Oxbow Dairies Limited, a registered company, was started on 28 May 1999. 9429037571207 is the New Zealand Business Number it was issued. The company has been run by 10 directors: Lloyd Timothy Harris - an active director whose contract started on 01 Jun 2012,
Louis Stephen Kuriger - an active director whose contract started on 25 Jun 2014,
Tony Michael Kuriger - an inactive director whose contract started on 06 Jul 2011 and was terminated on 27 Nov 2018,
Barbara Joan Kuriger - an inactive director whose contract started on 06 Jul 2011 and was terminated on 25 Jun 2014,
Sidney Keith Riley - an inactive director whose contract started on 30 Jun 2005 and was terminated on 01 Jun 2012.
Last updated on 13 May 2024, the BizDb database contains detailed information about 1 address: 7 Liardet Street, New Plymouth, 4310 (types include: registered, physical).
Oxbow Dairies Limited had been using 87 Regan Street, Stratford, Stratford as their physical address up to 19 Dec 2013.
Previous names for this company, as we identified at BizDb, included: from 28 May 1999 to 13 Feb 2014 they were called Auroam Rima Limited.
A total of 150 shares are issued to 9 shareholders (5 groups). The first group is comprised of 73 shares (48.67%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 2 shares (1.33%). Finally the next share allocation (1 share 0.67%) made up of 1 entity.
Previous addresses
Address: 87 Regan Street, Stratford, Stratford, 4332 New Zealand
Physical & registered address used from 30 Jul 2010 to 19 Dec 2013
Address: 78 Miranda Street, Stratford, 4332 New Zealand
Registered & physical address used from 28 Jul 2010 to 30 Jul 2010
Address: Ernst & Young, 78 Miranda Street, Stratford
Registered & physical address used from 09 Jun 2000 to 28 Jul 2010
Address: Staples Rodway, 78 Miranda Street, Stratford New Zealand
Registered & physical address used from 09 Jun 2000 to 09 Jun 2000
Address: Ernst & Young, 78 Miranda Street, Stratford
Registered address used from 12 Apr 2000 to 09 Jun 2000
Basic Financial info
Total number of Shares: 150
Annual return filing month: April
Annual return last filed: 22 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 73 | |||
Entity (NZ Limited Company) | Kuriger Trustees Limited Shareholder NZBN: 9429033935478 |
Eltham New Zealand |
27 Jul 2011 - |
Individual | Kuriger, Louis Stephen |
New Plymouth New Plymouth 4310 New Zealand |
27 Jul 2011 - |
Individual | Kuriger, Barbara Joan |
New Plymouth New Plymouth 4310 New Zealand |
27 Jul 2011 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Harris, Lloyd Timothy |
Hawera 4675 New Zealand |
01 Aug 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kuriger, Louis Stephen |
New Plymouth New Plymouth 4310 New Zealand |
27 Jul 2011 - |
Shares Allocation #4 Number of Shares: 73 | |||
Director | Harris, Lloyd Timothy |
Hawera 4675 New Zealand |
01 Aug 2012 - |
Entity (NZ Limited Company) | Thomson O'neil Nominees Limited Shareholder NZBN: 9429035724230 |
Stratford New Zealand |
01 Aug 2012 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Barbara Joan Kuriger |
New Plymouth New Plymouth 4310 New Zealand |
27 Jul 2011 - |
Individual | Kuriger, Barbara Joan |
New Plymouth New Plymouth 4310 New Zealand |
27 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 Company Number: 1408722 |
15 Jun 2007 - 15 Jun 2007 | |
Individual | Kuriger, Zoe Koren |
Fielding 4702 New Zealand |
27 Jul 2011 - 06 Dec 2016 |
Individual | Young, Christopher John |
Rd2 New Plymouth |
16 Feb 2006 - 15 Jun 2007 |
Entity | J & N Trust Limited Shareholder NZBN: 9429034725177 Company Number: 1642407 |
16 Feb 2006 - 01 Aug 2012 | |
Individual | Turner, Alison Ann |
Rd28 Manaia |
16 Feb 2006 - 15 Jun 2007 |
Individual | Davies, Catherine Lesley |
Rd2 New Plymouth |
16 Feb 2006 - 15 Jun 2007 |
Entity | Auroam Investments Limited Shareholder NZBN: 9429039459312 Company Number: 390461 |
28 May 1999 - 16 Feb 2006 | |
Individual | Riley, Kim Gloria |
Woodville Woodville 4920 New Zealand |
16 Feb 2006 - 01 Aug 2012 |
Entity | Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 Company Number: 1408722 |
15 Jun 2007 - 15 Jun 2007 | |
Individual | Young, Christopher John |
R D 28 Manaia |
16 Feb 2006 - 15 Jun 2007 |
Individual | Young, Edgar John |
Rd2 New Plymouth |
16 Feb 2006 - 27 Jun 2010 |
Entity | Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 Company Number: 1408722 |
16 Feb 2006 - 13 Aug 2009 | |
Individual | Young, Mary Elizabeth |
Rd28 Manaia |
16 Feb 2006 - 15 Jun 2007 |
Entity | Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 Company Number: 1408722 |
16 Feb 2006 - 13 Aug 2009 | |
Entity | Auroam Investments Limited Shareholder NZBN: 9429039459312 Company Number: 390461 |
28 May 1999 - 16 Feb 2006 | |
Entity | J & N Trust Limited Shareholder NZBN: 9429034725177 Company Number: 1642407 |
16 Feb 2006 - 01 Aug 2012 | |
Individual | Riley, Sidney Keith |
Woodville Woodville 4920 New Zealand |
16 Feb 2006 - 01 Aug 2012 |
Individual | Kuriger, Tony Michael |
Rd 3 Woodville 4999 New Zealand |
27 Jul 2011 - 28 Nov 2018 |
Individual | Davies, Phillip Leslie |
Rd2 New Plymouth |
16 Feb 2006 - 15 Jun 2007 |
Lloyd Timothy Harris - Director
Appointment date: 01 Jun 2012
Address: Hawera, 4675 New Zealand
Address used since 01 Jun 2012
Louis Stephen Kuriger - Director
Appointment date: 25 Jun 2014
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 25 Jun 2014
Tony Michael Kuriger - Director (Inactive)
Appointment date: 06 Jul 2011
Termination date: 27 Nov 2018
Address: Rd 3, Woodville, 4999 New Zealand
Address used since 01 Mar 2016
Barbara Joan Kuriger - Director (Inactive)
Appointment date: 06 Jul 2011
Termination date: 25 Jun 2014
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 06 Jul 2011
Sidney Keith Riley - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 01 Jun 2012
Address: Woodville, Woodville, 4920 New Zealand
Address used since 20 Jan 2012
Kim Gloria Riley - Director (Inactive)
Appointment date: 20 Jan 2012
Termination date: 01 Jun 2012
Address: Woodville, Woodville, 4920 New Zealand
Address used since 20 Jan 2012
Christopher John Young - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 29 Mar 2012
Address: Rd 28, Hawera, 4678 New Zealand
Address used since 25 May 2010
Peter Charleton - Director (Inactive)
Appointment date: 28 May 1999
Termination date: 30 Jun 2005
Address: Stratford,
Address used since 28 May 1999
Edgar John Young - Director (Inactive)
Appointment date: 28 May 1999
Termination date: 30 Jun 2005
Address: 2 Rd, New Plymouth,
Address used since 28 May 1999
Arthur William Young - Director (Inactive)
Appointment date: 28 May 1999
Termination date: 30 Jun 2005
Address: Birkenhead, Auckland,
Address used since 28 May 1999
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street