Franz Dairies Limited, a registered company, was incorporated on 30 May 2005. 9429034761908 is the New Zealand Business Number it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company was classified. The company has been supervised by 5 directors: Neil Torrens Frendrup - an active director whose contract began on 29 Nov 2005,
Elizabeth Joy Watson - an inactive director whose contract began on 29 Nov 2005 and was terminated on 30 May 2008,
David Paul Wright - an inactive director whose contract began on 29 Nov 2005 and was terminated on 30 May 2008,
Graeme Geoffrey Prankerd - an inactive director whose contract began on 29 Nov 2005 and was terminated on 30 May 2008,
Brian John Brenssell - an inactive director whose contract began on 30 May 2005 and was terminated on 29 Nov 2005.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 5 addresses this company registered, namely: Po Box 232, Seventh Avenue, Tauranga, 3144 (postal address),
84 Eighth Avenue, Tauranga, Tauranga, 3110 (office address),
381 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3144 (delivery address),
381 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3144 (physical address) among others.
Franz Dairies Limited had been using 29 Commerce Lane, Te Puke as their physical address until 04 Mar 2020.
All shares (3350 shares exactly) are owned by a single group consisting of 2 entities, namely:
Butler Gray Trustees Limited (an entity) located at Mount Maunganui, Mount Maunganui postcode 3116,
Frendrup, Neil Torrens (an individual) located at Mount Maunganui.
Other active addresses
Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 24 Feb 2021
Address #5: 381 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3144 New Zealand
Delivery address used from 24 Feb 2021
Principal place of activity
84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand
Physical & registered address used from 09 Jul 2014 to 04 Mar 2020
Address #2: 29 Commerce Land, Te Puke, 3119 New Zealand
Physical & registered address used from 07 Jan 2014 to 09 Jul 2014
Address #3: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Physical & registered address used from 30 Jul 2008 to 07 Jan 2014
Address #4: The Offices Of Bronwyn Monopoli, 25 Stratford Street, Richmond, Nelson
Registered & physical address used from 22 Dec 2005 to 30 Jul 2008
Address #5: Crookston, Rd 2, Tapanui, West Otago
Registered & physical address used from 30 May 2005 to 22 Dec 2005
Basic Financial info
Total number of Shares: 3350
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3350 | |||
Entity (NZ Limited Company) | Butler Gray Trustees Limited Shareholder NZBN: 9429034951668 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Jan 2006 - |
Individual | Frendrup, Neil Torrens |
Mount Maunganui |
16 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Elizabeth Joy |
Richmond Nelson |
16 Jan 2006 - 27 Jun 2010 |
Individual | Brenssell, Brian John |
Rd 2, Tapanui West Otago |
30 May 2005 - 27 Jun 2010 |
Individual | England, Robert Lewis |
Eltham |
16 Jan 2006 - 16 Jan 2006 |
Entity | Manawahe Farm Limited Shareholder NZBN: 9429036720422 Company Number: 1171495 |
16 Jan 2006 - 16 Jan 2006 | |
Entity | Manawahe Farm Limited Shareholder NZBN: 9429036720422 Company Number: 1171495 |
16 Jan 2006 - 16 Jan 2006 | |
Individual | Prankerd, Murray Gordon |
Rd18 Eltham |
16 Jan 2006 - 16 Jan 2006 |
Individual | Watson, Wesley Thomas |
Richmond Nelson |
16 Jan 2006 - 16 Jan 2006 |
Neil Torrens Frendrup - Director
Appointment date: 29 Nov 2005
Address: Mount Maunganui, 3116 New Zealand
Address used since 20 Jul 2015
Elizabeth Joy Watson - Director (Inactive)
Appointment date: 29 Nov 2005
Termination date: 30 May 2008
Address: Richmond, Nelson,
Address used since 29 Nov 2005
David Paul Wright - Director (Inactive)
Appointment date: 29 Nov 2005
Termination date: 30 May 2008
Address: Matata,
Address used since 29 Nov 2005
Graeme Geoffrey Prankerd - Director (Inactive)
Appointment date: 29 Nov 2005
Termination date: 30 May 2008
Address: Ngaere, Eltham,
Address used since 29 Nov 2005
Brian John Brenssell - Director (Inactive)
Appointment date: 30 May 2005
Termination date: 29 Nov 2005
Address: Rd 2, Tapanui, West Otago,
Address used since 30 May 2005
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
Cawte Farms Limited
123 Jellicoe Street
Cresta Limited
29 Commerce Lane
Koromiko Dairies Limited
C/- Manning Gibbs & Brown
Macdougall & Sons Limited
29 Commerce Lane
Rowe Farming Limited
123 Jellicoe Street
Totara Ridge Farm Limited
123 Jellicoe Street