Silver Fern Farms Co-Operative Limited, a registered company, was registered on 30 Sep 1948. 9429034061039 is the NZBN it was issued. "Meat processing" (ANZSIC C111170) is how the company is categorised. This company has been run by 42 directors: Robert James Hewett - an active director whose contract began on 29 Feb 2008,
Gabrielle Jane Thompson - an active director whose contract began on 01 May 2019,
Timothy Dunlop Gibson - an active director whose contract began on 30 Apr 2020,
Anna Gioia Nelson - an active director whose contract began on 19 Oct 2021,
Ralph William Trevor Beetham - an active director whose contract began on 11 May 2022.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 283 Princes Street, Dunedin Central, Dunedin, 9016 (category: postal, office).
Silver Fern Farms Co-Operative Limited had been using 218 George Street, Dunedin 9016 as their registered address up to 24 Mar 2014.
Past names used by the company, as we found at BizDb, included: from 03 Jun 2008 to 06 Dec 2016 they were called Silver Fern Farms Limited, from 13 Jan 1999 to 03 Jun 2008 they were called Ppcs Limited and from 30 Sep 1948 to 13 Jan 1999 they were called Primary Producers Co-Operative Society Limited.
A total of 110678328 shares are issued to 11 shareholders (10 groups). The first group includes 225993 shares (0.2%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 200185 shares (0.18%). Lastly there is the third share allotment (350000 shares 0.32%) made up of 1 entity.
Principal place of activity
283 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 218 George Street, Dunedin 9016 New Zealand
Registered & physical address used from 15 Mar 2010 to 24 Mar 2014
Address #2: 218 George St Box 941, Dunedin
Registered address used from 17 Mar 1999 to 15 Mar 2010
Address #3: P O Box 941, Dunedin
Physical address used from 03 Feb 1997 to 15 Mar 2010
Basic Financial info
Total number of Shares: 110678328
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 225993 | |||
Entity (NZ Limited Company) | Waihemo Downs Limited Shareholder NZBN: 9429041231159 |
Rd 3 Palmerston 9483 New Zealand |
27 Mar 2024 - |
Shares Allocation #2 Number of Shares: 200185 | |||
Individual | Kyle, Austen Herbert Stewart |
Hillsborough Christchurch 8022 New Zealand |
27 Mar 2024 - |
Shares Allocation #3 Number of Shares: 350000 | |||
Individual | Mcilraith, Ian David |
Waimate Waimate 7924 New Zealand |
05 Apr 2017 - |
Shares Allocation #4 Number of Shares: 838629 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
31 Jan 2011 - |
Shares Allocation #5 Number of Shares: 2216175 | |||
Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
31 Jan 2011 - |
Shares Allocation #6 Number of Shares: 692043 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
25 Mar 2022 - |
Shares Allocation #7 Number of Shares: 226250 | |||
Individual | Adams, Jacqui |
Darfield 7671 New Zealand |
02 Mar 2023 - |
Individual | Adams, Andrew |
Darfield 7671 New Zealand |
02 Mar 2023 - |
Shares Allocation #8 Number of Shares: 1000000 | |||
