Dakota Dairy Limited, a registered company, was incorporated on 27 Jul 2007. 9429033217932 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Christopher Charles Elles - an active director whose contract began on 03 Aug 2007,
Frank Thomas Harding - an active director whose contract began on 03 Aug 2007,
Richard Kennedy Howie - an inactive director whose contract began on 27 Jul 2007 and was terminated on 03 Aug 2007.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 111C Riccarton Road, Riccarton, Christchurch, 8440 (type: registered, physical).
Dakota Dairy Limited had been using 22 Foster Street, Tower Junction, Christchurch as their registered address up until 29 Jan 2014.
A total of 265000 shares are allotted to 4 shareholders (2 groups). The first group consists of 55000 shares (20.75 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 210000 shares (79.25 per cent).
Previous addresses
Address: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand
Registered & physical address used from 01 Sep 2011 to 29 Jan 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Jun 2011 to 01 Sep 2011
Address: 148 Victoria Street, Christchurch New Zealand
Physical address used from 15 Dec 2008 to 24 Jun 2011
Address: 148, Victoria Street, Christchurch New Zealand
Registered address used from 15 Dec 2008 to 24 Jun 2011
Address: C/-allanmcneill, Chartered Accountants, 16 High Street, Marton
Registered & physical address used from 31 Aug 2007 to 15 Dec 2008
Address: C/-allanmcneill, Chartered Accountants, 53-55 Manchester Street, Feilding
Physical & registered address used from 27 Jul 2007 to 31 Aug 2007
Basic Financial info
Total number of Shares: 265000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55000 | |||
Individual | Elles, Jodi Marie Dodge |
Southshore Christchurch 8062 New Zealand |
03 Aug 2007 - |
Individual | Elles, Christopher Charles |
Southshore Christchurch 8062 New Zealand |
03 Aug 2007 - |
Entity (NZ Limited Company) | Hagley Trustees Limited Shareholder NZBN: 9429035403678 |
Fendalton Christchurch 8052 New Zealand |
03 Aug 2007 - |
Shares Allocation #2 Number of Shares: 210000 | |||
Individual | Harding, Frank Thomas |
Milson Palmerston North 4414 New Zealand |
03 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howie, Richard Kennedy |
Feilding |
27 Jul 2007 - 03 Aug 2007 |
Christopher Charles Elles - Director
Appointment date: 03 Aug 2007
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 27 Oct 2015
Frank Thomas Harding - Director
Appointment date: 03 Aug 2007
Address: Milson, Palmerston North, 4414 New Zealand
Address used since 10 Nov 2015
Richard Kennedy Howie - Director (Inactive)
Appointment date: 27 Jul 2007
Termination date: 03 Aug 2007
Address: Feilding, New Zealand
Address used since 27 Jul 2007
Cabco Limited
111c Riccarton Road
Mcbreen Property Holdings Limited
111c Riccarton Road
Mcdonald Construction Company Limited
111c Riccarton Road
Rolling Thunder Motor Company Limited
111c Riccarton Road
Hollands Motors Limited
111c Riccarton Road
Gespot Limited
111c Riccarton Road