Shortcuts

Apollo Dairy Limited

Type: NZ Limited Company (Ltd)
9429041359044
NZBN
5402861
Company Number
Registered
Company Status
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
122 Sisters Road
Rd 4
Cheviot 7384
New Zealand
Registered & physical & service address used since 14 Nov 2019
325 Sisters Road
Rd 4
Cheviot 7384
New Zealand
Registered & service address used since 26 Nov 2024

Apollo Dairy Limited, a registered company, was incorporated on 13 Aug 2014. 9429041359044 is the NZ business identifier it was issued. "Dairy cattle farming" (business classification A016010) is how the company was categorised. The company has been managed by 3 directors: James Patrick Daly - an active director whose contract started on 13 Aug 2014,
Nicola Anne Campbell-Daly - an active director whose contract started on 14 Jun 2024,
Peter Bryan Allison - an inactive director whose contract started on 13 Aug 2014 and was terminated on 12 Jun 2024.
Last updated on 27 May 2025, BizDb's database contains detailed information about 1 address: 325 Sisters Road, Rd 4, Cheviot, 7384 (category: registered, service).
Apollo Dairy Limited had been using 39 George Street, Timaru, Timaru as their physical address up until 14 Nov 2019.
A total of 2825000 shares are allocated to 5 shareholders (4 groups). The first group includes 1412500 shares (50%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0%). Finally the third share allocation (1412498 shares 50%) made up of 1 entity.

Addresses

Principal place of activity

122 Sisters Road, Rd 4, Cheviot, 7384 New Zealand


Previous addresses

Address #1: 39 George Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 02 Oct 2014 to 14 Nov 2019

Address #2: 15b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 13 Aug 2014 to 02 Oct 2014

Contact info
64 210 2180002
Phone
Nickandjamesdaly@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2825000

Annual return filing month: November

Annual return last filed: 17 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1412500
Individual Campbell - Daly, Nicola Ann Rd 4
Cheviot
7384
New Zealand
Director Daly, James Patrick Rd 4
Cheviot
7384
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Campbell - Daly, Nicola Ann Rd 4
Cheviot
7384
New Zealand
Shares Allocation #3 Number of Shares: 1412498
Entity (NZ Limited Company) Dalcam Holdings Limited
Shareholder NZBN: 9429033252605
Rd 4
Cheviot
7384
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Daly, James Patrick Rd 4
Cheviot
7384
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Allied Allisons Limited
Shareholder NZBN: 9429041332955
Company Number: 5397861
Burnside
Christchurch
8053
New Zealand
Directors

James Patrick Daly - Director

Appointment date: 13 Aug 2014

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 18 Nov 2024

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 09 Nov 2015


Nicola Anne Campbell-daly - Director

Appointment date: 14 Jun 2024

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 14 Jun 2024


Peter Bryan Allison - Director (Inactive)

Appointment date: 13 Aug 2014

Termination date: 12 Jun 2024

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 13 Aug 2014

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street

Similar companies

East Fields Farming Limited
39 George Street

Hillwater Farming Limited
39 George Street

Hunter Dairies Limited
39 George Street

Initial Dairies Limited
39 George Street

Jagardik Lamborn Limited
39 George Street

Straven Dairy Limited
39 George Street