Brentworth Dairy Farm Limited was incorporated on 16 Jul 2008 and issued an NZ business number of 9429032663082. The removed LTD company has been run by 10 directors: Stuart Ashley Roberts - an active director whose contract started on 29 Aug 2008,
Kevin Dennis Straight - an active director whose contract started on 29 Aug 2008,
Owen Maurice Roberts - an active director whose contract started on 29 Aug 2008,
Graham David Bain - an active director whose contract started on 29 Aug 2008,
Michael Henry Smith - an active director whose contract started on 22 Dec 2011.
According to our database (last updated on 01 Dec 2023), the company registered 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, physical).
Until 15 Oct 2012, Brentworth Dairy Farm Limited had been using C/-Brown Glassford & Co Limited, 1/55 Kilmore Street, Christchurch as their physical address.
A total of 8862500 shares are allocated to 8 groups (17 shareholders in total). In the first group, 2750000 shares are held by 4 entities, namely:
Woollcombe Trustees 7 Limited (an entity) located at 18 Woollcombe Street, Timaru postcode 7910,
Lister, Gary Thomas (a director) located at 30 Quarry Road Watlington, Timaru postcode 7910,
Lister, Juliette Lee (an individual) located at 35 Cheviot Road Lowry Bay, Lower Hutt postcode 5013.
The second group consists of 2 shareholders, holds 6.21% shares (exactly 550000 shares) and includes
Roberts, Owen Maurice - located at 105 Mallard Drive, Rotorua,
Roberts, Judith May - located at 30 Ohinepanea Road, R D 6, Te Puke.
The 3rd share allocation (550000 shares, 6.21%) belongs to 2 entities, namely:
Roberts, Owen Maurice, located at 105 Mallard Drive, Rotorua (an individual),
Roberts, Stuart Ashley, located at 30 Ohinepanea Road, R D 6, Te Puke (an individual).
Previous address
Address: C/-brown Glassford & Co Limited, 1/55 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 16 Jul 2008 to 15 Oct 2012
Basic Financial info
Total number of Shares: 8862500
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2750000 | |||
Entity (NZ Limited Company) | Woollcombe Trustees 7 Limited Shareholder NZBN: 9429041995860 |
18 Woollcombe Street Timaru 7910 New Zealand |
05 Dec 2017 - |
Director | Lister, Gary Thomas |
30 Quarry Road Watlington Timaru 7910 New Zealand |
05 Dec 2017 - |
Individual | Lister, Juliette Lee |
35 Cheviot Road Lowry Bay Lower Hutt 5013 New Zealand |
05 Dec 2017 - |
Individual | Lister, Jillian Patricia |
C/ - 6 Oak Place Gleniti , Timaru 7910 New Zealand |
29 Jun 2015 - |
Shares Allocation #2 Number of Shares: 550000 | |||
Individual | Roberts, Owen Maurice |
105 Mallard Drive Rotorua New Zealand |
01 Sep 2008 - |
Individual | Roberts, Judith May |
30 Ohinepanea Road R D 6, Te Puke New Zealand |
01 Sep 2008 - |
Shares Allocation #3 Number of Shares: 550000 | |||
Individual | Roberts, Owen Maurice |
105 Mallard Drive Rotorua New Zealand |
01 Sep 2008 - |
Individual | Roberts, Stuart Ashley |
30 Ohinepanea Road R D 6, Te Puke New Zealand |
01 Sep 2008 - |
Shares Allocation #4 Number of Shares: 550000 | |||
Individual | Weatherley, Craig William |
Rd 1k Waitaki Bridge 9494 New Zealand |
03 Feb 2020 - |
Director | Mcgirr, Felix Anatol |
Lincoln Lincoln 7608 New Zealand |
03 Feb 2020 - |
Shares Allocation #5 Number of Shares: 550000 | |||
Entity (NZ Limited Company) | Silvacrest Farms Limited Shareholder NZBN: 9429034752104 |
Christchurch 8013 New Zealand |
01 Sep 2008 - |
Shares Allocation #6 Number of Shares: 612500 | |||
Entity (NZ Limited Company) | Stoney Farm Trustee Limited Shareholder NZBN: 9429030848887 |
Rangiora Rangiora Null 7400 New Zealand |
02 Jul 2012 - |
Shares Allocation #7 Number of Shares: 1100000 | |||
Individual | Shepherd, Margaret Ann |
T/a Roydon Trust 487 Gordonton Road, R D 1, Hamilton New Zealand |
01 Sep 2008 - |
Individual | Roberts, Owen Maurice |
T/a Roydon Trust 105 Mallard Drive, Rotorua New Zealand |
01 Sep 2008 - |
Individual | Roberts, Stuart Ashley |
T/a Roydon Trust 30 Ohinepanea Road, R D 6, Te Puke New Zealand |
01 Sep 2008 - |
Shares Allocation #8 Number of Shares: 2200000 | |||
Individual | Straight, Kevin Dennis |
103 Main Road Havelock 7100, Marlborough New Zealand |
01 Sep 2008 - |
Individual | Straight, Barbara Ann |
103 Main Road Havelock 7100, Marlborough New Zealand |
01 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgirr, Lewis Eden |
82 Harbour View Road Omokoroa, Tauranga New Zealand |
01 Sep 2008 - 03 Feb 2020 |
Individual | Bennett, Brian Geoffrey |
201 No 2 Road Te Puke New Zealand |
01 Sep 2008 - 28 Feb 2022 |
Individual | Bennett, Brian Geoffrey |
201 No 2 Road Te Puke New Zealand |
01 Sep 2008 - 28 Feb 2022 |
Director | Roberts, Stuart Ashley |
R D 6 Te Puke |
02 Oct 2014 - 02 Oct 2014 |
Individual | Mansill, Owen Fraser |
Warkworth |
16 Jul 2008 - 27 Jun 2010 |
Individual | Lister, Thomas Norman |
C/- 6 Oak Place Gleniti, Timaru 7910 New Zealand |
01 Sep 2008 - 05 Dec 2017 |
Individual | Simpson, Thomas Mcgregor |
C/- 6 Oak Place Gleniti, Timaru 7910 New Zealand |
29 Jun 2015 - 05 Dec 2017 |
Stuart Ashley Roberts - Director
Appointment date: 29 Aug 2008
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 30 Jun 2016
Kevin Dennis Straight - Director
Appointment date: 29 Aug 2008
Address: Havelock, Havelock, 7100 New Zealand
Address used since 30 Jun 2016
Owen Maurice Roberts - Director
Appointment date: 29 Aug 2008
Address: Selwyn Heights, Rotorua, 3015 New Zealand
Address used since 30 Jun 2016
Graham David Bain - Director
Appointment date: 29 Aug 2008
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 30 Jun 2016
Michael Henry Smith - Director
Appointment date: 22 Dec 2011
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 22 Dec 2011
Gary Thomas Lister - Director
Appointment date: 24 Jul 2017
Address: Watlington, Timaru, 7910 New Zealand
Address used since 24 Jul 2017
Felix Anatol Mcgirr - Director
Appointment date: 29 Jan 2020
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 29 Jan 2020
Lewis Eden Mcgirr - Director (Inactive)
Appointment date: 29 Aug 2008
Termination date: 10 Feb 2020
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 12 Dec 2013
Thomas Norman Lister - Director (Inactive)
Appointment date: 29 Aug 2008
Termination date: 23 Jul 2017
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 30 Jun 2016
Owen Fraser Mansill - Director (Inactive)
Appointment date: 16 Jul 2008
Termination date: 29 Aug 2008
Address: Warkworth, New Zealand
Address used since 16 Jul 2008
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road