Belmont Dairy Farm Limited, a registered company, was started on 14 Mar 2007. 9429033535074 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Derek Roy Hopkins - an active director whose contract started on 14 Mar 2007,
Grant Lewis Hopkins - an active director whose contract started on 21 Sep 2007,
Anthony Mark Joblin - an active director whose contract started on 04 Oct 2007,
Dallas Brent Fisher - an active director whose contract started on 04 Oct 2007,
Gary Keith Mollard - an active director whose contract started on 04 Oct 2007.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 111 Rutherford Road, Rd 2, Pukekohe, 2677 (category: physical, service).
Former names for the company, as we identified at BizDb, included: from 19 Oct 2007 to 17 Sep 2009 they were called Puketoi Dairies Limited, from 14 Mar 2007 to 19 Oct 2007 they were called Whenua South (Number 1) Limited.
A total of 8827 shares are issued to 12 shareholders (6 groups). The first group includes 516 shares (5.85%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 1060 shares (12.01%). Finally the third share allotment (891 shares 10.09%) made up of 1 entity.
Basic Financial info
Total number of Shares: 8827
Annual return filing month: September
Annual return last filed: 01 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 516 | |||
Individual | Sloss, Tim |
Rd 4 Ranfurly 9398 New Zealand |
14 Nov 2011 - |
Shares Allocation #2 Number of Shares: 1060 | |||
Individual | Hopkins, Grant Lewis |
St Heliers Auckland 1071 New Zealand |
11 Oct 2008 - |
Individual | Hopkins, Rosemary |
St Heliers Auckland 1071 New Zealand |
11 Oct 2008 - |
Shares Allocation #3 Number of Shares: 891 | |||
Individual | Hopkins, Derek Roy |
Rd 2 Pukekohe New Zealand |
14 Mar 2007 - |
Shares Allocation #4 Number of Shares: 2120 | |||
Individual | Mollard, Gary Keith |
Rd 3 Hamilton New Zealand |
11 Oct 2008 - |
Individual | Mollard, Louise |
Hamilton New Zealand |
06 Oct 2009 - |
Individual | De Luca, Peter |
Hamilton New Zealand |
06 Oct 2009 - |
Shares Allocation #5 Number of Shares: 2120 | |||
Individual | Fisher, Dallas Brent |
Rd 3 Hamilton New Zealand |
11 Oct 2008 - |
Individual | Ratuki, Joeli Scott |
Glenview Hamilton 3206 New Zealand |
16 Apr 2012 - |
Shares Allocation #6 Number of Shares: 2120 | |||
Individual | Joblin, Anthony Mark |
Hamilton New Zealand |
11 Oct 2008 - |
Individual | Joblin, Ainsley Lee |
Hamilton Central Hamilton 3204 New Zealand |
06 Jul 2011 - |
Individual | Joblin, Whitney Lee |
Hamilton Central Hamilton 3204 New Zealand |
06 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Michael |
Hamilton New Zealand |
06 Oct 2009 - 14 Nov 2011 |
Individual | Jackson, Michael |
Hamilton New Zealand |
06 Oct 2009 - 14 Nov 2011 |
Individual | Jackson, Michael |
Hamilton 3283 New Zealand |
25 Nov 2011 - 16 Apr 2012 |
Derek Roy Hopkins - Director
Appointment date: 14 Mar 2007
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 14 Mar 2007
Grant Lewis Hopkins - Director
Appointment date: 21 Sep 2007
Address: Auckland, 1051 New Zealand
Address used since 02 Sep 2016
Anthony Mark Joblin - Director
Appointment date: 04 Oct 2007
Address: Hamilton, 3204 New Zealand
Address used since 01 Sep 2009
Dallas Brent Fisher - Director
Appointment date: 04 Oct 2007
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 06 Oct 2009
Gary Keith Mollard - Director
Appointment date: 04 Oct 2007
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 04 Oct 2007
Ruahine Trustee Company Limited
111 Rutherford Road
Longview Trustee 2012 Company Limited
111 Rutherford Road
Whenua South (number 6) Limited
111 Rutherford Road
Whenua South (number 7) Limited
111 Rutherford Road
Wairarapa Plantation Forest(number 1) Limited
111 Rutherford Road
Whenua South (number 3) Limited
111 Rutherford Road