Shortcuts

King Dairy Farm Limited

Type: NZ Limited Company (Ltd)
9429035126744
NZBN
1567634
Company Number
Registered
Company Status
Current address
24 Main Street
Gore 9710
New Zealand
Registered & physical & service address used since 31 Jan 2022
24 Main Street
Gore 9710
New Zealand
Registered & service address used since 25 Jul 2023
38b Hokonui Drive
Gore
Gore 9710
New Zealand
Registered & service address used since 17 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 120
Director Stainton-herbert, Kate Louise Rd 2
Clinton
9584
New Zealand
Director Stainton-herbert, Joseph Baven Rd 2
Clinton
9584
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, Ronald George Rd 1
Balfour
9779
New Zealand
Individual King, Suzanne Jill Rd 1
Balfour
9779
New Zealand
Individual King, Suzanne Jill Rd 1
Balfour
9779
New Zealand
Individual King, Suzanne Jill Rd 1
Balfour
9779
New Zealand
Individual King, Ronald George Rd 1
Balfour
9779
New Zealand
Individual King, Ronald George Rd 1
Balfour
9779
New Zealand
Entity Taumata Limited
Shareholder NZBN: 9429030251694
Company Number: 4415300
Invercargill
9810
New Zealand
Individual Sangster, Kenneth Craig Queenstown

New Zealand
Directors

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

Nearby companies

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