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.
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
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 | Period |
---|---|---|---|
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 |
24 Aug 2011 - |
Shares Allocation #2 Number of Shares: 18198 | |||
Individual | Donkers, Nicola Jane |
Rd 21 Geraldine 7991 New Zealand |
21 Aug 2009 - |
Shares Allocation #3 Number of Shares: 7699 | |||
Individual | Donkers, John William |
Rd 21 Geraldine 7991 New Zealand |
21 Aug 2009 - |
Shares Allocation #4 Number of Shares: 282037 | |||
Individual | Donkers, John William |
59 Ribbonwood Road The Downs, Geraldine New Zealand |
07 Dec 1993 - |
Individual | Donkers, Leo Henry |
144 Neave Road Rd 5, West Melton, Christchurch 7675 New Zealand |
07 Dec 1993 - |
Shares Allocation #5 Number of Shares: 450380 | |||
Individual | Donkers, John William |
59 Ribbonwood Road The Downs, Geraldine New Zealand |
07 Dec 1993 - |
Individual | Donkers, Leo Henry |
144 Neave Road Rd 5, West Melton, Christchurch 7675 New Zealand |
07 Dec 1993 - |
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 |
19 Jul 2011 - |
Individual | Rushton, Edgar John Leslie |
17 Farm Road Allenton, Ashburton 7700 New Zealand |
07 Dec 1993 - |
Individual | Rushton, Murray John |
Old West Coast Road Rd 1, Christchurch 7671 New Zealand |
17 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Gavin Mark |
6 Rattray Street Devonport North Shore City 0624 New Zealand |
09 Sep 2016 - 26 Oct 2023 |
Individual | Henderson, John Francis Clifford |
59a Shelter Grove New Plymouth New Zealand |
07 Dec 1993 - 25 Feb 2014 |
Individual | Brown, Graham Conway |
Level 1 55 Kilmore Street, Christchurch New Zealand |
07 Dec 1993 - 24 Aug 2011 |
Individual | Kilday, Moira Julia |
370 Sawyers Arms Road Christchurch New Zealand |
07 Dec 2006 - 26 Oct 2023 |
Individual | Kilday, Moira Julia |
370 Sawyers Arms Road Christchurch New Zealand |
07 Dec 2006 - 26 Oct 2023 |
Individual | Kilday, Moira Julia |
370 Sawyers Arms Road Christchurch New Zealand |
07 Dec 2006 - 26 Oct 2023 |
Individual | Kilday, Ian Nicol |
370 Sawyers Arms Road Christchurch New Zealand |
07 Dec 2006 - 26 Oct 2023 |
Individual | Kilday, Ian Nicol |
370 Sawyers Arms Road Christchurch New Zealand |
07 Dec 2006 - 26 Oct 2023 |
Individual | Kilday, Ian Nicol |
370 Sawyers Arms Road Christchurch New Zealand |
07 Dec 2006 - 26 Oct 2023 |
Individual | Jones, Katherine Sian Crawford |
6 Rattrray Street Devonport, Auckland 1309 New Zealand |
07 Dec 1993 - 26 Oct 2023 |
Individual | Jones, Katherine Sian Crawford |
6 Rattrray Street Devonport, Auckland 1309 New Zealand |
07 Dec 1993 - 26 Oct 2023 |
Individual | Jones, Katherine Sian Crawford |
6 Rattrray Street Devonport, Auckland 1309 New Zealand |
07 Dec 1993 - 26 Oct 2023 |
Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
Auckland Central Auckland 1010 New Zealand |
23 Mar 2005 - 26 Oct 2023 |
Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
Auckland Central Auckland 1010 New Zealand |
23 Mar 2005 - 26 Oct 2023 |
Director | Smith, Gavin Mark |
6 Rattray Street Devonport North Shore City 0624 New Zealand |
09 Sep 2016 - 26 Oct 2023 |
Director | Smith, Gavin Mark |
6 Rattray Street Devonport North Shore City 0624 New Zealand |
09 Sep 2016 - 26 Oct 2023 |
Director | Smith, Gavin Mark |
6 Rattray Street Devonport North Shore City 0624 New Zealand |
09 Sep 2016 - 26 Oct 2023 |
Individual | Brown, Graham Conway |
Level 1 55 Kilmore Street, Christchurch New Zealand |
07 Dec 1993 - 24 Aug 2011 |
Individual | Brown, Graham Conway |
215 Jacksons Road Ohoka 7692 New Zealand |
07 Dec 1993 - 24 Aug 2011 |
Individual | Brown, Graham Conway |
215 Jacksons Road Ohoka 7692 New Zealand |
07 Dec 1993 - 24 Aug 2011 |
Individual | Brown, Graham Conway |
Level 1 55 Kilmore Street, Christchurch New Zealand |
07 Dec 1993 - 24 Aug 2011 |
Individual | Brown, Graham Conway |
215 Jacksons Road Ohoka 7692 New Zealand |
07 Dec 1993 - 24 Aug 2011 |
Individual | Richardson, Keith Warwick |
Old West Coast Road Rd 1, Christchurch New Zealand |
17 Mar 2009 - 19 Jul 2011 |
Individual | Smith, Gavin Mark Smith |
6 Rattray Street Devenport, Auckland 1309 New Zealand |
07 Dec 1993 - 09 Sep 2016 |
Individual | Dombroski, Brian Joseph |
59a Shelter Grove New Plymouth New Zealand |
07 Dec 1993 - 25 Feb 2014 |
Individual | Brown, Graham Conway |
Level 1 55 Kilmore Street, Christchurch New Zealand |
07 Dec 1993 - 24 Aug 2011 |
Individual | Chambers, Kirsten Elizabeth |
35 Rolleston Drive Rolleston 7614 New Zealand |
07 Dec 1993 - 24 Aug 2011 |
Individual | Kilday, Estate Linda Mary |
Christchurch |
07 Dec 1993 - 08 Nov 2006 |
Individual | Chambers, Isabel Burman |
Milford Auckland |
07 Dec 1993 - 24 Aug 2011 |
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
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road