Dairy Farm Investments Limited was started on 21 Nov 2005 and issued an NZBN of 9429034422809. This registered LTD company has been supervised by 6 directors: Graeme Keith Jackson - an active director whose contract started on 21 Nov 2005,
Eliot Cooper - an active director whose contract started on 01 Aug 2006,
Dean Alan Bailey - an active director whose contract started on 01 Aug 2006,
Simon Barclay - an active director whose contract started on 21 Apr 2009,
Andrew Bryant Booth - an inactive director whose contract started on 25 Feb 2008 and was terminated on 21 Apr 2009.
As stated in our information (updated on 19 Apr 2024), this company uses 1 address: 502 Main Street, Palmerston North, Palmerston North, 4410 (category: physical, registered).
Up until 07 Mar 2018, Dairy Farm Investments Limited had been using 502 Main Street, Palmerston North as their registered address.
BizDb found former names used by this company: from 21 Nov 2005 to 19 Apr 2006 they were called N.i. Farms Limited.
A total of 4252830 shares are allotted to 19 groups (31 shareholders in total). As far as the first group is concerned, 254999 shares are held by 2 entities, namely:
Ingham, Robert Richard (an individual) located at Otorohanga postcode 3900,
Bailey Ingham Trustees Limited (an entity) located at Otorohanga postcode 3900.
Another group consists of 1 shareholder, holds 7.99 per cent shares (exactly 339999 shares) and includes
Barclay Family Trustee Limited - located at Rd 5, Matakana.
The 3rd share allotment (212498 shares, 5%) belongs to 3 entities, namely:
A. & D. Smith Nominees Limited, located at Eltham, Eltham (an entity),
Smith, Alison Maree, located at Rd 12, Hawera (an individual),
Smith, Dean Wilson, located at Rd 12, Hawera (an individual).
Previous addresses
Address: 502 Main Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 05 Mar 2018 to 07 Mar 2018
Address: 484 Main Street, Palmerston North New Zealand
Registered & physical address used from 13 Nov 2006 to 05 Mar 2018
Address: Level 4 Equitable House, 57 Symonds Street, Auckland
Physical & registered address used from 27 Apr 2006 to 13 Nov 2006
Address: C/-mabee Halstead & Kiddle, 4th Floor, Barclays House, 70 Shortland Street, Auckland
Registered & physical address used from 21 Nov 2005 to 27 Apr 2006
Basic Financial info
Total number of Shares: 4252830
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 254999 | |||
Individual | Ingham, Robert Richard |
Otorohanga 3900 New Zealand |
01 Sep 2023 - |
Entity (NZ Limited Company) | Bailey Ingham Trustees Limited Shareholder NZBN: 9429038320804 |
Otorohanga 3900 New Zealand |
08 Apr 2009 - |
Shares Allocation #2 Number of Shares: 339999 | |||
Entity (NZ Limited Company) | Barclay Family Trustee Limited Shareholder NZBN: 9429046981561 |
Rd 5 Matakana 0985 New Zealand |
12 Aug 2019 - |
Shares Allocation #3 Number of Shares: 212498 | |||
Entity (NZ Limited Company) | A. & D. Smith Nominees Limited Shareholder NZBN: 9429034154779 |
Eltham Eltham 4322 New Zealand |
25 Mar 2007 - |
Individual | Smith, Alison Maree |
Rd 12 Hawera New Zealand |
25 Mar 2007 - |
Individual | Smith, Dean Wilson |
Rd 12 Hawera New Zealand |
25 Mar 2007 - |
Shares Allocation #4 Number of Shares: 169999 | |||
Individual | Simpson, Patricia Valerie |
Cambridge 3434 New Zealand |
25 Mar 2007 - |
Individual | Simpson, Frederick James |
Cambridge New Zealand |
25 Mar 2007 - |
Shares Allocation #5 Number of Shares: 169999 | |||
Other (Other) | A P Kember, P M Kember And Charles Chow |
Remuera Auckland |
24 Jun 2008 - |
Shares Allocation #6 Number of Shares: 424998 | |||
Other (Other) | Jonathan Patrick Wilson And Ewan Patrick Wilson |
Rd 4 Waipawa |
24 Jun 2008 - |
Shares Allocation #7 Number of Shares: 85000 | |||
Other (Other) | Bruce Lloyd Gilbert And William Francis Moxey |
Parnell Auckland |
24 Jun 2008 - |
Shares Allocation #8 Number of Shares: 169999 | |||
Other (Other) | Kelly Ann Schmidt, Josef Charles Schmidt And Kelly Greer |
63 000 Clermont-ferrand France |
24 Jun 2008 - |
Shares Allocation #9 Number of Shares: 339999 | |||
Individual | Attrill, Brendan John |
Rd 22 Stratford New Zealand |
25 Mar 2007 - |
Individual | Bailey, Dean Alan |
Rd 3 Cambridge 3495 New Zealand |
25 Mar 2007 - |
Individual | Davis, Anna Suzanne |
Rd 3 Cambridge 3495 New Zealand |
25 Mar 2007 - |
Shares Allocation #10 Number of Shares: 85000 | |||
Individual | Crowther, Cherie |
Rd 1, Matamata New Zealand |
22 Jun 2007 - |
