Shortcuts

Durnford Dairy Limited

Type: NZ Limited Company (Ltd)
9429033391083
NZBN
1943738
Company Number
Registered
Company Status
Current address
64 High Street
Greymouth
Greymouth 7805
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 20 Apr 2011
64 High Street
Greymouth
Greymouth 7805
New Zealand
Registered address used since 02 May 2011
64 High Street
Greymouth
Greymouth 7805
New Zealand
Physical & service address used since 30 Apr 2014

Durnford Dairy Limited, a registered company, was incorporated on 21 May 2007. 9429033391083 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Simon Michael Murray - an active director whose contract began on 21 May 2007,
Joanne Louise Chisnall - an inactive director whose contract began on 21 May 2007 and was terminated on 10 Aug 2009.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 64 High Street, Greymouth, Greymouth, 7805 (type: physical, service).
Durnford Dairy Limited had been using 129 Tainui Street, Greymouth, Greymouth as their registered address until 02 May 2011.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 5 shares (5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 95 shares (95%).

Addresses

Previous addresses

Address #1: 129 Tainui Street, Greymouth, Greymouth, 7805 New Zealand

Registered address used from 30 Sep 2010 to 02 May 2011

Address #2: 29 Burkes Creek Road, Reefton, Reefton, 7895 New Zealand

Physical address used from 30 Sep 2010 to 30 Apr 2014

Address #3: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson New Zealand

Registered & physical address used from 08 Sep 2008 to 30 Sep 2010

Address #4: Whk West Yates, 72 Trafalgar Street, Nelson

Registered & physical address used from 29 Aug 2008 to 08 Sep 2008

Address #5: West Yates Chartered Accountants, 72 Trafalger Street, Nelson

Physical & registered address used from 21 May 2007 to 29 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Lineham, Danielle Rd 1
Reefton
7895
New Zealand
Shares Allocation #2 Number of Shares: 95
Individual Murray, Simon Michael Reefton

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chisnall, Joanne Louise Reefton
Directors

Simon Michael Murray - Director

Appointment date: 21 May 2007

Address: Rd 1, Reefton, 7895 New Zealand

Address used since 03 Sep 2009


Joanne Louise Chisnall - Director (Inactive)

Appointment date: 21 May 2007

Termination date: 10 Aug 2009

Address: Reefton,

Address used since 23 Aug 2008

Nearby companies

Kellmitch Farms Limited
64 High Street

Western Ventures (2013) Limited
64 High Street

M & H Trustee Sixteen Limited
64 High Street

Lobshot Limited
64 High Street

M & H Trustee Fourteen Limited
64 High Street

Ijm Limited
64 High Street