Dairymaster Milking Systems N.z. Limited was launched on 13 Jan 1999 and issued an NZ business number of 9429037695699. The registered LTD company has been run by 3 directors: Malcolm Craig Burrows - an active director whose contract started on 13 Jan 1999,
Julie Burrows - an active director whose contract started on 30 Nov 2005,
Stephen Ross Hill - an inactive director whose contract started on 13 Jan 1999 and was terminated on 30 Nov 2005.
As stated in BizDb's database (last updated on 22 Mar 2024), the company uses 1 address: 87 Regan Street, Stratford, Stratford, 4332 (type: physical, service).
Until 12 Apr 2017, Dairymaster Milking Systems N.z. Limited had been using 87 Regan Street, Stratford, Stratford as their physical address.
BizDb found past names used by the company: from 13 Jan 1999 to 12 Mar 2001 they were called Dairyking Milking Systems Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Burrows, Julie (an individual) located at Stratford, Stratford postcode 4332.
Another group consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Burrows, Malcolm Craig - located at Stratford, Stratford.
The third share allotment (90 shares, 90%) belongs to 3 entities, namely:
Armstead, Philip Jackson, located at Rd 21, Stratford (an individual),
Burrows, Julie, located at Stratford, Stratford (an individual),
Burrows, Malcolm Craig, located at Stratford, Stratford (an individual).
Previous addresses
Address #1: 87 Regan Street, Stratford, Stratford, 4332 New Zealand
Physical address used from 05 Oct 2010 to 12 Apr 2017
Address #2: 87 Regan Street, Stratford New Zealand
Registered & physical address used from 07 Mar 2008 to 05 Oct 2010
Address #3: 76 Juliet Street, Stratford
Registered & physical address used from 11 Nov 2002 to 07 Mar 2008
Address #4: 174 Broadway North, Stratford
Registered address used from 12 Apr 2000 to 11 Nov 2002
Address #5: 174 Broadway North, Stratford
Physical address used from 13 Jan 1999 to 11 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Burrows, Julie |
Stratford Stratford 4332 New Zealand |
13 Jan 1999 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Burrows, Malcolm Craig |
Stratford Stratford 4332 New Zealand |
13 Jan 1999 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Armstead, Philip Jackson |
Rd 21 Stratford 4391 New Zealand |
13 Jan 1999 - |
Individual | Burrows, Julie |
Stratford Stratford 4332 New Zealand |
13 Jan 1999 - |
Individual | Burrows, Malcolm Craig |
Stratford Stratford 4332 New Zealand |
13 Jan 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hill, Stephen Ross |
Stratford |
13 Jan 1999 - 09 Dec 2005 |
Individual | Hill, Stephen Ross |
Stratford |
13 Jan 1999 - 09 Dec 2005 |
Individual | Hill, Frances Ann |
Stratford |
13 Jan 1999 - 27 Jun 2010 |
Individual | Hill, Frances Ann |
Stratford |
13 Jan 1999 - 27 Jun 2010 |
Individual | Armistead, Philip Jackson |
Mahoe |
13 Jan 1999 - 09 Dec 2005 |
Malcolm Craig Burrows - Director
Appointment date: 13 Jan 1999
Address: Stratford, Stratford, 4332 New Zealand
Address used since 19 Apr 2016
Julie Burrows - Director
Appointment date: 30 Nov 2005
Address: Stratford, Stratford, 4332 New Zealand
Address used since 19 Apr 2016
Stephen Ross Hill - Director (Inactive)
Appointment date: 13 Jan 1999
Termination date: 30 Nov 2005
Address: Stratford,
Address used since 01 Feb 2004
Darke Trustee Limited
87 Regan Street
Penulto Dairies Limited
87 Regan Street
You Needham Electrical Limited
87 Regan Street
York Farm 2013 Limited
87 Regan Street
Bergton Farm Limited
87 Regan Street
Wmj & Caj Trustees Limited
87 Regan Street