Individual | Robinson, Warren Leo |
Hamilton 3284 New Zealand |
25 Mar 2022 - |
Shares Allocation #9 Number of Shares: 344742 | |||
Entity (NZ Limited Company) | Otairi Limited Shareholder NZBN: 9429040953663 |
Masterton 5810 New Zealand |
11 Mar 2019 - |
Shares Allocation #10 Number of Shares: 423686 | |||
Other (Other) | Philip Stephen Wilson & Heather Jean Wilson |
Mosgiel 9024 New Zealand |
13 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morresey, Philip John |
Stratford Stratford 4332 New Zealand |
02 Mar 2023 - 27 Mar 2024 |
Entity | Livestock Holdings Limited Shareholder NZBN: 9429036356768 Company Number: 1234958 |
Ashburton Ashburton 7700 New Zealand |
02 Mar 2023 - 27 Mar 2024 |
Entity | Landcorp Farming Limited Shareholder NZBN: 9429039618191 Company Number: 340966 |
Wellington 6011 New Zealand |
02 Mar 2023 - 27 Mar 2024 |
Entity | Byford Livestock Limited Shareholder NZBN: 9429036976324 Company Number: 1122294 |
Tauranga 3110 New Zealand |
02 Mar 2023 - 27 Mar 2024 |
Individual | Grant, P J And F M |
Rd 22 Geraldine 7992 New Zealand |
29 Feb 2012 - 12 Mar 2013 |
Individual | Robinson, Warren Lee |
Hamilton 3284 New Zealand |
09 Mar 2020 - 25 Mar 2022 |
Individual | Fiona Katrine Ward, Thomas Peter Ward And |
Rd 5 Ashburton 7775 New Zealand |
11 Nov 2013 - 30 Mar 2021 |
Other | As Browne And Tr Browne | 26 Nov 2009 - 31 Jan 2011 | |
Individual | Green, Leslie Arthur |
Waverley Dunedin |
04 May 2006 - 09 Nov 2009 |
Individual | Robinson, Warren Lee |
Hamilton 3284 New Zealand |
09 Mar 2020 - 25 Mar 2022 |
Individual | Fiona Katrine Ward, Thomas Peter Ward And |
Rd 5 Ashburton 7775 New Zealand |
11 Nov 2013 - 30 Mar 2021 |
Individual | Backhouse, Janet |
Hataitai Wellington 6021 New Zealand |
08 May 2018 - 09 Mar 2020 |
Other | Wj Oliver & Km Oliver & Osbornes Professional Trustees |
Te Kuiti 3982 New Zealand |
12 Mar 2013 - 23 Feb 2018 |
Individual | Alderton, Lindsay John |
Kelso |
04 May 2006 - 09 Nov 2009 |
Individual | Anderson, Russell Lloyd |
Rd 2 Outram |
04 May 2006 - 09 Nov 2009 |
Individual | Garden, Eoin Reay Hamilton |
Millers Flat Roxburgh 9572 New Zealand |
26 Nov 2009 - 31 Jan 2011 |
Individual | Backhouse, Janet |
Hataitai Wellington 6021 New Zealand |
08 May 2018 - 09 Mar 2020 |
Entity | Tribal New Zealand Traders Limited Shareholder NZBN: 9429036871148 Company Number: 1143978 |
14 Mar 2018 - 08 May 2018 | |
Entity | Tribal New Zealand Traders Limited Shareholder NZBN: 9429036871148 Company Number: 1143978 |
19 Jan 2015 - 10 Jul 2015 | |
Individual | Anderson, Denise Anne |
Awatere Winding Creek Road Rd 3, Gore |
04 May 2006 - 09 Nov 2009 |
Entity | Wistaria Co. Limited Shareholder NZBN: 9429037499099 Company Number: 976173 |
29 Feb 2012 - 12 Mar 2013 | |
Individual | Backhouse, Janet |
Saint Johns Hill Whanganui 4501 New Zealand |
30 Mar 2021 - 02 Mar 2023 |
Individual | Backhouse, Janet |
Saint Johns Hill Whanganui 4501 New Zealand |
30 Mar 2021 - 02 Mar 2023 |
Entity | Glenthorne Station Limited Shareholder NZBN: 9429033177380 Company Number: 1977962 |
