Ohaupo Dairies Limited, a registered company, was registered on 08 Jan 2008. 9429032998672 is the NZBN it was issued. The company has been run by 6 directors: Elizabeth Maria Stolwyk - an active director whose contract started on 30 May 2019,
Andrew Mario Christopher Reymer - an active director whose contract started on 29 Jan 2021,
Grant Alexander Stewart - an inactive director whose contract started on 08 Jan 2008 and was terminated on 28 Jan 2021,
James Kenneth Allen - an inactive director whose contract started on 15 Jul 2013 and was terminated on 28 Jan 2021,
Andrew Mario Christopher Reymer - an inactive director whose contract started on 15 Jul 2013 and was terminated on 30 May 2019.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 22-24 Victoria Street, Cambridge, 3434 (type: registered, physical).
Ohaupo Dairies Limited had been using 242 Bank Street, Te Awamutu as their registered address up to 06 Apr 2021.
Old names for the company, as we found at BizDb, included: from 08 Jan 2008 to 17 May 2013 they were called Stu's Moos Limited.
A total of 1200 shares are allocated to 5 shareholders (3 groups). The first group consists of 1 share (0.08 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.08 per cent). Lastly there is the third share allotment (1198 shares 99.83 per cent) made up of 3 entities.
Previous addresses
Address: 242 Bank Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 27 Jun 2018 to 06 Apr 2021
Address: 195 Mahoe Street, Te Awamutu, 3800 New Zealand
Registered & physical address used from 28 May 2015 to 27 Jun 2018
Address: Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Putaruru New Zealand
Physical & registered address used from 06 Jul 2009 to 28 May 2015
Address: 296 Somerville Road, R D 2, Tirau
Registered & physical address used from 08 Jan 2008 to 06 Jul 2009
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stolwyk, Elizabeth Maria |
Rd 2 Ohaupo 3882 New Zealand |
16 Jul 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Reymer, Andrew Mario Christopher |
Rd 2 Ohaupo 3882 New Zealand |
16 Jul 2013 - |
Shares Allocation #3 Number of Shares: 1198 | |||
Individual | Stolwyk, Elizabeth Maria |
Rd 2 Ohaupo 3882 New Zealand |
16 Jul 2013 - |
Entity (NZ Limited Company) | Cooney Trustees (2023) Limited Shareholder NZBN: 9429051082932 |
Cambridge Cambridge 3434 New Zealand |
04 Mar 2024 - |
Individual | Reymer, Andrew Mario Christopher |
Rd 2 Ohaupo 3882 New Zealand |
16 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anthony Harris Trustees Limited Shareholder NZBN: 9429033671246 Company Number: 1898569 |
Tauranga Tauranga 3110 New Zealand |
16 Feb 2021 - 04 Mar 2024 |
Individual | Stewart, Grant Alexander |
Rd 2 Ohaupo 3882 New Zealand |
08 Jan 2008 - 16 Feb 2021 |
Individual | Allen, James Kenneth |
Rd 4 Hamilton 3284 New Zealand |
16 Jul 2013 - 16 Feb 2021 |
Individual | Stewart, Jacqueline Lesley |
Rd 2 Ohaupo 3882 New Zealand |
08 Jan 2008 - 16 Feb 2021 |
Elizabeth Maria Stolwyk - Director
Appointment date: 30 May 2019
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 30 May 2019
Andrew Mario Christopher Reymer - Director
Appointment date: 29 Jan 2021
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 29 Jan 2021
Grant Alexander Stewart - Director (Inactive)
Appointment date: 08 Jan 2008
Termination date: 28 Jan 2021
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 26 Jun 2013
Address: Rd 3, Ohaupo, 3495 New Zealand
Address used since 19 Jan 2018
James Kenneth Allen - Director (Inactive)
Appointment date: 15 Jul 2013
Termination date: 28 Jan 2021
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 15 Jul 2013
Andrew Mario Christopher Reymer - Director (Inactive)
Appointment date: 15 Jul 2013
Termination date: 30 May 2019
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 15 Jul 2013
Jacqueline Lesley Stewart - Director (Inactive)
Appointment date: 08 Jan 2008
Termination date: 01 Aug 2013
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 26 Jun 2013
Rosendale Farm Limited
195 Mahoe Street
Lyndfield Lodge Limited
195 Mahoe Street
Elbing Limited
195 Mahoe Street
Moerangi Farms (oparau) Limited
195 Mahoe Street
Artime Homes Limited
195 Mahoe Street
G W Property Holdings (2019) Limited
195 Mahoe Street