Shortcuts

Camden Dairy Farms Limited

Type: NZ Limited Company (Ltd)
9429038694271
NZBN
628591
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 28 Nov 2012

Camden Dairy Farms Limited, a registered company, was started on 07 Dec 1993. 9429038694271 is the NZBN it was issued. The company has been managed by 8 directors: Leo Henry Donkers - an active director whose contract began on 07 Dec 1993,
John William Donkers - an active director whose contract began on 07 Dec 1993,
David William Maw - an active director whose contract began on 08 Jul 2011,
Graham Conway Brown - an active director whose contract began on 28 Aug 2019,
Gavin Mark Smith - an inactive director whose contract began on 12 Sep 2002 and was terminated on 07 Dec 2023.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: physical, registered).
Camden Dairy Farms Limited had been using Flat 1, 55 Kilmore Street, Christchurch Central, Christchurch as their registered address up until 28 Nov 2012.
Old names for the company, as we identified at BizDb, included: from 07 Dec 1993 to 21 Jan 1994 they were called Culverden Dairy Farms Limited.
A total of 980000 shares are allocated to 10 shareholders (6 groups). The first group is comprised of 169447 shares (17.29%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 18198 shares (1.86%). Finally there is the 3rd share allocation (7699 shares 0.79%) made up of 1 entity.

Addresses

Previous addresses

Address: Flat 1, 55 Kilmore Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Jul 2011 to 28 Nov 2012

Address: Leo H Donkers, 1293 Leeston Dunsandel Road, Rd 2, Leeston New Zealand

Physical address used from 17 Nov 2004 to 27 Jul 2011

Address: C/- L H Donkers, Rakaia-selwyn Road, R D 13, Rakaia

Physical address used from 07 Dec 2001 to 07 Dec 2001

Address: Graham C Brown, Level 9, 137 Armagh Street, Christchurch

Physical address used from 01 Oct 1998 to 07 Dec 2001

Address: Level 1 / 55 Kilmore Street, Christchurch New Zealand

Registered address used from 20 Jan 1998 to 27 Jul 2011

Address: Graham C Brown, Level 9, 137 Armagh Street, Christchurch

Registered address used from 24 Sep 1996 to 20 Jan 1998

Address: Graham C Brown, Level 9, Bnz Building, 137 Armagh Street, Christchurch

Registered address used from 07 Dec 1993 to 24 Sep 1996

Financial Data

Basic Financial info

Total number of Shares: 980000

Annual return filing month: November

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 169447
Entity (NZ Limited Company) Homebrook Farm Limited
Shareholder NZBN: 9429031944595
Level 2
161 Burnett Street, Ashburton 7700
Null
New Zealand
Shares Allocation #2 Number of Shares: 18198
Individual Donkers, Nicola Jane Rd 21
Geraldine
7991
New Zealand
Shares Allocation #3 Number of Shares: 7699
Individual Donkers, John William Rd 21
Geraldine
7991
New Zealand
Shares Allocation #4 Number of Shares: 282037
Individual Donkers, John William 59 Ribbonwood Road
The Downs, Geraldine

New Zealand
Individual Donkers, Leo Henry 144 Neave Road
Rd 5, West Melton, Christchurch
7675
New Zealand
Shares Allocation #5 Number of Shares: 450380
Individual Donkers, John William 59 Ribbonwood Road
The Downs, Geraldine

New Zealand
Individual Donkers, Leo Henry 144 Neave Road
Rd 5, West Melton, Christchurch
7675
New Zealand
Shares Allocation #6 Number of Shares: 52239
Entity (NZ Limited Company) Wf Trustees 2010 Limited
Shareholder NZBN: 9429031679305
22 Moorhouse Avenue
Christchurch
Null
New Zealand
Individual Rushton, Edgar John Leslie 17 Farm Road
Allenton, Ashburton
7700
New Zealand
Individual Rushton, Murray John Old West Coast Road
Rd 1, Christchurch
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Gavin Mark 6 Rattray Street Devonport
North Shore City
0624
New Zealand
Individual Henderson, John Francis Clifford 59a Shelter Grove
New Plymouth