Burnside Christchurch 8053 New Zealand |
31 Jan 2011 - 02 Mar 2023 |
Individual | Kyle, Austen Herbert Stewart |
Hillsborough Christchurch 8022 New Zealand |
30 Mar 2021 - 02 Mar 2023 |
Entity | Gray Brothers Limited Shareholder NZBN: 9429033504988 Company Number: 1925333 |
12 Mar 2013 - 13 Sep 2016 | |
Entity | Gray Brothers Limited Shareholder NZBN: 9429033504988 Company Number: 1925333 |
26 Nov 2009 - 31 Jan 2011 | |
Entity | Livestock Holdings Limited Shareholder NZBN: 9429036356768 Company Number: 1234958 |
31 Jan 2011 - 08 Feb 2012 | |
Entity | Livestock Holdings Limited Shareholder NZBN: 9429036356768 Company Number: 1234958 |
10 Jul 2015 - 13 Aug 2015 | |
Other | Te Kumu Estate |
Rd 1 Marton 4787 New Zealand |
22 Aug 2018 - 11 Mar 2019 |
Entity | Craiglea Limited Shareholder NZBN: 9429036563760 Company Number: 1198971 |
Dunedin Central Dunedin 9016 New Zealand |
12 Mar 2013 - 22 Aug 2018 |
Entity | Awatea Coastal Farms Limited Shareholder NZBN: 9429033106465 Company Number: 1991118 |
12 Mar 2013 - 07 Mar 2016 | |
Entity | Livestock Holdings Limited Shareholder NZBN: 9429036356768 Company Number: 1234958 |
12 Mar 2013 - 19 Jan 2015 | |
Entity | Craiglea Limited Shareholder NZBN: 9429036563760 Company Number: 1198971 |
26 Nov 2009 - 31 Jan 2011 | |
Individual | Station, Mt Somers |
Rd 1 Ashburton 7771 New Zealand |
29 Feb 2012 - 12 Mar 2013 |
Individual | Borthwick, Murray Alexander |
Waitane Rd 4, Gore |
04 May 2006 - 09 Nov 2009 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
09 Mar 2020 - 30 Mar 2021 | |
Individual | Fiona Katrine Ward, Thomas Peter Ward And |
Rd 5 Ashburton 7775 New Zealand |
11 Nov 2013 - 30 Mar 2021 |
Entity | Gray Brothers Limited Shareholder NZBN: 9429033504988 Company Number: 1925333 |
31 Jan 2011 - 08 Feb 2012 | |
Individual | Browne, A S And T R |
Rd 3 Cambridge 3495 New Zealand |
29 Apr 2012 - 12 Mar 2013 |
Individual | Sands, Desmond Maxwell |
Waipu Whangarei 0178 New Zealand |
07 Mar 2016 - 25 Mar 2022 |
Individual | Sands, Desmond Maxwell |
Waipu Whangarei 0178 New Zealand |
07 Mar 2016 - 25 Mar 2022 |
Individual | Alderton, Carey Rose |
Greenvale Rd 5, Gore |
04 May 2006 - 09 Nov 2009 |
Entity | Tribal New Zealand Traders Limited Shareholder NZBN: 9429036871148 Company Number: 1143978 |
Hataitai Wellington 6021 New Zealand |
14 Mar 2018 - 08 May 2018 |
Entity | Tribal New Zealand Traders Limited Shareholder NZBN: 9429036871148 Company Number: 1143978 |
19 Jan 2015 - 10 Jul 2015 | |
Entity | Craiglea Limited Shareholder NZBN: 9429036563760 Company Number: 1198971 |
Dunedin Central Dunedin 9016 New Zealand |
12 Mar 2013 - 22 Aug 2018 |
Individual | Garden, Eoin Reay Hamilton |
Millers Flat |
04 May 2006 - 09 Nov 2009 |
Individual | Gerrard, Campbell Alexander |
Raumati South Paraparaumu 5032 New Zealand |
13 Sep 2016 - 09 Mar 2020 |
Entity | Gray Brothers Limited Shareholder NZBN: 9429033504988 Company Number: 1925333 |
31 Jan 2011 - 08 Feb 2012 | |
Individual | Garden, J P And M M |
Rd 2 Roxburgh 9572 New Zealand |
