Shortcuts

Brentworth Dairy Farm Limited

Type: NZ Limited Company (Ltd)
9429032663082
NZBN
2150574
Company Number
Removed
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 15 Oct 2012

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).

Addresses

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

Financial Data

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
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
Director Lister, Gary Thomas 30 Quarry Road Watlington
Timaru
7910
New Zealand
Individual Lister, Juliette Lee 35 Cheviot Road Lowry Bay
Lower Hutt
5013
New Zealand
Individual Lister, Jillian Patricia C/ - 6 Oak Place
Gleniti , Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 550000
Individual Roberts, Owen Maurice 105 Mallard Drive
Rotorua

New Zealand
Individual Roberts, Judith May 30 Ohinepanea Road
R D 6, Te Puke

New Zealand
Shares Allocation #3 Number of Shares: 550000
Individual Roberts, Owen Maurice 105 Mallard Drive
Rotorua

New Zealand
Individual Roberts, Stuart Ashley 30 Ohinepanea Road
R D 6, Te Puke

New Zealand
Shares Allocation #4 Number of Shares: 550000
Individual Weatherley, Craig William Rd 1k
Waitaki Bridge
9494
New Zealand
Director Mcgirr, Felix Anatol Lincoln
Lincoln
7608
New Zealand
Shares Allocation #5 Number of Shares: 550000
Entity (NZ Limited Company) Silvacrest Farms Limited
Shareholder NZBN: 9429034752104
Christchurch
8013
New Zealand
Shares Allocation #6 Number of Shares: 612500
Entity (NZ Limited Company) Stoney Farm Trustee Limited
Shareholder NZBN: 9429030848887
Rangiora
Rangiora
Null 7400
New Zealand
Shares Allocation #7 Number of Shares: 1100000
Individual Shepherd, Margaret Ann T/a Roydon Trust
487 Gordonton Road, R D 1, Hamilton

New Zealand
Individual Roberts, Owen Maurice T/a Roydon Trust
105 Mallard Drive, Rotorua

New Zealand
Individual Roberts, Stuart Ashley T/a Roydon Trust
30 Ohinepanea Road, R D 6, Te Puke

New Zealand
Shares Allocation #8 Number of Shares: 2200000
Individual Straight, Kevin Dennis 103 Main Road
Havelock 7100, Marlborough

New Zealand
Individual Straight, Barbara Ann 103 Main Road
Havelock 7100, Marlborough

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgirr, Lewis Eden 82 Harbour View Road
Omokoroa, Tauranga

New Zealand
Individual Bennett, Brian Geoffrey 201 No 2 Road
Te Puke

New Zealand
Individual Bennett, Brian Geoffrey 201 No 2 Road
Te Puke

New Zealand
Director Roberts, Stuart Ashley R D 6
Te Puke
Individual Mansill, Owen Fraser Warkworth
Individual Lister, Thomas Norman C/- 6 Oak Place
Gleniti, Timaru
7910
New Zealand
Individual Simpson, Thomas Mcgregor C/- 6 Oak Place
Gleniti, Timaru
7910
New Zealand
Directors

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

Nearby companies