Pahau Dairy Limited, a registered company, was launched on 13 Nov 2007. 9429033074559 is the NZBN it was issued. The company has been supervised by 10 directors: John Mccaul Fischer - an active director whose contract began on 10 Mar 2008,
Stewart Alexander Anderson - an active director whose contract began on 10 Mar 2008,
Paul Harold George Burns - an active director whose contract began on 19 Nov 2013,
David Jonathon Williams - an active director whose contract began on 02 Oct 2020,
John Maurice Van Boheemen - an inactive director whose contract began on 10 Mar 2008 and was terminated on 02 Oct 2020.
Updated on 19 Sep 2021, the BizDb data contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (types include: registered, physical).
Pahau Dairy Limited had been using Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch as their physical address until 23 Jan 2013.
Other names for the company, as we established at BizDb, included: from 13 Nov 2007 to 04 Feb 2008 they were called Farmright Shelf Company No 1 Limited.
A total of 1432386 shares are allotted to 27 shareholders (14 groups). The first group is comprised of 107934 shares (7.54%) held by 2 entities. Moving on the second group consists of 3 shareholders in control of 224981 shares (15.71%). Lastly there is the 3rd share allotment (107889 shares 7.53%) made up of 3 entities.
Previous addresses
Address: Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 08 Jun 2009 to 23 Jan 2013
Address: Donaldson Chartered Accountants, 162 Dee Street, Invercargill
Physical & registered address used from 05 Jun 2008 to 08 Jun 2009
Address: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill
Registered & physical address used from 13 Nov 2007 to 05 Jun 2008
Basic Financial info
Total number of Shares: 1432386
Annual return filing month: November
Annual return last filed: 30 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 107934 | |||
Individual | Douglas Coventry |
19 Brackendale Place Burnside, Christchurch 8041 New Zealand |
15 Sep 2009 - |
Individual | Gregory John Steel |
19 Brackendale Place Burnside, Christchurch 8041 New Zealand |
15 Sep 2009 - |
Shares Allocation #2 Number of Shares: 224981 | |||
Individual | Michele Anne Van Boheemen |
663 Tameatua Road Rd 1, Whakatane New Zealand |
15 Sep 2009 - |
Individual | Peter Ian Attewell |
663 Tameatua Road Rd 1, Whakatane New Zealand |
15 Sep 2009 - |
Individual | John Maurice Van Boheemen |
663 Tameatua Road Rd 1, Whakatane New Zealand |
15 Sep 2009 - |
Shares Allocation #3 Number of Shares: 107889 | |||
Individual | Leonard Adam Glass |
251 Buchanans Road Rd 6, Christchurch 7676 New Zealand |
15 Sep 2009 - |
Individual | Sharren Paula Glass |
251 Buchanans Road Rd 6, Ashburton New Zealand |
15 Sep 2009 - |
Individual | David Alan Shackleton |
251 Buchanans Road Rd 6, Ashburton New Zealand |
15 Sep 2009 - |
Shares Allocation #4 Number of Shares: 89586 | |||
Director | Paul Harold George Burns |
Rolleston Rolleston 7614 New Zealand |
30 May 2017 - |
Individual | Anna Louise Burns |
Rolleston Rolleston 7614 New Zealand |
15 Sep 2009 - |
Shares Allocation #5 Number of Shares: 131299 | |||
Individual | Catherine Joan Fischer |
2578 Skeet Road Auroa, Rd 28, Manaia New Zealand |
15 Sep 2009 - |
Individual | John Mccaul Fischer |
2578 Skeet Road Auroa, Rd 28, Manaia New Zealand |
15 Sep 2009 - |
Shares Allocation #6 Number of Shares: 51860 | |||
Individual | Elizabeth Jane Hayes |
