Eudunda Dairy Limited was registered on 06 Jul 2015 and issued an NZ business identifier of 9429041829820. This registered LTD company has been managed by 5 directors: Wallace Robert Jamieson - an active director whose contract started on 06 Jul 2015,
Charmaine Denise O'shea - an active director whose contract started on 11 Aug 2015,
James Edgar Hazlett - an active director whose contract started on 11 Aug 2015,
Andrew Duncan James Ritchie - an active director whose contract started on 06 Sep 2017,
Paul Andrew Hood - an inactive director whose contract started on 11 Aug 2015 and was terminated on 09 Nov 2015.
As stated in BizDb's data (updated on 26 May 2025), this company registered 1 address: 1A Douglas Street, Kensington, Whangarei, 0112 (category: physical, registered).
Up until 20 Jun 2019, Eudunda Dairy Limited had been using 1A Douglas Street, Kensington, Whangarei as their physical address.
A total of 6700000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 500000 shares are held by 1 entity, namely:
Ritchie, Andrew Duncan James (an individual) located at Hastings postcode 4172.
Then there is a group that consists of 1 shareholder, holds 85.07% shares (exactly 5700000 shares) and includes
Tierracrece Limited - located at Whangarei.
The next share allotment (500000 shares, 7.46%) belongs to 2 entities, namely:
Hazlett, James Edgar, located at Rd 7, Rangiora (an individual),
Hazlett, Corina Joanne, located at Rd 7, Rangiora (an individual). Eudunda Dairy Limited is classified as "Dairy cattle farming" (ANZSIC A016010).
Previous address
Address: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Physical & registered address used from 06 Jul 2015 to 20 Jun 2019
Basic Financial info
Total number of Shares: 6700000
Annual return filing month: July
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500000 | |||
| Individual | Ritchie, Andrew Duncan James |
Hastings 4172 New Zealand |
08 Jun 2017 - |
| Shares Allocation #2 Number of Shares: 5700000 | |||
| Entity (NZ Limited Company) | Tierracrece Limited Shareholder NZBN: 9429032285987 |
Whangarei 0112 New Zealand |
06 Jul 2015 - |
| Shares Allocation #3 Number of Shares: 500000 | |||
| Individual | Hazlett, James Edgar |
Rd 7 Rangiora 7477 New Zealand |
17 Aug 2015 - |
| Individual | Hazlett, Corina Joanne |
Rd 7 Rangiora 7477 New Zealand |
17 Aug 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Shealand Limited Shareholder NZBN: 9429048457804 Company Number: 8055877 |
Whangarei Whangarei 0110 New Zealand |
18 Mar 2021 - 30 May 2024 |
| Individual | O'shea, Charmaine Denise |
Kensington Whangarei 0112 New Zealand |
17 Aug 2015 - 30 May 2024 |
| Individual | O'shea, Charmaine Denise |
Kensington Whangarei 0112 New Zealand |
17 Aug 2015 - 30 May 2024 |
| Individual | O'shea, Charmaine Denise |
Kensington Whangarei 0112 New Zealand |
17 Aug 2015 - 30 May 2024 |
| Individual | Johnston, Craig Maurice |
Kensington Whangarei 0112 New Zealand |
17 Aug 2015 - 17 Mar 2021 |
| Entity | Windale Farms Limited Shareholder NZBN: 9429035992318 Company Number: 1301939 |
17 Aug 2015 - 08 Jun 2017 | |
| Entity | Windale Farms Limited Shareholder NZBN: 9429035992318 Company Number: 1301939 |
17 Aug 2015 - 08 Jun 2017 |
Wallace Robert Jamieson - Director
Appointment date: 06 Jul 2015
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 06 Jul 2015
Charmaine Denise O'shea - Director
Appointment date: 11 Aug 2015
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 11 Aug 2015
James Edgar Hazlett - Director
Appointment date: 11 Aug 2015
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 11 Aug 2015
Andrew Duncan James Ritchie - Director
Appointment date: 06 Sep 2017
Address: Havelock North, 4172 New Zealand
Address used since 06 Sep 2017
Paul Andrew Hood - Director (Inactive)
Appointment date: 11 Aug 2015
Termination date: 09 Nov 2015
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 11 Aug 2015
Abercrombie Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Aponga Jerseys Limited
1a Douglas Street
Northland Turf Specialists Limited
1a Douglas Street
Bracey Limited
1a Douglas Street
Casey & Solly Limited
1a Douglas Street
Hewlett Farms Limited
1a Douglas Street
M & M Dairies Limited
1a Douglas Street
River Lea Agri Limited
1a Douglas Street
Robertson Farms Limited
1a Douglas Street
Simply H&h Limited
1a Douglas Street
Sodor Farms Limited
1a Douglas Street