New Zealand
Individual Brown, Graham Conway Level 1
55 Kilmore Street, Christchurch

New Zealand
Individual Kilday, Moira Julia 370 Sawyers Arms Road
Christchurch

New Zealand
Individual Kilday, Moira Julia 370 Sawyers Arms Road
Christchurch

New Zealand
Individual Kilday, Moira Julia 370 Sawyers Arms Road
Christchurch

New Zealand
Individual Kilday, Ian Nicol 370 Sawyers Arms Road
Christchurch

New Zealand
Individual Kilday, Ian Nicol 370 Sawyers Arms Road
Christchurch

New Zealand
Individual Kilday, Ian Nicol 370 Sawyers Arms Road
Christchurch

New Zealand
Individual Jones, Katherine Sian Crawford 6 Rattrray Street
Devonport, Auckland 1309

New Zealand
Individual Jones, Katherine Sian Crawford 6 Rattrray Street
Devonport, Auckland 1309

New Zealand
Individual Jones, Katherine Sian Crawford 6 Rattrray Street
Devonport, Auckland 1309

New Zealand
Entity Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Company Number: 828607
Auckland Central
Auckland
1010
New Zealand
Entity Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Company Number: 828607
Auckland Central
Auckland
1010
New Zealand
Director Smith, Gavin Mark 6 Rattray Street Devonport
North Shore City
0624
New Zealand
Director Smith, Gavin Mark 6 Rattray Street Devonport
North Shore City
0624
New Zealand
Director Smith, Gavin Mark 6 Rattray Street Devonport
North Shore City
0624
New Zealand
Individual Brown, Graham Conway Level 1
55 Kilmore Street, Christchurch

New Zealand
Individual Brown, Graham Conway 215 Jacksons Road
Ohoka
7692
New Zealand
Individual Brown, Graham Conway 215 Jacksons Road
Ohoka
7692
New Zealand
Individual Brown, Graham Conway Level 1
55 Kilmore Street, Christchurch

New Zealand
Individual Brown, Graham Conway 215 Jacksons Road
Ohoka
7692
New Zealand
Individual Richardson, Keith Warwick Old West Coast Road
Rd 1, Christchurch

New Zealand
Individual Smith, Gavin Mark Smith 6 Rattray Street
Devenport, Auckland 1309

New Zealand
Individual Dombroski, Brian Joseph 59a Shelter Grove
New Plymouth

New Zealand
Individual Brown, Graham Conway Level 1
55 Kilmore Street, Christchurch

New Zealand
Individual Chambers, Kirsten Elizabeth 35 Rolleston Drive
Rolleston 7614

New Zealand
Individual Kilday, Estate Linda Mary Christchurch
Individual Chambers, Isabel Burman Milford
Auckland
Directors

Leo Henry Donkers - Director

Appointment date: 07 Dec 1993

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 10 Dec 2018

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 27 Nov 2009


John William Donkers - Director

Appointment date: 07 Dec 1993

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 27 Nov 2009


David William Maw - Director

Appointment date: 08 Jul 2011

Address: Rd 12, Rakaia, 7782 New Zealand

Address used since 08 Jul 2011


Graham Conway Brown - Director

Appointment date: 28 Aug 2019

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 28 Aug 2019


Gavin Mark Smith - Director (Inactive)

Appointment date: 12 Sep 2002

Termination date: 07 Dec 2023

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 27 Nov 2009


Edgar John Leslie Rushton - Director (Inactive)

Appointment date: 28 Jan 1994

Termination date: 23 Jun 2014

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 19 Jul 2011


Brian Joseph Dombroski - Director (Inactive)

Appointment date: 28 Jan 1994

Termination date: 31 Jan 2014

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 10 May 2004


Linda Mary Kilday - Director (Inactive)

Appointment date: 04 Feb 2005

Termination date: 02 Jul 2006

Address: Rd 4, Maitangi, Hamilton,

Address used since 04 Feb 2005

Nearby companies