Shortcuts

Ramsay Dairy Farm Limited

Type: NZ Limited Company (Ltd)
9429041874905
NZBN
5763070
Company Number
Registered
Company Status
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
Level 18, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Feb 2021

Ramsay Dairy Farm Limited was incorporated on 28 Jul 2015 and issued an NZ business number of 9429041874905. The registered LTD company has been run by 11 directors: Arthur Marie Guillaume Vie-Le Sage - an active director whose contract began on 01 Feb 2022,
James William Mckay - an active director whose contract began on 31 May 2023,
Jane Anne Tongs - an active director whose contract began on 31 May 2023,
Ricardo Eusebi - an active director whose contract began on 31 May 2023,
Edward James Lee - an inactive director whose contract began on 28 Jul 2015 and was terminated on 31 May 2023.
As stated in our database (last updated on 09 Apr 2024), the company filed 1 address: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: registered, physical).
Up to 18 Feb 2021, Ramsay Dairy Farm Limited had been using Level 18, 188 Quay Street, Auckland as their registered address.
A total of 24473401 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 24473401 shares are held by 1 entity, namely:
Green Meadows Farm Company Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. Ramsay Dairy Farm Limited has been categorised as "Dairy cattle farming" (business classification A016010).

Addresses

Previous addresses

Address: Level 18, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Jan 2021 to 18 Feb 2021

Address: Level 10, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 19 Feb 2016 to 06 Jan 2021

Address: 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 28 Jul 2015 to 19 Feb 2016

Financial Data

Basic Financial info

Total number of Shares: 24473401

Annual return filing month: October

Annual return last filed: 15 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 24473401
Entity (NZ Limited Company) Green Meadows Farm Company Limited
Shareholder NZBN: 9429041107737
188 Quay Street
Auckland
1010
New Zealand

Ultimate Holding Company

23 Aug 2016
Effective Date
Public Sector Pension Investment Board
Name
Canadian Crown Corporation
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
Directors

Arthur Marie Guillaume Vie-le Sage - Director

Appointment date: 01 Feb 2022

Address: Montreal, Quebec, H2K 1Z1 Canada

Address used since 01 Feb 2022


James William Mckay - Director

Appointment date: 31 May 2023

ASIC Name: Aurora Dairies Holdings Pty Ltd

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 31 May 2023


Jane Anne Tongs - Director

Appointment date: 31 May 2023

ASIC Name: Aurora Dairies Holdings Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 31 May 2023


Ricardo Eusebi - Director

Appointment date: 31 May 2023

Address: Montreal, Quebec, H1T 3Z4 Canada

Address used since 31 May 2023


Edward James Lee - Director (Inactive)

Appointment date: 28 Jul 2015

Termination date: 31 May 2023

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 28 Jul 2015


Ricardo Eusebi - Director (Inactive)

Appointment date: 16 Dec 2020

Termination date: 31 May 2023

Address: Montreal, Quebec, H1T 3Z4 Canada

Address used since 16 Dec 2020


Yannick Beaudoin - Director (Inactive)

Appointment date: 01 Mar 2017

Termination date: 01 Feb 2022

Address: Apt. 607, Montreal, Quebec, H1Y 0B6 Canada

Address used since 01 Mar 2017


Marc Andre Drouin - Director (Inactive)

Appointment date: 28 Jan 2016

Termination date: 16 Dec 2020

Address: Mont Royal, Quebec, H3P 1L4 Canada

Address used since 17 Oct 2016


Guthrie John Stewart - Director (Inactive)

Appointment date: 30 Oct 2015

Termination date: 01 Mar 2017

Address: Westmount, Quebec, H3Y 2W1 Canada

Address used since 30 Oct 2015


Antoine Bisson-mclernon - Director (Inactive)

Appointment date: 28 Jul 2015

Termination date: 27 Jan 2016

Address: Saint Lambert, Quebec, J4P 2X6 Canada

Address used since 28 Jul 2015


Giovanni Valentini - Director (Inactive)

Appointment date: 28 Jul 2015

Termination date: 31 Aug 2015

Address: Mont Royal, Quebec, H3P 2R2 Canada

Address used since 28 Jul 2015

Similar companies

Appleton Dairy Farm Limited
Level 10, Pwc Tower

Cumberland Dairy Farm Limited
Level 10, Pwc Tower

Emerald Dairy Farm Limited
Level 10, Pwc Tower

Halter Limited
Hesketh Henry Building, 2 Kitchener Street

Paerata Dairies Limited
188 Quay Street

Purcell Exports Limited
Level 27 Pwc Tower