29 Feb 2012 - 29 Feb 2012 |
Individual | Borthwick, Melanie Claire |
Waitane Rd 4, Gore |
04 May 2006 - 09 Nov 2009 |
Individual | Fiona Katrine Ward, Thomas Peter Ward And |
Rd 5 Ashburton 7775 New Zealand |
11 Nov 2013 - 30 Mar 2021 |
Individual | Fiona Katrine Ward, Thomas Peter Ward And |
Rd 5 Ashburton 7775 New Zealand |
11 Nov 2013 - 30 Mar 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
09 Mar 2020 - 30 Mar 2021 |
Entity | Awatea Coastal Farms Limited Shareholder NZBN: 9429033106465 Company Number: 1991118 |
12 Mar 2013 - 07 Mar 2016 | |
Individual | Allen, Anne Marie |
Rd 1 Ashburton |
04 May 2006 - 09 Nov 2009 |
Individual | Allen, Christopher John |
Rd 1 Ashburton |
04 May 2006 - 09 Nov 2009 |
Other | Pj Grant And Fm Grant | 26 Nov 2009 - 31 Jan 2011 | |
Other | Banrock Partnership | 04 May 2006 - 09 Nov 2009 | |
Individual | Garden, Eoin Reay Hamilton |
Millers Flat R D 2, Roxburgh 9572 |
29 Apr 2012 - 05 Apr 2017 |
Entity | Livestock Holdings Limited Shareholder NZBN: 9429036356768 Company Number: 1234958 |
26 Nov 2009 - 31 Jan 2011 | |
Entity | Livestock Holdings Limited Shareholder NZBN: 9429036356768 Company Number: 1234958 |
12 Mar 2013 - 19 Jan 2015 | |
Entity | Livestock Holdings Limited Shareholder NZBN: 9429036356768 Company Number: 1234958 |
31 Jan 2011 - 08 Feb 2012 | |
Individual | Alderton, Neville James |
Greenvale Rd 5, Gore |
04 May 2006 - 09 Nov 2009 |
Individual | Egan, Terence William |
R.d.1 Otautau |
04 May 2006 - 09 Nov 2009 |
Other | Te Kumu Estate | 23 Feb 2018 - 14 Mar 2018 | |
Other | Greer Farms Partnership | 26 Nov 2009 - 31 Jan 2011 | |
Entity | Orari Gorge Station Limited Shareholder NZBN: 9429036450817 Company Number: 1218647 |
31 Jan 2011 - 08 Feb 2012 | |
Entity | Rakaia Island Limited Shareholder NZBN: 9429036495924 Company Number: 1210518 |
29 Feb 2012 - 12 Mar 2013 | |
Other | Greer Farms Partnership | 12 Mar 2013 - 19 Jan 2015 | |
Other | Greer Farms Partnership | 10 Jul 2015 - 13 Aug 2015 | |
Individual | Burnside, Robert Adam |
Pukekoma Road Balclutha |
04 May 2006 - 09 Nov 2009 |
Entity | Gray Brothers Limited Shareholder NZBN: 9429033504988 Company Number: 1925333 |
26 Nov 2009 - 31 Jan 2011 | |
Entity | Gray Brothers Limited Shareholder NZBN: 9429033504988 Company Number: 1925333 |
12 Mar 2013 - 13 Sep 2016 | |
Entity | Craiglea Limited Shareholder NZBN: 9429036563760 Company Number: 1198971 |
26 Nov 2009 - 31 Jan 2011 | |
Other | Null - Banrock Partnership | 04 May 2006 - 09 Nov 2009 | |
Other | Null - As Browne And Tr Browne | 26 Nov 2009 - 31 Jan 2011 | |
Other | Null - Aw & Jh Adams Partnership | 26 Nov 2009 - 31 Jan 2011 | |
Other | Null - Greer Farms Partnership | 26 Nov 2009 - 31 Jan 2011 | |
Other | Null - Pj Grant And Fm Grant | 26 Nov 2009 - 31 Jan 2011 | |
Other | Null - Pj Hall And Vj Hall | 26 Nov 2009 - 31 Jan 2011 | |
Entity | Orari Gorge Station Limited Shareholder NZBN: 9429036450817 Company Number: 1218647 |
31 Jan 2011 - 08 Feb 2012 | |
Other | Null - Greer Farms Partnership | 12 Mar 2013 - 19 Jan 2015 | |
