Jul 2019, Barrhill Dairy Limited had been using 45 Wallath Road, Westown, New Plymouth as their registered address.
A total of 15656 shares are allotted to 3 groups (6 shareholders in total). When considering the first group, 2000 shares are held by 1 entity, namely:
Tp Trustees (Gracelands) Limited (an entity) located at Christchurch postcode 8013.
Then there is a group that consists of 3 shareholders, holds 74.45% shares (exactly 11656 shares) and includes
Walker, Matthew David John - located at Rd 12, Methven,
Walker, Cheryl Vicki - located at Rd 12, Methven,
Tp Trustees 2023 Limited - located at Christchurch.
The third share allotment (2000 shares, 12.77%) belongs to 2 entities, namely:
Walker, Cameron James Colston, located at Rd 1, Dobson (an individual),
Cameron Walker Nominees Limited, located at Rd 1, Dobson (an other). Barrhill Dairy Limited was classified as "Milk production - dairy cattle" (ANZSIC A016020).
Principal place of activity
981 Back Track, Rd 12, Methven, 7782 New Zealand
Previous addresses
Address: 45 Wallath Road, Westown, New Plymouth, 4310 New Zealand
Registered & physical address used from 09 Jul 2018 to 10 Jul 2019
Address: 85 Molesworth Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 17 Jun 2013 to 09 Jul 2018
Address: 45 Wallath Road, Westown, New Plymouth 4310 New Zealand
Registered & physical address used from 10 Dec 2009 to 17 Jun 2013
Basic Financial info
Total number of Shares: 15656
Annual return filing month: October
Annual return last filed: 04 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2000 | |||
| Entity (NZ Limited Company) | Tp Trustees (gracelands) Limited Shareholder NZBN: 9429052173806 |
Christchurch 8013 New Zealand |
27 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 11656 | |||
| Director | Walker, Matthew David John |
Rd 12 Methven 7782 New Zealand |
25 Jun 2024 - |
| Individual | Walker, Cheryl Vicki |
Rd 12 Methven 7782 New Zealand |
25 Jun 2024 - |
| Entity (NZ Limited Company) | Tp Trustees 2023 Limited Shareholder NZBN: 9429050902293 |
Christchurch 8013 New Zealand |
25 Jun 2024 - |
| Shares Allocation #3 Number of Shares: 2000 | |||
| Individual | Walker, Cameron James Colston |
Rd 1 Dobson 7872 New Zealand |
02 Dec 2010 - |
| Other (Other) | Cameron Walker Nominees Limited |
Rd 1 Dobson 7872 New Zealand |
15 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Walker, John Nolan |
Methven 7782 New Zealand |
02 Dec 2010 - 27 Sep 2024 |
| Individual | Walker, John Nolan |
Methven 7782 New Zealand |
02 Dec 2010 - 27 Sep 2024 |
| Other | Einarsson Nominees Limited |
Moturoa New Plymouth 4310 New Zealand |
15 Apr 2010 - 27 Sep 2024 |
| Individual | Walker, Beryl Yvonne |
Methven 7782 New Zealand |
02 Dec 2010 - 27 Sep 2024 |
| Individual | Walker, Beryl Yvonne |
Ashburton 7778 New Zealand |
02 Dec 2010 - 27 Sep 2024 |
| Individual | Gosling, Helen |
Rd 8 Ashburton 7778 |
10 Dec 2009 - 27 Jun 2010 |
| Other | M & C Walker Nominee Limited |
Rd 12 Methven 7782 New Zealand |
15 Apr 2010 - 25 Jun 2024 |
| Other | M & C Walker Nominee Limited |
Rd 12 Methven 7782 New Zealand |
15 Apr 2010 - 25 Jun 2024 |
| Other | M & C Walker Nominee Limited |
Rd 12 Methven 7782 New Zealand |
15 Apr 2010 - 25 Jun 2024 |
| Other | M & C Walker Nominee Limited |
Rd 12 Methven 7782 New Zealand |
15 Apr 2010 - 25 Jun 2024 |
| Other | Bm & H Gosling Family Trust | 18 Nov 2010 - 02 Dec 2010 | |
| Individual | Gosling, Helen |
Tinwald Ashburton 7700 New Zealand |
15 Apr 2010 - 09 May 2021 |
| Individual | Gosling, Helen |
Tinwald Ashburton 7700 New Zealand |
15 Apr 2010 - 09 May 2021 |
| Individual | Gosling, Bryan Murray |
Tinwald Ashburton 7700 New Zealand |
15 Apr 2010 - 09 May 2021 |
| Individual | Gosling, Bryan Murray |
Tinwald Ashburton 7700 New Zealand |
15 Apr 2010 - 09 May 2021 |
| Other | Null - Bm & H Gosling Family Trust | 18 Nov 2010 - 02 Dec 2010 | |
| Individual | Gosling, Bryan Murray |
Rd 8 Ashburton 7778 |
10 Dec 2009 - 27 Jun 2010 |
Matthew David John Walker - Director
Appointment date: 04 Mar 2010
Address: Rd 12, Methven, 7782 New Zealand
Address used since 02 Jul 2019
Address: Rd 12, Rakaia, 7782 New Zealand
Address used since 13 Jul 2015
Cameron James Colston Walker - Director
Appointment date: 23 Jan 2012
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 13 Jul 2015
Address: Rd 1, Dobson, 7872 New Zealand
Address used since 21 Jun 2017
John Nolan Walker - Director (Inactive)
Appointment date: 31 Jan 2023
Termination date: 13 Nov 2024
Address: Methven, 7782 New Zealand
Address used since 02 Feb 2023
Bryan Murray Gosling - Director (Inactive)
Appointment date: 10 Dec 2009
Termination date: 03 May 2021
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 01 Jul 2018
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 13 Jul 2015
Helen Gosling - Director (Inactive)
Appointment date: 10 Dec 2009
Termination date: 03 May 2021
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 13 Jul 2015
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 01 Jul 2018
John Nolan Walker - Director (Inactive)
Appointment date: 04 Mar 2010
Termination date: 23 Jan 2012
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 22 Jun 2010
Manton Construction Limited
125 Poplar Grove
Plumb-it Services Limited
44 Wallath Road
Ai Interiors Limited
117 Poplar Grove
Hosdoc Limited
48 Wallath Road
The Lasting Impact Advertising Display Applied Design Construction Co Limited
51 Wallath Road
The Last Design Limited
51 Wallath Road
Altitude Trust Limited
45 Wallath Road
Cameron Walker Nominees Limited
45 Wallath Road
Estriver Farms Limited
45 Wallath Road
Goble Farms Limited
C/-agrilateral Limited
True Blue Farms Limited
45 Wallath Road
Vat Farming Limited
45 Wallath Road