Focal Dairies Limited, a registered company, was incorporated on 24 May 2013. 9429030277137 is the NZ business number it was issued. This company has been managed by 5 directors: Jim William Van Der Poel - an active director whose contract began on 24 May 2013,
Antony Paul Coltman - an inactive director whose contract began on 24 May 2013 and was terminated on 27 Aug 2020,
Peter Kevin Ormsby - an inactive director whose contract began on 24 May 2013 and was terminated on 23 May 2018,
Kevin Gerald Van Der Poel - an inactive director whose contract began on 24 May 2013 and was terminated on 23 May 2018,
Michael John O'connor - an inactive director whose contract began on 24 May 2013 and was terminated on 06 Nov 2014.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: Level 10, 85 Alexandra Street, Hamilton Central, Hamilton, 3204 (types include: physical, registered).
Focal Dairies Limited had been using 45-49 Tirau Street, Putaruru as their physical address up until 20 Jun 2019.
All company shares (3000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Hagan, Todd Robert (an individual) located at Rd 6, Te Awamutu postcode 3876,
Van Der Poel, Jim William (an individual) located at Rd3, Ohaupo postcode 3883,
Van Der Poel, Susan Jennifer (an individual) located at Rd3, Ohaupo postcode 3883.
Previous address
Address: 45-49 Tirau Street, Putaruru, 3443 New Zealand
Physical & registered address used from 24 May 2013 to 20 Jun 2019
Basic Financial info
Total number of Shares: 3000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Hagan, Todd Robert |
Rd 6 Te Awamutu 3876 New Zealand |
09 Oct 2023 - |
Individual | Van Der Poel, Jim William |
Rd3 Ohaupo 3883 New Zealand |
24 May 2013 - |
Individual | Van Der Poel, Susan Jennifer |
Rd3 Ohaupo 3883 New Zealand |
24 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Der Poel, Kevin Gerald |
Ohaupo 3882 New Zealand |
24 May 2013 - 31 May 2018 |
Individual | Moir, Michael John |
Te Awamutu 3800 New Zealand |
24 May 2013 - 09 Oct 2023 |
Individual | Moir, Michael John |
Te Awamutu 3800 New Zealand |
24 May 2013 - 09 Oct 2023 |
Individual | Moir, Michael John |
Te Awamutu 3800 New Zealand |
24 May 2013 - 09 Oct 2023 |
Individual | Moir, Michael John |
Te Awamutu 3800 New Zealand |
24 May 2013 - 09 Oct 2023 |
Entity | Lionel Smith Trustees (2007) Limited Shareholder NZBN: 9429034119679 Company Number: 1815128 |
Te Kuiti New Zealand |
24 May 2013 - 12 Apr 2021 |
Individual | Ormsby, Margaret Blanch |
Rd 8 Ashburton 7778 New Zealand |
24 May 2013 - 31 May 2018 |
Individual | O'connor, Andrea Eileen |
Rd 3 Te Awamutu 3873 New Zealand |
24 May 2013 - 16 May 2016 |
Individual | Ormsby, Peter Kevin |
Rd 8 Ashburton 7778 New Zealand |
24 May 2013 - 31 May 2018 |
Entity | Lionel Smith Trustees (2007) Limited Shareholder NZBN: 9429034119679 Company Number: 1815128 |
Te Kuiti Te Kuiti 3910 New Zealand |
24 May 2013 - 12 Apr 2021 |
Entity | Lionel Smith Trustees (2007) Limited Shareholder NZBN: 9429034119679 Company Number: 1815128 |
Te Kuiti Te Kuiti 3910 New Zealand |
24 May 2013 - 12 Apr 2021 |
Individual | Coltman, Antony Paul |
Rd 2 Leeston 7682 New Zealand |
24 May 2013 - 12 Apr 2021 |
Individual | Wansbone, Graeme Joseph |
Rd 6 Te Awamutu 3876 New Zealand |
24 May 2013 - 16 May 2016 |
Individual | Van Der Poel, Cherie Ann |
Ohaupo 3882 New Zealand |
24 May 2013 - 31 May 2018 |
Individual | O'connor, Michael John |
Rd 3 Te Awamutu 3873 New Zealand |
24 May 2013 - 16 May 2016 |
Individual | Kelly, Brent Raymond |
Te Awamutu 3800 New Zealand |
24 May 2013 - 31 May 2018 |
Director | Michael John O'connor |
Rd 3 Te Awamutu 3873 New Zealand |
24 May 2013 - 16 May 2016 |
Jim William Van Der Poel - Director
Appointment date: 24 May 2013
Address: Rd3, Ohaupo, 3883 New Zealand
Address used since 18 May 2015
Antony Paul Coltman - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 27 Aug 2020
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 18 May 2015
Peter Kevin Ormsby - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 23 May 2018
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 18 May 2015
Kevin Gerald Van Der Poel - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 23 May 2018
Address: Ohaupo, 3882 New Zealand
Address used since 17 May 2018
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 24 May 2013
Michael John O'connor - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 06 Nov 2014
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 24 May 2013
F T P Limited
45-49 Tirau Street
Over The Moon Dairy Company Limited
45-49 Tirau Street
Red Dog Dairies Limited
45-49 Tirau Street
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street
Beaver Contracting Limited
45-49 Tirau Street