Bendigo Dairy Limited, a registered company, was incorporated on 22 May 2001. 9429036919260 is the NZBN it was issued. This company has been supervised by 6 directors: Stewart Perriam - an active director whose contract began on 22 Dec 2016,
John Charles Perriam - an inactive director whose contract began on 12 Sep 2007 and was terminated on 22 Dec 2016,
Heather Lorna Perriam - an inactive director whose contract began on 12 Sep 2007 and was terminated on 05 Feb 2010,
Stewart Charles Perriam - an inactive director whose contract began on 30 May 2007 and was terminated on 24 Sep 2007,
John Charles Perriam - an inactive director whose contract began on 22 May 2001 and was terminated on 31 May 2007.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 81 Hokonui Drive, Gore, Gore, 9710 (type: physical, registered).
Bendigo Dairy Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address until 21 Mar 2017.
Past names used by this company, as we managed to find at BizDb, included: from 24 Sep 2007 to 30 Sep 2014 they were called Bendigo Station Limited, from 27 Jun 2006 to 24 Sep 2007 they were called Long Gully Station Limited and from 22 May 2001 to 27 Jun 2006 they were called Bendigo Station Limited.
A total of 50000 shares are allotted to 5 shareholders (3 groups). The first group consists of 1 share (0%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4499 shares (9%). Finally there is the next share allotment (45500 shares 91%) made up of 3 entities.
Previous addresses
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 08 May 2013 to 21 Mar 2017
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 06 May 2013 to 21 Mar 2017
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 28 May 2012 to 08 May 2013
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 28 May 2012 to 06 May 2013
Address: C/-ps Alexander & Associates Limited, Level 1, Unit 1, 25 Churchill Street, Christchurch, 8140 New Zealand
Registered & physical address used from 27 Jun 2011 to 28 May 2012
Address: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand
Physical & registered address used from 15 Aug 2001 to 27 Jun 2011
Address: 69 Tarbet Street, Alexandra
Registered & physical address used from 15 Aug 2001 to 15 Aug 2001
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Perriam, Sarah Jane |
Rd 3 Cromwell 9383 New Zealand |
27 Apr 2017 - |
Shares Allocation #2 Number of Shares: 4499 | |||
Individual | Perriam, Stewart Charles |
Rd 3 Cromwell 9383 New Zealand |
11 Jun 2007 - |
Shares Allocation #3 Number of Shares: 45500 | |||
Individual | Perriam, Sarah Jane |
Rd 3 Cromwell 9383 New Zealand |
27 Apr 2017 - |
Individual | Perriam, Stewart Charles |
Rd 3 Cromwell 9383 New Zealand |
11 Jun 2007 - |
Entity (NZ Limited Company) | Gca Legal Trustee 2007 Limited Shareholder NZBN: 9429033719337 |
Dunedin 9016 New Zealand |
05 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | I & C Trustees Limited Shareholder NZBN: 9429035292760 Company Number: 1533130 |
11 Jun 2007 - 27 Apr 2017 | |
Individual | Perriam, Heather Lorna |
3 R.d. Cromwell |
22 May 2001 - 11 Jun 2007 |
Entity | I & C Trustees Limited Shareholder NZBN: 9429035292760 Company Number: 1533130 |
11 Jun 2007 - 27 Apr 2017 | |
Individual | Perriam, John Charles |
3 R.d. Cromwell |
22 May 2001 - 11 Jun 2007 |
Individual | Perriam, Heather Lorna |
3 R.d. Cromwell |
11 Jun 2007 - 04 Oct 2010 |
Individual | Perriam, John Charles |
Rd 3 Cromwell 9383 New Zealand |
11 Jun 2007 - 27 Apr 2017 |
Stewart Perriam - Director
Appointment date: 22 Dec 2016
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 15 Apr 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 22 Dec 2016
John Charles Perriam - Director (Inactive)
Appointment date: 12 Sep 2007
Termination date: 22 Dec 2016
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 18 May 2012
Heather Lorna Perriam - Director (Inactive)
Appointment date: 12 Sep 2007
Termination date: 05 Feb 2010
Address: R D 3, Cromwell 9383,
Address used since 12 Sep 2007
Stewart Charles Perriam - Director (Inactive)
Appointment date: 30 May 2007
Termination date: 24 Sep 2007
Address: R D 3, Cromwell,
Address used since 30 May 2007
John Charles Perriam - Director (Inactive)
Appointment date: 22 May 2001
Termination date: 31 May 2007
Address: 3 R.d., Cromwell,
Address used since 22 May 2001
Heather Lorna Perriam - Director (Inactive)
Appointment date: 22 May 2001
Termination date: 31 May 2007
Address: 3 R.d., Cromwell,
Address used since 22 May 2001
Blue Dinah Limited
81 Hokonui Drive
Terrace Hill Limited
81 Hokonui Drive
Frantzy Fencing Plus Limited
81 Hokonui Drive
L A Holdings 2013 Limited
81 Hokonui Drive
Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive
Benio Downs Limited
81 Hokonui Drive