Dakota Enterprises Limited was started on 12 Feb 1992 and issued a business number of 9429039013484. This registered LTD company has been managed by 3 directors: Percy Keith Goble - an active director whose contract started on 01 Mar 2000,
Maureen Carolyn Metcalfe - an inactive director whose contract started on 12 Feb 1992 and was terminated on 01 Mar 2000,
Robert Edward Metcalfe - an inactive director whose contract started on 12 Feb 1992 and was terminated on 01 Mar 2000.
According to our information (updated on 31 Mar 2024), this company uses 1 address: 2896 State Highway 3, Rd 1, Mokau, 3978 (category: registered, physical).
Up until 09 Mar 2020, Dakota Enterprises Limited had been using 45 Wallath Raod, New Plymouth as their physical address.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Goble, Percy Keith (an individual) located at Rd 1, Mahoenui postcode 3978.
The second group consists of 3 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Goble, Shaun Adam - located at Rd 1, Mahoenui,
Rajan, Rai - located at Stratford,
Goble, Percy Keith - located at Rd 1, Mahoenui. Dakota Enterprises Limited was classified as "Milk production - dairy cattle" (ANZSIC A016020).
Principal place of activity
2896 State Highway 3, Rd 1, Mokau, 3978 New Zealand
Previous addresses
Address: 45 Wallath Raod, New Plymouth, 4310 New Zealand
Physical & registered address used from 20 Mar 2018 to 09 Mar 2020
Address: 85 Molesworth Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 14 Feb 2013 to 20 Mar 2018
Address: C/-agrilateral Limited, 45 Wallath Road, New Plymouth 4310 New Zealand
Registered & physical address used from 14 Jul 2009 to 14 Feb 2013
Address: C/- Jordan Horton & Co, 141 Powderham Street, New Plymouth
Physical address used from 28 Feb 2001 to 28 Feb 2001
Address: C/- Jordan Horton & Co, 141 Powderham Street, New Plymouth
Registered address used from 28 Feb 2001 to 14 Jul 2009
Address: Jordan Horton & Co Ltd, Cnr Broadway & Regan St, Stratford
Physical address used from 28 Feb 2001 to 14 Jul 2009
Address: 16 Mangati Road, Bell Block
Registered address used from 06 May 1994 to 28 Feb 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Goble, Percy Keith |
Rd 1 Mahoenui 3978 New Zealand |
12 Feb 1992 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Goble, Shaun Adam |
Rd 1 Mahoenui 3978 New Zealand |
13 Feb 2006 - |
Individual | Rajan, Rai |
Stratford 4332 New Zealand |
08 Jun 2016 - |
Individual | Goble, Percy Keith |
Rd 1 Mahoenui 3978 New Zealand |
12 Feb 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goble, Karl Keith |
Rd 1 Mahoenui 3978 New Zealand |
13 Feb 2006 - 07 Jun 2016 |
Individual | Goble, Alison Enid |
Stratford |
12 Feb 1992 - 13 Feb 2006 |
Percy Keith Goble - Director
Appointment date: 01 Mar 2000
Address: Rd 1, Mokau, 3978 New Zealand
Address used since 12 Mar 2018
Address: Rd 21, Stratford, 4391 New Zealand
Address used since 21 May 2010
Maureen Carolyn Metcalfe - Director (Inactive)
Appointment date: 12 Feb 1992
Termination date: 01 Mar 2000
Address: Bell Block,
Address used since 12 Feb 1992
Robert Edward Metcalfe - Director (Inactive)
Appointment date: 12 Feb 1992
Termination date: 01 Mar 2000
Address: Bell Block,
Address used since 12 Feb 1992
Manton Construction Limited
125 Poplar Grove
Plumb-it Services Limited
44 Wallath Road
Ai Interiors Limited
117 Poplar Grove
Hosdoc Limited
48 Wallath Road
The Lasting Impact Advertising Display Applied Design Construction Co Limited
51 Wallath Road
The Last Design Limited
51 Wallath Road
Altitude Trust Limited
45 Wallath Road
Barrhill Dairy Limited
45 Wallath Road
Cameron Walker Nominees Limited
45 Wallath Road
Estriver Farms Limited
45 Wallath Road
True Blue Farms Limited
45 Wallath Road
Vat Farming Limited
45 Wallath Road