Other | Null - Greer Farms Partnership | 10 Jul 2015 - 13 Aug 2015 | |
Individual | Partnership, A W J H Adams |
Rd 1 Christchurch 7671 New Zealand |
08 Feb 2012 - 12 Mar 2013 |
Director | Eoin Reay Hamilton Garden |
Millers Flat R D 2, Roxburgh 9572 |
29 Apr 2012 - 05 Apr 2017 |
Entity | Hewett Farm Limited Shareholder NZBN: 9429036501441 Company Number: 1209785 |
26 Nov 2009 - 31 Jan 2011 | |
Entity | Rakaia Island Limited Shareholder NZBN: 9429036495924 Company Number: 1210518 |
29 Feb 2012 - 12 Mar 2013 | |
Director | Eoin Reay Hamilton Garden |
Millers Flat R D 2, Roxburgh 9572 |
31 Jan 2011 - 08 Feb 2012 |
Other | Pj Hall And Vj Hall | 26 Nov 2009 - 31 Jan 2011 | |
Entity | Wistaria Co. Limited Shareholder NZBN: 9429037499099 Company Number: 976173 |
29 Feb 2012 - 12 Mar 2013 | |
Entity | Livestock Holdings Limited Shareholder NZBN: 9429036356768 Company Number: 1234958 |
10 Jul 2015 - 13 Aug 2015 | |
Entity | Livestock Holdings Limited Shareholder NZBN: 9429036356768 Company Number: 1234958 |
26 Nov 2009 - 31 Jan 2011 | |
Individual | Anderson, Douglas James |
Awatere Winding Creek Road Rd 3, Gore |
04 May 2006 - 09 Nov 2009 |
Entity | Hewett Farm Limited Shareholder NZBN: 9429036501441 Company Number: 1209785 |
31 Jan 2011 - 08 Feb 2012 | |
Individual | Egan, Winniferd Anne |
R.d.1 Otautau |
05 May 2006 - 09 Nov 2009 |
Other | Aw & Jh Adams Partnership | 26 Nov 2009 - 31 Jan 2011 | |
Entity | Hewett Farm Limited Shareholder NZBN: 9429036501441 Company Number: 1209785 |
26 Nov 2009 - 31 Jan 2011 | |
Entity | Hewett Farm Limited Shareholder NZBN: 9429036501441 Company Number: 1209785 |
31 Jan 2011 - 08 Feb 2012 | |
Individual | Garden, Eoin Reay Hamilton |
Millers Flat R D 2, Roxburgh 9572 |
31 Jan 2011 - 08 Feb 2012 |
Robert James Hewett - Director
Appointment date: 29 Feb 2008
Address: Rd 3, Lawrence, 9593 New Zealand
Address used since 07 Mar 2016
Gabrielle Jane Thompson - Director
Appointment date: 01 May 2019
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 May 2019
Timothy Dunlop Gibson - Director
Appointment date: 30 Apr 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Apr 2020
Anna Gioia Nelson - Director
Appointment date: 19 Oct 2021
Address: Rd 1, Aria, 3979 New Zealand
Address used since 19 Oct 2021
Ralph William Trevor Beetham - Director
Appointment date: 11 May 2022
Address: Rd 10, Wainuioru, 5890 New Zealand
Address used since 11 May 2022
Adrian Charles Ball - Director
Appointment date: 01 Sep 2022
Address: Rd 1, Tirau, 3484 New Zealand
Address used since 01 Sep 2022
Cassandra Rose Crowley - Director
Appointment date: 01 Apr 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Apr 2023
Rodney Paul Booth - Director
Appointment date: 03 May 2023
Address: Rd 2, Hororata, 7572 New Zealand
Address used since 03 May 2023
Dan Charles Jex-blake - Director (Inactive)
Appointment date: 18 Dec 2013
Termination date: 03 May 2023
Address: Waingake Valley, Gisborne, 4078 New Zealand
Address used since 26 Sep 2019
Address: Rd 1, Gisborne, 4078 New Zealand
