Benio Dairy Limited was started on 13 Feb 2001 and issued a New Zealand Business Number of 9429037005818. The registered LTD company has been run by 6 directors: Susan Dorothea Cunningham - an active director whose contract started on 13 Feb 2001,
Bruce Young Cunningham - an active director whose contract started on 13 Feb 2001,
Kayne Anthony Smith - an active director whose contract started on 01 Jun 2019,
Tiarna Elaine Smith - an inactive director whose contract started on 01 Jun 2019 and was terminated on 15 Feb 2021,
Jeffrey James Cunningham - an inactive director whose contract started on 13 Feb 2001 and was terminated on 01 Dec 2014.
According to our data (last updated on 05 May 2025), this company uses 1 address: 22 Traford Street, Gore, Gore, 9710 (types include: registered, service).
Up to 04 Apr 2024, Benio Dairy Limited had been using 22 Traford Street, Gore, Gore as their registered address.
A total of 100 shares are allotted to 5 groups (6 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Cunningham, Bruce Young (an individual) located at Frankton, Queenstown postcode 9300.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Cunningham, Susan Dorothea - located at Frankton, Queenstown.
The third share allocation (48 shares, 48%) belongs to 1 entity, namely:
Tikka Dairies Limited, located at Gore, Gore (an entity).
Previous addresses
Address #1: 22 Traford Street, Gore, Gore, 9710 New Zealand
Registered & service address used from 28 Apr 2016 to 04 Apr 2024
Address #2: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered address used from 14 Feb 2014 to 28 Apr 2016
Address #3: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered address used from 13 May 2013 to 14 Feb 2014
Address #4: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Physical address used from 13 May 2013 to 28 Apr 2016
Address #5: Whk, 80a Main Street, Gore New Zealand
Registered & physical address used from 03 Nov 2009 to 13 May 2013
Address #6: Whk Cook Adam Ward Wilson, 80a Main Street, Gore
Registered & physical address used from 09 Mar 2009 to 03 Nov 2009
Address #7: Whk Cook Adam Ward Wilson, 2 Medway Street, Gore
Physical & registered address used from 20 Jun 2008 to 09 Mar 2009
Address #8: Harrex Group Ltd, 24 Main Street, Gore
Physical & registered address used from 05 Jul 2007 to 20 Jun 2008
Address #9: Ward Wilson Limited, 24 Main Street, Gore
Registered & physical address used from 23 May 2006 to 05 Jul 2007
Address #10: Ward Wilson Limited, 33a Main Street, Gore
Registered & physical address used from 05 Mar 2004 to 23 May 2006
Address #11: Ward Wilson, Accountants, 33a Main Street, Gore
Physical & registered address used from 13 Feb 2001 to 05 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Cunningham, Bruce Young |
Frankton Queenstown 9300 New Zealand |
13 Feb 2001 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Cunningham, Susan Dorothea |
Frankton Queenstown 9300 New Zealand |
13 Feb 2001 - |
| Shares Allocation #3 Number of Shares: 48 | |||
| Entity (NZ Limited Company) | Tikka Dairies Limited Shareholder NZBN: 9429030693883 |
Gore Gore 9710 New Zealand |
04 Jun 2019 - |
| Shares Allocation #4 Number of Shares: 48 | |||
| Individual | Cunningham, Bruce Young |
Frankton Queenstown 9300 New Zealand |
13 Feb 2001 - |
| Individual | Cunningham, Susan Dorothea |
Frankton Queenstown 9300 New Zealand |
13 Feb 2001 - |
| Shares Allocation #5 Number of Shares: 2 | |||
| Individual | Smith, Kayne Anthony |
Rd 1 Gore 9771 New Zealand |
04 Jun 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cunningham, Edith Helen |
Wanaka Wanaka 9305 New Zealand |
13 Feb 2001 - 30 Mar 2015 |
| Individual | Cunningham, Edith Helen |
Wanaka Wanaka 9305 New Zealand |
13 Feb 2001 - 30 Mar 2015 |
| Individual | Cunningham, Jeffrey James |
Wanaka Wanaka 9305 New Zealand |
13 Feb 2001 - 30 Mar 2015 |
| Individual | Cunningham, Jeffrey James |
Wanaka Wanaka 9305 New Zealand |
13 Feb 2001 - 30 Mar 2015 |
| Individual | Smith, Tiarna Elaine |
Rd 1 Otautau 9689 New Zealand |
04 Jun 2019 - 25 Feb 2021 |
Susan Dorothea Cunningham - Director
Appointment date: 13 Feb 2001
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 24 Feb 2010
Bruce Young Cunningham - Director
Appointment date: 13 Feb 2001
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 24 Feb 2010
Kayne Anthony Smith - Director
Appointment date: 01 Jun 2019
Address: Rd 1, Gore, 9771 New Zealand
Address used since 26 Jul 2021
Address: Rd 1, Otautau, 9689 New Zealand
Address used since 01 Jun 2019
Tiarna Elaine Smith - Director (Inactive)
Appointment date: 01 Jun 2019
Termination date: 15 Feb 2021
Address: Rd 1, Otautau, 9689 New Zealand
Address used since 01 Jun 2019
Jeffrey James Cunningham - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 01 Dec 2014
Address: Wanaka, 9305 New Zealand
Address used since 24 Feb 2010
Edith Helen Cunningham - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 01 Dec 2014
Address: Wanaka, 9305 New Zealand
Address used since 24 Feb 2010
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street
Rivermay Dairies Limited
22 Traford Street