Storey Dairies Limited was incorporated on 24 Jun 2003 and issued a New Zealand Business Number of 9429035961611. This registered LTD company has been run by 5 directors: Fraser Campbell Storey - an active director whose contract began on 24 Jun 2003,
Robynne Louise Ross - an active director whose contract began on 26 Mar 2020,
Edward Spencer Storey - an inactive director whose contract began on 24 Jun 2003 and was terminated on 01 Jun 2009,
Scott Mathew Storey - an inactive director whose contract began on 24 Jun 2003 and was terminated on 01 Jun 2009,
Kate Meredith Storey - an inactive director whose contract began on 24 Jun 2003 and was terminated on 31 May 2005.
According to BizDb's data (updated on 10 Apr 2024), the company uses 3 addresses: 139 Woodstock Road, Rd 1, Te Awamutu, 3879 (physical address),
139 Woodstock Road, Rd 1, Te Awamutu, 3879 (service address),
139 Woodstock Road, Rd 1, Te Awamutu, 3879 (postal address),
139 Woodstock Road, Rd 1, Te Awamutu, 3879 (office address) among others.
Until 28 Jun 2022, Storey Dairies Limited had been using 139 Woodstock Road, Rd 1, Te Awamutu as their physical address.
A total of 10000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 9998 shares are held by 2 entities, namely:
Ross, Maylene Gwyneth (an individual) located at R D 1, Hamilton,
Storey, Fraser Campbell (an individual) located at Te Awamutu.
The 2nd group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Ross, Robynne Louise - located at Rd 1, Cambridge.
The third share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Storey, Fraser Campbell, located at R D 1, Te Awamutu, 3879 (an individual). Storey Dairies Limited was categorised as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Principal place of activity
139 Woodstock Road, Rd 1, Te Awamutu, 3879 New Zealand
Previous addresses
Address #1: 139 Woodstock Road, Rd 1, Te Awamutu, 3879 New Zealand
Physical address used from 27 Jun 2022 to 28 Jun 2022
Address #2: 139 Woodstock Road, Rd 1, Te Awamutu, 3879 New Zealand
Physical address used from 23 Jun 2022 to 27 Jun 2022
Address #3: 76 Storey Road, Rd 1, Te Awamutu, 3879 New Zealand
Physical address used from 26 Oct 2004 to 23 Jun 2022
Address #4: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered address used from 24 Jun 2003 to 21 Dec 2018
Address #5: 80 Storey Road, Te Awamutu
Physical address used from 24 Jun 2003 to 26 Oct 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Ross, Maylene Gwyneth |
R D 1 Hamilton New Zealand |
18 Aug 2005 - |
Individual | Storey, Fraser Campbell |
Te Awamutu New Zealand |
24 Jun 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Ross, Robynne Louise |
Rd 1 Cambridge 3879 New Zealand |
17 Apr 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Storey, Fraser Campbell |
R D 1 Te Awamutu, 3879 New Zealand |
03 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Storey, Edward Spencer |
Te Awamutu |
24 Jun 2003 - 18 Aug 2005 |
Individual | Storey, Scott Mathew |
209 Walcott Street Mt Lawley, Perth Australia |
24 Jun 2003 - 18 Aug 2005 |
Individual | Storey, Kate Meredith |
Te Awamutu |
24 Jun 2003 - 18 Oct 2004 |
Fraser Campbell Storey - Director
Appointment date: 24 Jun 2003
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 15 Jun 2022
Address: Te Awamutu, 3879 New Zealand
Address used since 01 Jul 2016
Robynne Louise Ross - Director
Appointment date: 26 Mar 2020
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 15 Jun 2022
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 15 Jun 2020
Address: Rd 1, Cambridge, 3879 New Zealand
Address used since 26 Mar 2020
Edward Spencer Storey - Director (Inactive)
Appointment date: 24 Jun 2003
Termination date: 01 Jun 2009
Address: Te Awamutu 2400, 3879 New Zealand
Address used since 24 Jun 2003
Scott Mathew Storey - Director (Inactive)
Appointment date: 24 Jun 2003
Termination date: 01 Jun 2009
Address: R.d.1, Te Awamutu,
Address used since 21 May 2007
Kate Meredith Storey - Director (Inactive)
Appointment date: 24 Jun 2003
Termination date: 31 May 2005
Address: Te Awamutu,
Address used since 01 Sep 2004
Priscott Racing Stables Limited
Storey Rd
Camtim Investments Limited
22-24 Victoria Sreet
Finbar Farm Limited
195 Mahoe Street
Maunga Farming Limited
195 Mahoe Street
Scli Limited
1077 Kihikihi Road
Thanks Giving Investment Limited
7 Cowley Drive
Woodside Farms (2014) Limited
23 Empire Street