Shortcuts

Pahia Dairies Limited

Type: NZ Limited Company (Ltd)
9429033259420
NZBN
1963595
Company Number
Registered
Company Status
Current address
101 Don Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 07 Feb 2013

Pahia Dairies Limited, a registered company, was incorporated on 13 Jul 2007. 9429033259420 is the NZBN it was issued. This company has been managed by 14 directors: Alister Grant Blatch - an active director whose contract started on 13 Jul 2007,
Simon David Wright - an active director whose contract started on 13 Jul 2007,
Simon James Anderson - an active director whose contract started on 29 May 2023,
Thomas Arthur Jordan Harpur - an active director whose contract started on 29 May 2023,
Philip Turner - an inactive director whose contract started on 13 Mar 2012 and was terminated on 29 May 2023.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 101 Don Street, Invercargill, 9810 (types include: registered, physical).
Pahia Dairies Limited had been using Malloch Mcclean, 45 Don Street, Invercargill 9810 as their registered address up until 07 Feb 2013.
A total of 1602797 shares are allotted to 10 shareholders (7 groups). The first group is comprised of 99466 shares (6.21 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 99466 shares (6.21 per cent). Finally there is the 3rd share allotment (277554 shares 17.32 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: Malloch Mcclean, 45 Don Street, Invercargill 9810 New Zealand

Registered & physical address used from 06 Oct 2009 to 07 Feb 2013

Address: C/-donaldsons Chartered Accountants Ltd, 162 Dee Street, Invercargill

Registered & physical address used from 13 Jul 2007 to 06 Oct 2009

Contact info
office@farmright.co.nz
Email
pahia.dairies@gmail.com
28 Feb 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1602797

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99466
Entity (NZ Limited Company) Ruprah Forestry Limited
Shareholder NZBN: 9429036946631
Alexandra
Alexandra
9320
New Zealand
Shares Allocation #2 Number of Shares: 99466
Other (Other) Pinus Longaeva Capital Inc Montreal, Qc
H2Y 1H5
Canada
Shares Allocation #3 Number of Shares: 277554
Individual Stichbury, Lynne Maree Rd 1
Riverton
9881
New Zealand
Individual Anderson, Simon James Rd 1
Riverton
9881
New Zealand
Shares Allocation #4 Number of Shares: 752521
Entity (NZ Limited Company) Fairlight Station Limited
Shareholder NZBN: 9429037278908
Alexandra
9320
New Zealand
Shares Allocation #5 Number of Shares: 162580
Individual Blatch, Alister Grant 21 Hillview Place
Wanaka
9305
New Zealand
Individual Blatch, Rachelle Kathryn 21 Hillview Place
Wanaka
9305
New Zealand
Shares Allocation #6 Number of Shares: 159630
Individual Evans, Margaret Anne Rd 1
Riverton
9881
New Zealand
Individual Evans, Neil Alexander Rd 1
Riverton
9881
New Zealand
Shares Allocation #7 Number of Shares: 51580
Individual Kennedy, Adrianne Louise Rd 2
Dipton
9782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gyde Wansbone Trustees (2008) Limited
Shareholder NZBN: 9429032887761
Company Number: 2099484
Individual Wright, Simon David 47 Fairlight Road, Rd 3
Lumsden
9793
New Zealand
Individual Christie, Julia Ruth R D 4
Invercargill

New Zealand
Individual Bain, Roseanne Joy Half Moon Bay
Auckland
2012
New Zealand
Individual Lovett, Raewyn 12 Queen Street
Auckland
1010
New Zealand
Individual Turner, Philip Grey Lynn
Auckland
1021
New Zealand
Individual Ikeda, Hiroshi 12 Queen Street
Auckland
1010
New Zealand
Individual Bain, Brent Edmond Eastern Beach
Auckland
2012
New Zealand
Individual Baunton, Andrew Charles Half Moon Bay
Auckland
2012
New Zealand
Individual Christie, Jeffrey Robert R D 4
Invercargill

New Zealand
Individual Rushbrooke, Ian Robert Reporoa

New Zealand
Entity Waianiwa Dairy Farm Limited
Shareholder NZBN: 9429037159368
Company Number: 1061228
Individual Rushbrooke, Corrine Desiree Reporoa
Individual Rushbrooke, Corrine Desiree Reporoa
3081
New Zealand
Individual White, Maree Therese R D 3
Putaruru

New Zealand
Entity Gyde Wansbone Trustees (2008) Limited
Shareholder NZBN: 9429032887761
Company Number: 2099484
Entity Southbrooke Limited
Shareholder NZBN: 9429033237190
Company Number: 1967351
Individual Rushbrooke, Scott Robert Reporoa

New Zealand
Individual Haigh, Matthew George R D 2
Putaruru

New Zealand
Entity Southbrooke Limited
Shareholder NZBN: 9429033237190
Company Number: 1967351
Entity Waianiwa Dairy Farm Limited
Shareholder NZBN: 9429037159368
Company Number: 1061228
Individual Kennedy, Owen Steven Rd 2
Winton
9782
New Zealand
Individual White, Philip John R D 3
Putaruru
Individual Wansbone, Graeme Joseph Te Awamutu
3800
New Zealand
Individual Wright, Louise Rachel 47 Fairlight Road, Rd 3
Lumsden
9793
New Zealand
Individual Rushbrooke, Scott Repora
3081
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Fairlight Station Limited
Name
Ltd
Type
1032033
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Address
Directors

Alister Grant Blatch - Director

Appointment date: 13 Jul 2007

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 26 Feb 2020

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 29 Sep 2009


Simon David Wright - Director

Appointment date: 13 Jul 2007

Address: Rd 3, Lumsden, 9793 New Zealand

Address used since 26 Aug 2013


Simon James Anderson - Director

Appointment date: 29 May 2023

Address: Rd 1, Riverton, 9881 New Zealand

Address used since 29 May 2023


Thomas Arthur Jordan Harpur - Director

Appointment date: 29 May 2023

Address: Montreal, Qc, H4A 1M6 Canada

Address used since 29 May 2023


Philip Turner - Director (Inactive)

Appointment date: 13 Mar 2012

Termination date: 29 May 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 23 Feb 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 19 Aug 2015


Brent Edmond Bain - Director (Inactive)

Appointment date: 13 Mar 2012

Termination date: 25 May 2023

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 23 Feb 2021

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 26 Aug 2013


Neil Alexander Evans - Director (Inactive)

Appointment date: 16 May 2008

Termination date: 17 May 2023

Address: Rd 1, Riverton, 9881 New Zealand

Address used since 01 Mar 2022

Address: Rd 1, Riverton, 9881 New Zealand

Address used since 26 Aug 2013


Owen Steven Kennedy - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 13 Feb 2020

Address: Rd 2, Winton, 9782 New Zealand

Address used since 01 Jun 2013


Corrine Desiree Rushbrooke - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 10 Feb 2020

Address: Reporoa, 3081 New Zealand

Address used since 26 Aug 2013


Scott Rushbrooke - Director (Inactive)

Appointment date: 09 Nov 2015

Termination date: 03 Aug 2016

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 09 Nov 2015


Jeffrey Robert Christie - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 24 Nov 2011

Address: R D 4, Invercargill,

Address used since 13 Jul 2007


Gavin John Macpherson - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 29 Sep 2011

Address: R D 4, Invercargill,

Address used since 27 Jul 2007


Colin Charles Haigh - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 31 May 2011

Address: R D 2, Putaruru,

Address used since 13 Jul 2007


Philip John White - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 31 May 2010

Address: Rd 3, Putaruru, 3483 New Zealand

Address used since 29 Sep 2009