Address used since 18 Dec 2013
Richard George Young - Director (Inactive)
Appointment date: 18 Dec 2013
Termination date: 03 May 2023
Address: Rd 1, Gore, 9771 New Zealand
Address used since 18 Dec 2013
Deborah Jane Taylor - Director (Inactive)
Appointment date: 02 Jul 2013
Termination date: 31 Mar 2023
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 02 Jul 2013
Anthony Michael O'boyle - Director (Inactive)
Appointment date: 16 Dec 2015
Termination date: 12 May 2022
Address: Rd 9, Masterton, 5889 New Zealand
Address used since 16 Dec 2015
Fiona Margaret Hancox - Director (Inactive)
Appointment date: 18 Feb 2015
Termination date: 29 Apr 2021
Address: Rd 1, Gore, 9771 New Zealand
Address used since 18 Feb 2015
Trevor John Burt - Director (Inactive)
Appointment date: 30 Jul 2009
Termination date: 30 Apr 2020
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 08 Mar 2010
Antony John Balfour - Director (Inactive)
Appointment date: 30 Jul 2009
Termination date: 01 May 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 08 Mar 2010
Angus Collis Mabin - Director (Inactive)
Appointment date: 04 Sep 2007
Termination date: 16 Dec 2015
Address: R D 1, Waipukurau 4281, New Zealand
Address used since 08 Mar 2010
Peter Herstall Ulrich - Director (Inactive)
Appointment date: 29 Feb 2008
Termination date: 18 Feb 2015
Address: Rd 13, Pleasant Point, South Canterbury 7983,
Address used since 08 Mar 2010
Eoin Reay Hamilton Garden - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 18 Dec 2013
Address: Millers Flat, R D 2, Roxburgh 9572,
Address used since 08 Mar 2010
David Alfred Shaw - Director (Inactive)
Appointment date: 27 Jan 2011
Termination date: 18 Dec 2013
Address: Rd 3, Balclutha, 9273 New Zealand
Address used since 27 Jan 2011
Richard John Somerville - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 02 Jul 2013
Address: Wanaka, 9305 New Zealand
Address used since 08 Mar 2010
David Scott Ferraby - Director (Inactive)
Appointment date: 18 Oct 1990
Termination date: 27 Jan 2011
Address: Rd 1, Seddon 7285,
Address used since 08 Mar 2010
Rupert Philip Curd - Director (Inactive)
Appointment date: 12 Dec 1997
Termination date: 30 Jul 2009
Address: Dromore Methven Road, Ashburton,
Address used since 12 Dec 1997
Murray Alexander Borthwick - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 30 Jul 2009
Address: Waitane, Rd 4, Gore,
Address used since 16 Dec 2005
David Alfred Shaw - Director (Inactive)
Appointment date: 15 Dec 2006
Termination date: 30 Jul 2009
Address: Rd 3, Balclutha,
Address used since 15 Dec 2006
William James Luff - Director (Inactive)
Appointment date: 05 Jul 2007
Termination date: 30 Jul 2009
Address: Christchurch,
Address used since 05 Jul 2007
Robert Arthur Lawson - Director (Inactive)
Appointment date: 29 Jan 2009
Termination date: 30 Jul 2009
Address: Rd 1, Waikouaiti,
Address used since 29 Jan 2009
Ian Michael Grogan - Director (Inactive)
Appointment date: 29 Feb 2008
Termination date: 29 May 2009
Address: 322 Arapata Road, Rd 9, Fielding,
