Koromiko Grazing Limited, a registered company, was registered on 02 Apr 2008. 9429032819007 is the NZ business identifier it was issued. The company has been managed by 8 directors: Kevin Ross Goble - an active director whose contract began on 03 Jun 2008,
Michael John O'connor - an active director whose contract began on 03 Jun 2008,
John Walter Fisher - an active director whose contract began on 22 Jun 2016,
Jeanette Catherine Quin - an active director whose contract began on 26 Jun 2017,
Gregory Hugh Glover - an inactive director whose contract began on 03 Jun 2008 and was terminated on 26 Jun 2017.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 45-49 Tirau Street, Putaruru, 3443 (type: registered, physical).
Koromiko Grazing Limited had been using 323 Waipa Valley Road, Rd 7, Te Kuiti as their registered address up until 05 Nov 2015.
A total of 7444967 shares are allotted to 20 shareholders (11 groups). The first group consists of 1080216 shares (14.51 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1240330 shares (16.66 per cent). Lastly the third share allocation (465640 shares 6.25 per cent) made up of 1 entity.
Previous addresses
Address: 323 Waipa Valley Road, Rd 7, Te Kuiti, 3987 New Zealand
Registered & physical address used from 15 Apr 2011 to 05 Nov 2015
Address: 76 Fergusson Street, Feilding New Zealand
Registered & physical address used from 02 Apr 2008 to 15 Apr 2011
Basic Financial info
Total number of Shares: 7444967
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1080216 | |||
Entity (NZ Limited Company) | Staarvon Farm Limited Shareholder NZBN: 9429037953447 |
13 Alexandra Street Te Awamutu Null New Zealand |
30 Oct 2013 - |
Shares Allocation #2 Number of Shares: 1240330 | |||
Other (Other) | Spectrum Dairies Lp |
Te Awamutu Te Awamutu 3800 New Zealand |
03 Aug 2015 - |
Shares Allocation #3 Number of Shares: 465640 | |||
Entity (NZ Limited Company) | Moo-ble Dairy Limited Shareholder NZBN: 9429042428268 |
New Plymouth New Plymouth 4310 New Zealand |
30 Jul 2018 - |
Shares Allocation #4 Number of Shares: 582051 | |||
Entity (NZ Limited Company) | Lw Nominees Limited Shareholder NZBN: 9429038310478 |
10 Young Street New Plymouth |
05 Jun 2008 - |
Individual | Mullin, Philomena Govetti |
R D 31 4681 Opunake, Taranaki New Zealand |
05 Jun 2008 - |
Individual | Mullin, Patrick Vincent |
R D 31 4681 Opunake, Taranaki New Zealand |
05 Jun 2008 - |
Shares Allocation #5 Number of Shares: 460657 | |||
Entity (NZ Limited Company) | Mangatutu Farm Limited Shareholder NZBN: 9429036664078 |
Te Awamutu 3800 New Zealand |
05 Jun 2008 - |
Shares Allocation #6 Number of Shares: 581398 | |||
Entity (NZ Limited Company) | Serpentine Farms Limited Shareholder NZBN: 9429036664627 |
Morrinsville 3300 New Zealand |
05 Jun 2008 - |
Shares Allocation #7 Number of Shares: 1246162 | |||
Individual | Wansborne, Graeme Joseph |
Te Awamutu Te Awamutu 3800 New Zealand |
30 Oct 2013 - |
Individual | O'connor, Michael John |
Rd 3 Te Awamutu 3873 New Zealand |
30 Oct 2013 - |
Individual | O'connor, Andrea Eileen |
Rd 3 Te Awamutu 3873 New Zealand |
30 Oct 2013 - |
Shares Allocation #8 Number of Shares: 610055 | |||
Individual | Fisher, Margaret Marie |
R D 3 Cambridge, Waikato 4395 New Zealand |
05 Jun 2008 - |
Individual | Fisher, John Walter |
R D 3 Cambridge, Waikato 4395 New Zealand |
05 Jun 2008 - |
Individual | O'shea, John Joseph |
Hamilton New Zealand |
18 Jun 2008 - |
Shares Allocation #9 Number of Shares: 432086 | |||
Individual | Hiestand, Brian Dominik |
R D 28 Hawera 4678 New Zealand |
05 Jun 2008 - |
Individual | Hiestand, Vivienne Janice |
R D 28 Hawera 4678 New Zealand |
05 Jun 2008 - |
Individual | Dallas, David Ross |
R D 28 Hawera 4678 New Zealand |
05 Jun 2008 - |
Shares Allocation #10 Number of Shares: 432086 | |||
Entity (NZ Limited Company) | Richmond Downs Land Limited Shareholder NZBN: 9429033380094 |
Otorohanga Otorohanga 3900 New Zealand |
05 Jun 2008 - |
Shares Allocation #11 Number of Shares: 314286 | |||
Individual | Goble, Dianne Mary |
Rd4 New Plymouth 4374 New Zealand |
12 Sep 2019 - |
Director | Goble, Kevin Ross |
Rd 4 New Plymouth 4374 New Zealand |
12 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davison, Michael Thomas |
Rd 4 Te Awamutu 3874 New Zealand |
03 Aug 2015 - 12 Sep 2019 |
Entity | F.d. Lands Limited Shareholder NZBN: 9429037028145 Company Number: 1112230 |
30 Oct 2013 - 03 Aug 2015 | |
Individual | Quintus, Patria Catherine |
R D 2 Patea New Zealand |