Rd 1 Kurow 9498 New Zealand |
26 Jun 2017 - |
Shares Allocation #7 Number of Shares: 71225 | |||
Individual | David Jonathan Williams |
Rd 14 Rakaia 7784 New Zealand |
27 Jun 2017 - |
Shares Allocation #8 Number of Shares: 142450 | |||
Individual | Anne Williams |
Rd 1 Atiamuri 3078 New Zealand |
26 Jun 2017 - |
Individual | John David Williams |
Rd 1 Atiamuri 3078 New Zealand |
27 Jun 2017 - |
Shares Allocation #9 Number of Shares: 21368 | |||
Individual | Matthew William Leaux Benton |
Rd 1 Culverden 7391 New Zealand |
26 Jun 2017 - |
Shares Allocation #10 Number of Shares: 42735 | |||
Individual | Edward Nicholas Tapp |
Rd 5 Rangiora 7475 New Zealand |
26 Jun 2017 - |
Shares Allocation #11 Number of Shares: 49927 | |||
Individual | Cameron James Glass |
176 Waimarama Road Rd 12, Rakaia New Zealand |
15 Sep 2009 - |
Individual | Elizabeth Anne Glass |
176 Waimarama Road Rd 12, Rakaia New Zealand |
15 Sep 2009 - |
Shares Allocation #12 Number of Shares: 191729 | |||
Entity (NZ Limited Company) | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 |
Dunedin Central Dunedin 9016 New Zealand |
26 Jun 2017 - |
Individual | Bronwyn Goldrick |
24 Solway Street, Holmes Hill Oamaru 9401 New Zealand |
15 Sep 2009 - |
Individual | Stewart Anderson |
24 Solway Street, Holmes Hill Oamaru 9401 New Zealand |
15 Sep 2009 - |
Shares Allocation #13 Number of Shares: 185185 | |||
Director | Stewart Alexander Anderson |
24 Solway Street Holmes Hill Oamaru 9401 New Zealand |
02 Jul 2017 - |
Individual | Bronwyn Goldrick |
24 Solway Street, Holmes Hill Oamaru 9401 New Zealand |
02 Jul 2017 - |
Entity (NZ Limited Company) | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 |
Dunedin Central Dunedin 9016 New Zealand |
26 Jun 2017 - |
Shares Allocation #14 Number of Shares: 14218 | |||
Individual | James Nesbit |
Coleraine Hamilton New Zealand |
17 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leo James Steel |
19 Brackendale Place Burnside, Christchurch 8041 New Zealand |
15 Sep 2009 - 22 Oct 2020 |
Entity | Farmright Nominee Company Limited Shareholder NZBN: 9429033123264 Company Number: 1987363 |
13 Nov 2007 - 27 Jun 2010 | |
Entity | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 Company Number: 986068 |
15 Sep 2009 - 01 Jul 2017 | |
Individual | John Williams |
Rd 1 Atiamuri 3078 New Zealand |
26 Jun 2017 - 27 Jun 2017 |
Individual | David Williams |
Rd 14 Rakaia 7784 New Zealand |
26 Jun 2017 - 27 Jun 2017 |
Individual | Elizabeth Glass |
Hayes Road Haka Valley, Rd Kurow New Zealand |
17 Sep 2008 - 26 Jun 2017 |
Individual | Matthew Blair Summerell |
191 Wilton Road Rd 4, Tutuanui, Morrinsville New Zealand |
15 Sep 2009 - 02 Dec 2014 |
Individual | Geoff Managh |
836a Rotongaro Road Rd 2, Huntley New Zealand |
15 Sep 2009 - 20 Jun 2013 |
Individual | Sarah Haigh |
Rd 2 Putaruru New Zealand |
17 Sep 2008 - 30 Nov 2010 |
Individual | Colin Charles Haigh |
Pine Road Rd 2, Putaruru New Zealand |
15 Sep 2009 - 30 Nov 2010 |
Other | Bopeep Trust | 17 Sep 2008 - 17 Sep 2008 | |
Other | La & Sp Glass Family Trust | 17 Sep 2008 - 17 Sep 2008 | |
Other | Cj & Ea Glass Family Trust | 17 Sep 2008 - 17 Sep 2008 | |
Other | Geoff And Sue Managh | 17 Sep 2008 - 17 Sep 2008 | |
Other | Matthew And Jennifer Summerell | 17 Sep 2008 - 17 Sep 2008 | |
Individual | Jennifer Dawn Summerell |
191 Wilton Road Rd 4, Tatuanui, Morrinsville New Zealand |
15 Sep 2009 - 02 Dec 2014 |
