Rww Dairy Farm Limited, a registered company, was incorporated on 27 May 1998. 9429037848514 is the number it was issued. The company has been managed by 5 directors: John David Rodwell - an active director whose contract began on 28 May 1998,
Christopher Strange Waddington - an active director whose contract began on 28 May 1998,
Alister David Argyle - an active director whose contract began on 05 Aug 1999,
Hamish John Woodhouse - an inactive director whose contract began on 28 May 1998 and was terminated on 10 Nov 2011,
Hans Derk Peter Van Schreven - an inactive director whose contract began on 27 May 1998 and was terminated on 28 May 1998.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (category: registered, physical).
Rww Dairy Farm Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address up until 19 Jul 2022.
Other names for the company, as we managed to find at BizDb, included: from 27 May 1998 to 15 Jul 1998 they were named Carew Dairy Farm Limited.
A total of 100000 shares are allocated to 4 shareholders (3 groups). The first group includes 24500 shares (24.5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 24500 shares (24.5 per cent). Finally we have the third share allotment (51000 shares 51 per cent) made up of 2 entities.
Previous addresses
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 13 Feb 2013 to 19 Jul 2022
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 21 Apr 2011 to 13 Feb 2013
Address: Mackay Bailey Butchard Limited, Chartered Accountants, 4/262 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 17 Mar 2009 to 21 Apr 2011
Address: Level 1, A N Z Building, 104 Victoria Street, Christchurch
Registered address used from 25 May 2001 to 17 Mar 2009
Address: Level 1, A N Z Building, 104 Victoria Street, Christchurch
Registered address used from 12 Apr 2000 to 25 May 2001
Address: Level 1, A N Z Building, 104 Victoria Street, Christchurch
Physical address used from 27 May 1998 to 27 May 1998
Address: Level 1, 104 Victoria Street, Christchurch
Physical address used from 27 May 1998 to 17 Mar 2009
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24500 | |||
Entity (NZ Limited Company) | Collins Farms Limited Shareholder NZBN: 9429036922031 |
Riccarton Christchurch 8041 New Zealand |
22 Dec 2011 - |
Shares Allocation #2 Number of Shares: 24500 | |||
Individual | Waddington, Christopher Strange |
Methven |
27 May 1998 - |
Shares Allocation #3 Number of Shares: 51000 | |||
Individual | Rodwell, John David |
Wanaka Wanaka 9305 New Zealand |
27 May 1998 - |
Individual | Rodwell, Rebecca |
Wanaka Wanaka 9305 New Zealand |
27 May 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodhouse, Hamish John |
R D 5 Ashburton |
27 May 1998 - 22 Dec 2011 |
Individual | Woodhouse, Susan Knox |
R D 5 Ashburton |
27 May 1998 - 22 Dec 2011 |
John David Rodwell - Director
Appointment date: 28 May 1998
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Apr 2017
Christopher Strange Waddington - Director
Appointment date: 28 May 1998
Address: Methven, Rakaia, 7782 New Zealand
Address used since 01 Mar 2016
Alister David Argyle - Director
Appointment date: 05 Aug 1999
Address: Ashburton, 7700 New Zealand
Address used since 01 Mar 2016
Hamish John Woodhouse - Director (Inactive)
Appointment date: 28 May 1998
Termination date: 10 Nov 2011
Address: R D 5, Ashburton,
Address used since 28 May 1998
Hans Derk Peter Van Schreven - Director (Inactive)
Appointment date: 27 May 1998
Termination date: 28 May 1998
Address: Christchurch,
Address used since 27 May 1998
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road