Address used since 29 Feb 2008
Thomas Bruce Mcnab - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 29 Jan 2009
Address: 82 Waiareka Valley Road, 17c Rd, Oamaru,
Address used since 03 Apr 2008
James Reese Hart - Director (Inactive)
Appointment date: 18 Oct 1990
Termination date: 29 Feb 2008
Address: Levels, 4 R D, Timaru,
Address used since 04 Feb 1999
Robert Adam Burnside - Director (Inactive)
Appointment date: 18 Oct 1990
Termination date: 29 Feb 2008
Address: Pukekoma Road, Balclutha,
Address used since 18 Oct 1990
Alistair Roy Polson - Director (Inactive)
Appointment date: 04 Sep 2007
Termination date: 29 Feb 2008
Address: R D 7, Wanganui,
Address used since 04 Sep 2007
Terence William Egan - Director (Inactive)
Appointment date: 21 Sep 1990
Termination date: 04 Sep 2007
Address: R.d.1, Otautau,
Address used since 16 Dec 2004
Ian Ferguson Farrant - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 05 Jul 2007
Address: Morris Straight, Highway 6, Wanaka,
Address used since 01 Jul 2004
Lindsay John Alderton - Director (Inactive)
Appointment date: 13 Dec 2002
Termination date: 15 Dec 2006
Address: Kelso,
Address used since 13 Dec 2002
Andrew Charles Dillworth Fox - Director (Inactive)
Appointment date: 15 Dec 1995
Termination date: 06 Jun 2006
Address: Amberley,
Address used since 15 Dec 1995
James Trevor Pringle - Director (Inactive)
Appointment date: 18 Oct 1990
Termination date: 16 Dec 2005
Address: Maheno Kakanui Road, Kakanui,
Address used since 18 Oct 1990
Desmond Francis Pringle - Director (Inactive)
Appointment date: 12 Dec 2001
Termination date: 16 Dec 2005
Address: R D 7, Gore,
Address used since 12 Dec 2001
Colin Allan Gray Richardson - Director (Inactive)
Appointment date: 01 Feb 1988
Termination date: 13 Dec 2002
Address: Tapanui,
Address used since 01 Feb 1988
Maxwell Robert Naylor - Director (Inactive)
Appointment date: 18 Oct 1990
Termination date: 12 Dec 2001
Address: Queenstown,
Address used since 18 Oct 1990
Charles Lawrence John Inder - Director (Inactive)
Appointment date: 18 Oct 1990
Termination date: 18 Dec 1998
Address: Ranfurly,
Address used since 18 Oct 1990
Brian Kennedy Cameron - Director (Inactive)
Appointment date: 18 Oct 1990
Termination date: 12 Dec 1997
Address: Chertsey Road, Ashburton,
Address used since 18 Oct 1990
Paul David Horndon Bush - Director (Inactive)
Appointment date: 18 Oct 1990
Termination date: 15 Dec 1995
Address: Parnassus,
Address used since 18 Oct 1990
Venison Rotorua Limited
283 Princes Street
Richmond Group Holdings Limited
283 Princes Street
Frasertown Meat Co. Limited
283 Princes Street
Richmond Equities Limited
283 Princes Street
Cfm Management Limited
283 Princes Street
Richmond Enterprises (1996) Limited
283 Princes Street
Blue Sky Meats (n.z.) Limited
Level 1, 20 Don Street
Martinez Limited
29 Willowridge
Silver Fern Farms Holdings Limited
283 Princes Street
Silver Fern Farms Limited
283 Princes Street
Silver Fern Farms Management Trustee Limited
283 Princes Street
Snowden Limited
122 Otepuni Avenue