Valley Dairy Farms Limited, a registered company, was incorporated on 19 Jun 2008. 9429032693850 is the NZ business identifier it was issued. This company has been run by 7 directors: Cody Hartvigsen - an active director whose contract started on 19 Jun 2008,
Nicola Elizabeth Hartvigsen - an active director whose contract started on 03 Jul 2008,
Michael John Millard - an inactive director whose contract started on 19 Jun 2008 and was terminated on 13 Aug 2019,
Craig Alexander Carran - an inactive director whose contract started on 03 Jul 2008 and was terminated on 13 Aug 2019,
Neil Mckinley Pritchard - an inactive director whose contract started on 03 Jul 2008 and was terminated on 13 Aug 2019.
Updated on 07 May 2025, the BizDb database contains detailed information about 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Valley Dairy Farms Limited had been using 15A Hokonui Drive, Gore as their physical address up to 05 Nov 2019.
Past names for this company, as we managed to find at BizDb, included: from 19 Jun 2008 to 20 Jun 2008 they were named Owaka Valley Dairies Limited.
One entity owns all company shares (exactly 500000 shares) - Hartvigsen Farms Limited - located at 9810, Invercargill, Invercargill.
Previous address
Address: 15a Hokonui Drive, Gore New Zealand
Physical & registered address used from 19 Jun 2008 to 05 Nov 2019
Basic Financial info
Total number of Shares: 500000
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 500000 | |||
| Entity (NZ Limited Company) | Hartvigsen Farms Limited Shareholder NZBN: 9429036479139 |
Invercargill Invercargill 9810 New Zealand |
09 Oct 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pritchard, Neil Mckinley |
Gore |
09 Oct 2009 - 04 Jun 2024 |
| Entity | Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 Company Number: 1282107 |
Gore |
19 Jun 2008 - 04 Jun 2024 |
| Individual | Carran, Susan Jane |
38a Glen Oaks Drive, Northwood Christchurch 8051 New Zealand |
09 Oct 2009 - 04 Jun 2024 |
| Individual | Carran, Susan Jane |
38a Glen Oaks Drive, Northwood Christchurch 8051 New Zealand |
09 Oct 2009 - 04 Jun 2024 |
| Individual | Greene, Morgan Anthony |
30 Stanley Downs Road, Rd 7 Gore 9777 New Zealand |
09 Oct 2009 - 04 Jun 2024 |
| Individual | Greene, Morgan Anthony |
30 Stanley Downs Road, Rd 7 Gore 9777 New Zealand |
09 Oct 2009 - 04 Jun 2024 |
| Individual | Millard, Michael John |
Knapdale Road, No 3 Rd Gore 9773 New Zealand |
09 Oct 2009 - 04 Jun 2024 |
| Individual | Millard, Michael John |
No 3 Rd Gore 9773 New Zealand |
09 Oct 2009 - 04 Jun 2024 |
| Individual | Millard, Michael John |
Knapdale Road, No 3 Rd Gore 9773 New Zealand |
09 Oct 2009 - 04 Jun 2024 |
| Individual | Pritchard, Glenda Kaye |
Bridge Hill Alexandra 9320 New Zealand |
04 Apr 2024 - 04 Jun 2024 |
| Individual | Greene, Elizabeth Dianna |
30 Stanley Downs Road, Rd 7 Gore 9777 New Zealand |
09 Oct 2009 - 04 Jun 2024 |
| Individual | Greene, Elizabeth Dianna |
30 Stanley Downs Road, Rd 7 Gore 9777 New Zealand |
09 Oct 2009 - 04 Jun 2024 |
| Individual | Millard, Denise Margaret |
Knapdale Road, No 3 Rd Gore 9773 New Zealand |
09 Oct 2009 - 04 Jun 2024 |
| Individual | Millard, Denise Margaret |
Knapdale Road, No 3 Rd Gore 9773 New Zealand |
09 Oct 2009 - 04 Jun 2024 |
| Individual | Carran, Craig Alexander |
38a Glen Oaks Drive, Northwood Christchurch 8051 New Zealand |
09 Oct 2009 - 04 Jun 2024 |
| Individual | Carran, Craig Alexander |
38a Glen Oaks Drive, Northwood Christchurch 8051 New Zealand |
09 Oct 2009 - 04 Jun 2024 |
| Individual | Stewart, Judith Margaret |
No 4 Rd Gore New Zealand |
09 Oct 2009 - 17 Oct 2013 |
| Individual | Pritchard, Neil Mckinley |
Bridge Hill Alexandra 9320 New Zealand |
09 Oct 2009 - 04 Jun 2024 |
| Individual | Pritchard, Neil Mckinley |
Gore |
09 Oct 2009 - 04 Jun 2024 |
| Individual | Stewart, Raymond John |
Waimumu No 4 Rd, Gore |
09 Oct 2009 - 17 Oct 2013 |
Ultimate Holding Company
Cody Hartvigsen - Director
Appointment date: 19 Jun 2008
Address: Owaka, 9586 New Zealand
Address used since 01 Oct 2015
Address: Rd 2, Owaka, 9586 New Zealand
Address used since 25 Oct 2019
Nicola Elizabeth Hartvigsen - Director
Appointment date: 03 Jul 2008
Address: Rd 2, Owaka, 9586 New Zealand
Address used since 25 Oct 2019
Address: No 2 Rd, Owaka, 9586 New Zealand
Address used since 01 Oct 2015
Michael John Millard - Director (Inactive)
Appointment date: 19 Jun 2008
Termination date: 13 Aug 2019
Address: Gore, 9773 New Zealand
Address used since 01 Oct 2015
Craig Alexander Carran - Director (Inactive)
Appointment date: 03 Jul 2008
Termination date: 13 Aug 2019
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Oct 2015
Neil Mckinley Pritchard - Director (Inactive)
Appointment date: 03 Jul 2008
Termination date: 13 Aug 2019
Address: Gore, Gore, 9710 New Zealand
Address used since 01 Oct 2015
Morgan Anthony Greene - Director (Inactive)
Appointment date: 23 Jul 2008
Termination date: 13 Aug 2019
Address: Rd 7, Gore, 9777 New Zealand
Address used since 25 Oct 2019
Address: Rd 7, Gore, 9777 New Zealand
Address used since 09 Oct 2009
Raymond John Stewart - Director (Inactive)
Appointment date: 03 Jul 2008
Termination date: 16 Apr 2013
Address: Waimumu, No 4 Rd, Gore,
Address used since 03 Jul 2008
Blue Mountain Nurseries Limited
15a Hokonui Drive
Mcclintock Contracting Limited
15a Hokonui Drive
C & T Scoles Limited
15a Hokonui Drive
Avonmac Limited
15a Hokonui Drive
Matthew Gardyne Engineering Limited
15a Hokonui Drive
Scott Innovation Limited
15a Hokonui Drive