Shortcuts

Ohaupo Dairies Limited

Type: NZ Limited Company (Ltd)
9429032998672
NZBN
2067606
Company Number
Registered
Company Status
Current address
22-24 Victoria Street
Cambridge 3434
New Zealand
Registered & physical & service address used since 06 Apr 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Stolwyk, Elizabeth Maria Rd 2
Ohaupo
3882
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Reymer, Andrew Mario Christopher Rd 2
Ohaupo
3882
New Zealand
Shares Allocation #3 Number of Shares: 1198
Individual Stolwyk, Elizabeth Maria Rd 2
Ohaupo
3882
New Zealand
Entity (NZ Limited Company) Cooney Trustees (2023) Limited
Shareholder NZBN: 9429051082932
Cambridge
Cambridge
3434
New Zealand
Individual Reymer, Andrew Mario Christopher Rd 2
Ohaupo
3882
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Anthony Harris Trustees Limited
Shareholder NZBN: 9429033671246
Company Number: 1898569
Tauranga
Tauranga
3110
New Zealand
Individual Stewart, Grant Alexander Rd 2
Ohaupo
3882
New Zealand
Individual Allen, James Kenneth Rd 4
Hamilton
3284
New Zealand
Individual Stewart, Jacqueline Lesley Rd 2
Ohaupo
3882
New Zealand
Directors

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

Nearby companies

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