Drumroslyn Dairies Limited, a registered company, was launched on 17 Sep 2007. 9429033165691 is the NZ business number it was issued. The company has been managed by 6 directors: Kenneth Greenwood - an active director whose contract started on 17 Sep 2007,
Peter Densem - an active director whose contract started on 17 Sep 2007,
Ian Densem - an active director whose contract started on 17 Sep 2007,
Jeremy Greenwood - an active director whose contract started on 23 Sep 2021,
Paul Greenwood - an inactive director whose contract started on 17 Sep 2007 and was terminated on 24 Sep 2021.
Updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: physical, service).
Drumroslyn Dairies Limited had been using Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch as their registered address up until 29 Nov 2012.
A total of 1608044 shares are issued to 14 shareholders (9 groups). The first group is comprised of 1 share (0 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly we have the 3rd share allotment (804020 shares 50 per cent) made up of 2 entities.
Previous address
Address: Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 17 Sep 2007 to 29 Nov 2012
Basic Financial info
Total number of Shares: 1608044
Annual return filing month: April
Annual return last filed: 26 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Densem, Eilish Elizabeth |
Southbridge Rd 3 New Zealand |
18 Jul 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Densem, Henrietta Johanna |
R D 4, Springston New Zealand |
18 Jul 2008 - |
Shares Allocation #3 Number of Shares: 804020 | |||
Individual | Rolls, Cameron Mckenzie |
Cracroft Christchurch 8022 New Zealand |
28 Sep 2021 - |
Individual | Greenwood, Joyce Margaret |
Southbridge, R D 3 Leeston New Zealand |
18 Jul 2008 - |
Shares Allocation #4 Number of Shares: 188889 | |||
Individual | Densem, Henrietta Johanna |
R D 4, Springston New Zealand |
18 Jul 2008 - |
Individual | Saunders, Geoffrey Childers |
Rd 4, Springston New Zealand |
18 Jul 2008 - |
Individual | Densem, Peter Willis |
R D 4 Christchurch New Zealand |
17 Sep 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Greenwood, Kenneth Arthur |
Southbridge New Zealand |
17 Sep 2007 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Densem, Peter Willis |
R D 4 Christchurch New Zealand |
17 Sep 2007 - |
Shares Allocation #7 Number of Shares: 615129 | |||
Individual | Densem, Eilish Elizabeth |
Southbridge Rd 3 New Zealand |
18 Jul 2008 - |
Individual | Densem, Ian |
Southbridge R D 3, Leeston New Zealand |
17 Sep 2007 - |
Individual | Saunders, Geoffrey Childers |
Southbridge Rd 3 New Zealand |
18 Jul 2008 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Greenwood, Joyce Margaret |
Southbridge New Zealand |
17 Sep 2007 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Densem, Ian |
Southbridge R D 3, Leeston New Zealand |
17 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greenwood, Tarnia Lorraine |
Rd 3 Leeston 7683 New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Glassford, Peter Allan |
504 Wairakei Road Christchurch 8545 New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Taylor, Kristine Maree |
Southbridge New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Greenwood, Tarnia Lorraine |
Rd 3 Leeston 7683 New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Greenwood, Paul Alexander |
Rd 3 Leeston 7683 New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Taylor, Kristine Maree |
Southbridge New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Kelly, Desmond Richard |
Mitchells Road Rd 13, Rakaia New Zealand |
18 Jul 2008 - 15 Jul 2011 |
Individual | Greenwood, Paul Alexander |
Rd 3 Leeston 7683 New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Greenwood, Paul Alexander |
Rd 3 Leeston 7683 New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Kelly, Sharon Venita |
Rd 13 Rakaia 7783 New Zealand |
15 Jul 2011 - 14 Jun 2019 |
Individual | Greenwood, Derek Kenneth |
Mitchells Road Rd 13, Rakaia New Zealand |
18 Jul 2008 - 14 Jun 2019 |
Individual | Greenwood, Tarnia Lorraine |
Rd 3 Leeston 7683 New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Glassford, Peter Allan |
504 Wairakei Road Christchurch 8545 New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Greenwood, Tarnia Lorraine |
Rd 3 Leeston 7683 New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Greenwood, Tarnia Lorraine |
Rd 3 Leeston 7683 New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Glassford, Peter Allan |
504 Wairakei Road Christchurch 8545 New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Greenwood, Paul Alexander |
Rd 3 Leeston 7683 New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Greenwood, Paul Alexander |
Rd 3 Leeston 7683 New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Taylor, Kristine Maree |
Southbridge New Zealand |
18 Jul 2008 - 28 Sep 2021 |
Individual | Greenwood, Carmen May |
Mitchells Rd 13, Rakaia New Zealand |
18 Jul 2008 - 14 Jun 2019 |
Individual | Greenwood, Carmen May |
Mitchells Rd 13, Rakaia New Zealand |
18 Jul 2008 - 14 Jun 2019 |
Individual | Greenwood, Derek Kenneth |
Mitchells Road Rd 13, Rakaia New Zealand |
18 Jul 2008 - 14 Jun 2019 |
Kenneth Greenwood - Director
Appointment date: 17 Sep 2007
Address: Southbridge, Southbridge, 7602 New Zealand
Address used since 28 Apr 2016
Peter Densem - Director
Appointment date: 17 Sep 2007
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 28 Apr 2016
Ian Densem - Director
Appointment date: 17 Sep 2007
Address: Southbridge, R D 3, Leeston, 7683 New Zealand
Address used since 28 Apr 2016
Jeremy Greenwood - Director
Appointment date: 23 Sep 2021
Address: Lincoln, 7608 New Zealand
Address used since 23 Sep 2021
Paul Greenwood - Director (Inactive)
Appointment date: 17 Sep 2007
Termination date: 24 Sep 2021
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 20 Apr 2018
Address: Southbridge, Southbridge, 7602 New Zealand
Address used since 28 Apr 2016
Derek Greenwood - Director (Inactive)
Appointment date: 17 Sep 2007
Termination date: 31 May 2019
Address: Rd 13, Rakaia, 7783 New Zealand
Address used since 28 Apr 2016
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road