King Dairy Farm Limited, a registered company, was registered on 20 Oct 2004. 9429035126744 is the business number it was issued. The company has been supervised by 5 directors: Joseph Baven Stainton-Herbert - an active director whose contract started on 12 Jun 2017,
Kate Louise Stainton - an active director whose contract started on 12 Jun 2017,
Kate Louise Stainton-Herbert - an active director whose contract started on 12 Jun 2017,
Ronald George King - an inactive director whose contract started on 20 Oct 2004 and was terminated on 13 Dec 2022,
Suzanne Jill King - an inactive director whose contract started on 20 Oct 2004 and was terminated on 13 Dec 2022.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 38B Hokonui Drive, Gore, Gore, 9710 (type: registered, service).
King Dairy Farm Limited had been using 33A Main Street, Gore, Gore as their registered address until 31 Jan 2022.
All shares (120 shares exactly) are owned by a single group consisting of 2 entities, namely:
Stainton-Herbert, Kate Louise (a director) located at Rd 2, Clinton postcode 9584,
Stainton-Herbert, Joseph Baven (a director) located at Rd 2, Clinton postcode 9584.
Previous addresses
Address #1: 33a Main Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 11 May 2018 to 31 Jan 2022
Address #2: 81 Hokonui Drive, Gore, Gore, 9710 New Zealand
Physical & registered address used from 26 Jun 2017 to 11 May 2018
Address #3: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 17 Oct 2016 to 26 Jun 2017
Address #4: 27 Albany Street, North Dunedin, Dunedin, 9016 New Zealand
Registered address used from 17 Oct 2016 to 26 Jun 2017
Address #5: 27 Albany Street, Dunedin North, Dunedin New Zealand
Registered & physical address used from 15 Jul 2005 to 17 Oct 2016
Address #6: P Fitzgibbon And Co, 24a Traford Street, Gore
Registered & physical address used from 20 Oct 2004 to 15 Jul 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Stainton-herbert, Kate Louise |
Rd 2 Clinton 9584 New Zealand |
19 Dec 2022 - |
Director | Stainton-herbert, Joseph Baven |
Rd 2 Clinton 9584 New Zealand |
19 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Ronald George |
Rd 1 Balfour 9779 New Zealand |
20 Oct 2004 - 19 Dec 2022 |
Individual | King, Suzanne Jill |
Rd 1 Balfour 9779 New Zealand |
20 Oct 2004 - 19 Dec 2022 |
Individual | King, Suzanne Jill |
Rd 1 Balfour 9779 New Zealand |
20 Oct 2004 - 19 Dec 2022 |
Individual | King, Suzanne Jill |
Rd 1 Balfour 9779 New Zealand |
20 Oct 2004 - 19 Dec 2022 |
Individual | King, Ronald George |
Rd 1 Balfour 9779 New Zealand |
20 Oct 2004 - 19 Dec 2022 |
Individual | King, Ronald George |
Rd 1 Balfour 9779 New Zealand |
20 Oct 2004 - 19 Dec 2022 |
Entity | Taumata Limited Shareholder NZBN: 9429030251694 Company Number: 4415300 |
Invercargill 9810 New Zealand |
01 Aug 2017 - 19 Dec 2022 |
Individual | Sangster, Kenneth Craig |
Queenstown New Zealand |
20 Oct 2004 - 12 Aug 2019 |
Joseph Baven Stainton-herbert - Director
Appointment date: 12 Jun 2017
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 12 Jun 2017
Kate Louise Stainton - Director
Appointment date: 12 Jun 2017
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 12 Jun 2017
Kate Louise Stainton-herbert - Director
Appointment date: 12 Jun 2017
Address: Rd 2, Clinton, 9584 New Zealand
Address used since 12 Jun 2017
Ronald George King - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 13 Dec 2022
Address: Rd 1, Balfour, 9779 New Zealand
Address used since 22 Jul 2015
Address: Rd 1, Riversdale, 9779 New Zealand
Address used since 16 Jul 2018
Suzanne Jill King - Director (Inactive)
Appointment date: 20 Oct 2004
Termination date: 13 Dec 2022
Address: Rd 1, Riversdale, 9779 New Zealand
Address used since 16 Jul 2018
Address: Rd 1, Gore, 9779 New Zealand
Address used since 22 Jul 2015
Flooring Plus Limited
33a Main Street
Capri Restaurant Limited
33a Main Street
Gaines Farming Limited
33a Main Street
Gtm Developments Limited
33a Main Street
Bw & Lm Falconer Limited
33a Main Street
Teviot Valley Rest Home Incorporated
C/o Bevan Pearce & Associates Limited