Other | Paul And Anna Burns | 17 Sep 2008 - 17 Sep 2008 | |
Other | Stewart Anderson Family Trust | 17 Sep 2008 - 17 Sep 2008 | |
Other | Coventry Family Trust | 17 Sep 2008 - 17 Sep 2008 | |
Other | John And Catherine Fischer | 17 Sep 2008 - 27 Jun 2010 | |
Individual | Colin Helen Haigh |
Rd 2 Putaruru |
17 Sep 2008 - 17 Sep 2008 |
Individual | Leo James Steel |
19 Brackendale Place Burnside, Christchurch 8041 New Zealand |
15 Sep 2009 - 22 Oct 2020 |
Individual | Gordon Mcfetridge |
Masterton New Zealand |
17 Sep 2008 - 20 Jun 2013 |
Individual | Sue Managh |
836a Rotongaro Road Rd 2, Huntley New Zealand |
15 Sep 2009 - 20 Jun 2013 |
Individual | Paul Harold Burns |
Rolleston Rolleston 7614 New Zealand |
15 Sep 2009 - 30 May 2017 |
Entity | Farmright Nominee Company Limited Shareholder NZBN: 9429033123264 Company Number: 1987363 |
13 Nov 2007 - 27 Jun 2010 | |
Other | Null - Matthew And Jennifer Summerell | 17 Sep 2008 - 17 Sep 2008 | |
Other | Null - Geoff And Sue Managh | 17 Sep 2008 - 17 Sep 2008 | |
Other | Null - Cj & Ea Glass Family Trust | 17 Sep 2008 - 17 Sep 2008 | |
Other | Null - John And Catherine Fischer | 17 Sep 2008 - 27 Jun 2010 | |
Other | Null - Coventry Family Trust | 17 Sep 2008 - 17 Sep 2008 | |
Other | Null - Stewart Anderson Family Trust | 17 Sep 2008 - 17 Sep 2008 | |
Other | Null - Paul And Anna Burns | 17 Sep 2008 - 17 Sep 2008 | |
Other | Null - La & Sp Glass Family Trust | 17 Sep 2008 - 17 Sep 2008 | |
Other | Null - Bopeep Trust | 17 Sep 2008 - 17 Sep 2008 | |
Entity | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 Company Number: 986068 |
15 Sep 2009 - 01 Jul 2017 | |
Individual | Helen Christine Haigh |
Pine Road Rd 2, Putaruru New Zealand |
15 Sep 2009 - 30 Nov 2010 |
John Mccaul Fischer - Director
Appointment date: 10 Mar 2008
Address: Rd 28, Hawera, 4678 New Zealand
Address used since 26 Nov 2015
Stewart Alexander Anderson - Director
Appointment date: 10 Mar 2008
Address: 24 Solway Street Holmes Hill, Oamaru, 9401 New Zealand
Address used since 13 Feb 2017
Address: Holmes Hill, Oamaru, 9401 New Zealand
Address used since 13 Feb 2017
Paul Harold George Burns - Director
Appointment date: 19 Nov 2013
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 19 Nov 2013
David Jonathon Williams - Director
Appointment date: 02 Oct 2020
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 02 Oct 2020
John Maurice Van Boheemen - Director (Inactive)
Appointment date: 10 Mar 2008
Termination date: 02 Oct 2020
Address: Taneatua, Whakatane, 3191 New Zealand
Address used since 26 Nov 2015
Matthew Blair Summerell - Director (Inactive)
Appointment date: 10 Mar 2008
Termination date: 20 Nov 2014
Address: Rd4, Tatuanui, Morrinsville,
Address used since 10 Mar 2008
Cameron James Glass - Director (Inactive)
Appointment date: 10 Mar 2008
Termination date: 19 Nov 2013
Address: Rd 12, Rakaia, 7782 New Zealand
Address used since 10 Mar 2008
Colin Charles Haigh - Director (Inactive)
Appointment date: 10 Mar 2008
Termination date: 01 Nov 2010
Address: Rd 2, Putaruru, 3482 New Zealand
Address used since 10 Mar 2008
Anthony Desmond Cleland - Director (Inactive)
Appointment date: 13 Nov 2007
Termination date: 10 Mar 2008
Address: Rd3, Lumsden,
Address used since 13 Nov 2007
Edward James Lee - Director (Inactive)
Appointment date: 13 Nov 2007
Termination date: 10 Mar 2008
Address: Burwood, Christchurch,
Address used since 13 Nov 2007
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road