05 Jun 2008 - 10 Jun 2014 |
Entity | Mcdonalds Kaihere Farms Limited Shareholder NZBN: 9429040096520 Company Number: 191288 |
Paeroa 3640 New Zealand |
05 Jun 2008 - 12 Sep 2019 |
Entity | Artlone Farm Limited Shareholder NZBN: 9429040158884 Company Number: 172951 |
Level 3 109-113 Powderham Street, New Plymouth New Zealand |
10 Jun 2014 - 12 Sep 2019 |
Entity | Pokuru Farms Limited Shareholder NZBN: 9429038662973 Company Number: 635841 |
Chartered Accountants 45-49 Tirau Street, Putaruru |
05 Jun 2008 - 12 Sep 2019 |
Individual | Goble, Kevin Ross |
R D 4 New Plymouth New Zealand |
05 Jun 2008 - 30 Jul 2018 |
Individual | Sarten, Brett Maurice |
Waitara New Zealand |
05 Jun 2008 - 10 Jun 2014 |
Individual | Quintus, Leonardus Marius |
R D 2 Patea New Zealand |
05 Jun 2008 - 10 Jun 2014 |
Entity | Leerueti Limited Shareholder NZBN: 9429038897610 Company Number: 573165 |
Te Awamutu Te Awamutu 3800 New Zealand |
05 Jun 2008 - 12 Sep 2019 |
Individual | Campbell, Russell John |
R D 32 Opunake, Taranaki 4682 New Zealand |
05 Jun 2008 - 06 Oct 2022 |
Individual | Campbell, Linda Helen |
R D 32 Opunake, Taranaki 4682 New Zealand |
05 Jun 2008 - 06 Oct 2022 |
Entity | Mcdonalds Kaihere Farms Limited Shareholder NZBN: 9429040096520 Company Number: 191288 |
Paeroa 3640 New Zealand |
05 Jun 2008 - 12 Sep 2019 |
Individual | Davison, Kaye Donella |
Rd 4 Te Awamutu 3874 New Zealand |
03 Aug 2015 - 12 Sep 2019 |
Individual | Watters, Andrew Frederick |
R D 5 Feilding |
02 Apr 2008 - 05 Jun 2008 |
Individual | Glover, Geraldine Anne |
Rd 10 Hamilton 3290 New Zealand |
30 Oct 2013 - 12 Sep 2019 |
Entity | Artlone Farm Limited Shareholder NZBN: 9429040158884 Company Number: 172951 |
Level 3 109-113 Powderham Street, New Plymouth New Zealand |
10 Jun 2014 - 12 Sep 2019 |
Individual | Ireton, James Bradley |
Rd 10 Hamilton 3290 New Zealand |
30 Oct 2013 - 12 Sep 2019 |
Individual | Goble, Diane Mary |
R D 4 New Plymouth New Zealand |
05 Jun 2008 - 30 Jul 2018 |
Entity | Te Awa Enterprises Limited Shareholder NZBN: 9429032735666 Company Number: 2133600 |
05 Jun 2008 - 30 Oct 2013 | |
Entity | Pokuru Farms Limited Shareholder NZBN: 9429038662973 Company Number: 635841 |
Chartered Accountants 45-49 Tirau Street, Putaruru |
05 Jun 2008 - 12 Sep 2019 |
Entity | Koromiko Grazing Limited Shareholder NZBN: 9429032819007 Company Number: 2114584 |
10 Jun 2014 - 03 Aug 2015 | |
Entity | F.d. Lands Limited Shareholder NZBN: 9429037028145 Company Number: 1112230 |
30 Oct 2013 - 03 Aug 2015 | |
Entity | Te Awa Enterprises Limited Shareholder NZBN: 9429032735666 Company Number: 2133600 |
05 Jun 2008 - 30 Oct 2013 | |
Entity | Koromiko Grazing Limited Shareholder NZBN: 9429032819007 Company Number: 2114584 |
10 Jun 2014 - 03 Aug 2015 | |
Individual | Glover, Gregory Hugh |
Rd 10 Hamilton 3290 New Zealand |
30 Oct 2013 - 12 Sep 2019 |
Individual | Sarten, Raewyn Maree |
Waitara New Zealand |
05 Jun 2008 - 10 Jun 2014 |
Entity | Leerueti Limited Shareholder NZBN: 9429038897610 Company Number: 573165 |
Te Awamutu Te Awamutu 3800 New Zealand |
05 Jun 2008 - 12 Sep 2019 |
Kevin Ross Goble - Director
Appointment date: 03 Jun 2008
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 30 Mar 2010
Michael John O'connor - Director
Appointment date: 03 Jun 2008
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 03 Jun 2008
John Walter Fisher - Director
Appointment date: 22 Jun 2016
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 22 Jun 2016
Jeanette Catherine Quin - Director
Appointment date: 26 Jun 2017
Address: Rd 7, Te Awamutu, 3877 New Zealand
Address used since 26 Jun 2017
Gregory Hugh Glover - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 26 Jun 2017
Address: Rd 10, Hamilton, 3290 New Zealand
Address used since 30 Mar 2010
Patrick Vincent Mullin - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 22 Jun 2016
Address: Rd 31, Opunake, 4681 New Zealand
Address used since 30 Mar 2010
David Alan John Marshall - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 16 Oct 2012
Address: Rd 1, Marton, 4787 New Zealand
Address used since 01 Jun 2010
Andrew Frederick Watters - Director (Inactive)
Appointment date: 02 Apr 2008
Termination date: 29 May 2008
Address: R D 5, Feilding,
Address used since 02 Apr 2008
F T P Limited
45-49 Tirau Street
Over The Moon Dairy Company Limited
45-49 Tirau Street
Red Dog Dairies Limited
45-49 Tirau Street
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street
Beaver Contracting Limited
45-49 Tirau Street