Shares Allocation #11 Number of Shares: 87847 | |||
Individual | Coombe, Anthony |
Paeroa 3600 New Zealand |
20 Dec 2013 - |
Individual | Mayne, Anthony |
Ohaupo 3803 New Zealand |
20 Dec 2013 - |
Shares Allocation #12 Number of Shares: 85000 | |||
Other (Other) | Gordon Sellar Caldwell And Sonya Sophia Maria Caldwell |
Rotorua |
24 Jun 2008 - |
Shares Allocation #13 Number of Shares: 679998 | |||
Individual | Klatt, Lisa Marie |
Te Kauwhata New Zealand |
25 Mar 2007 - |
Individual | Klatt, Dean Malcolm |
Te Kauwhata New Zealand |
25 Mar 2007 - |
Shares Allocation #14 Number of Shares: 169999 | |||
Entity (NZ Limited Company) | Cooper Del Este Limited Shareholder NZBN: 9429036969708 |
Palmerston North 4410 New Zealand |
24 Jun 2008 - |
Shares Allocation #15 Number of Shares: 339999 | |||
Individual | Tanner, Craig |
Palmerston North New Zealand |
25 Mar 2007 - |
Individual | Cooper, Eliot |
Rd 5 Hastings 4175 New Zealand |
25 Mar 2007 - |
Shares Allocation #16 Number of Shares: 85000 | |||
Other (Other) | Mayne Care Limited |
15 Princes Street Paeroa |
22 Jun 2007 - |
Shares Allocation #17 Number of Shares: 85000 | |||
Individual | Jensen, Kristine Louise |
Palmerston North New Zealand |
25 Mar 2007 - |
Individual | Jensen, Ian Robin |
Palmerston North New Zealand |
25 Mar 2007 - |
Individual | Thompson, John Stuart |
Fitzherbert Palmerston North 4410 New Zealand |
25 Mar 2007 - |
Shares Allocation #18 Number of Shares: 85000 | |||
Other (Other) | Kenneth Leslie Buck, Judith Ann Buck And Gas Trustee Limited |
Takapuna North Shore City |
24 Jun 2008 - |
Shares Allocation #19 Number of Shares: 169999 | |||
Other (Other) | Graeme Keith Jackson, Patricia Frances Jackson |
Herne Bay Auckland 1011 New Zealand |
24 Jun 2008 - |
Individual | Picot, Phillip Mack |
Level 20, Anz Centre 23-29 Albert Street, Auckland City 1010 New Zealand |
24 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Graeme Keith |
Remuera Auckland |
21 Nov 2005 - 24 Jun 2008 |
Entity | Brian Braatvedt Trustee Company Limited Shareholder NZBN: 9429034583098 Company Number: 1683872 |
137 Alexandra Street Hamilton |
08 Apr 2009 - 01 Sep 2023 |
Individual | Sellars, John Edward Lockwood |
Meadowbank Auckland New Zealand |
25 Mar 2007 - 12 Aug 2019 |
Entity | Spicers Trustees Hamilton Limited Shareholder NZBN: 9429038075698 Company Number: 859734 |
1026 Victoria Street Hamilton 3204 New Zealand |
25 Mar 2007 - 07 Dec 2020 |
Individual | Barrett, Michael Graham |
Otorohonga |
25 Mar 2007 - 24 Jun 2008 |
Individual | Ingram, Robert Richard |
18 Maniapoto Street Otorohonga |
25 Mar 2007 - 24 Jun 2008 |
Individual | Barclay, Robyn Elizabeth |
Rd 6 Warkworth 0986 New Zealand |
25 Mar 2007 - 12 Aug 2019 |
Individual | Barclay, Simon Patrick |
Rd 6 Warkworth 0986 New Zealand |
25 Mar 2007 - 12 Aug 2019 |
Entity | Spicers Trustees Hamilton Limited Shareholder NZBN: 9429038075698 Company Number: 859734 |
Whitiora Hamilton 3200 New Zealand |
25 Mar 2007 - 07 Dec 2020 |
Other | Mayne Care Ltd | 22 Jun 2007 - 20 Dec 2013 | |
Individual | Barrett, Amanda Louise |
Otorohonga |
25 Mar 2007 - 24 Jun 2008 |
Individual | Jones, Clifford Rex |
Remuera Auckland New Zealand |
24 Jun 2008 - 12 Aug 2019 |
Other | Null - Mayne Care Ltd | 22 Jun 2007 - 20 Dec 2013 |
Graeme Keith Jackson - Director
Appointment date: 21 Nov 2005
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 21 Sep 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Mar 2018
Eliot Cooper - Director
Appointment date: 01 Aug 2006
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 26 Apr 2012
Dean Alan Bailey - Director
Appointment date: 01 Aug 2006
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 21 Oct 2010
Simon Barclay - Director
Appointment date: 21 Apr 2009
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 12 Aug 2019
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 04 Dec 2014
Andrew Bryant Booth - Director (Inactive)
Appointment date: 25 Feb 2008
Termination date: 21 Apr 2009
Address: R D 2, Carterton,
Address used since 25 Feb 2008
Michael Graham Barrett - Director (Inactive)
Appointment date: 15 Mar 2007
Termination date: 26 Nov 2007
Address: Otorohonga, New Zealand,
Address used since 15 Mar 2007
Bennett Currie (2014) Limited
502 Main Street
Add Trustees Limited
502 Main Street
Cjd Trustees Limited
502 Main Street
Rdbms Consulting Limited
502 Main Street
Stonehurst Trustees Limited
502 Main Street
Dalmeny Trustees Limited
502 Main Street