General information

Opio Dairy Farm Management Limited

Type: NZ Limited Company (Ltd)
9429030872288
New Zealand Business Number
3669112
Company Number
Registered
Company Status
A016020 - Milk Production - Dairy Cattle
Industry classification codes with description

Opio Dairy Farm Management Limited (New Zealand Business Number 9429030872288) was started on 29 Nov 2011. 1 address is in use by the company: 2 Kirkwood Street, Cambridge, Cambridge, 3434 (type: registered, physical). 18 Lake St, Cambridge had been their registered address, up to 10 Sep 2020. 525 shares are allocated to 24 shareholders who belong to 14 shareholder groups. The first group includes 1 entity and holds 30 shares (5.71 per cent of shares), namely:
Parisian Holdings Limited (an entity) located at Auckland Central, Auckland, Null postcode 1010. In the second group, a total of 2 shareholders hold 7.62 per cent of all shares (exactly 40 shares); it includes
Nigel Walkington (an individual) - located at Harewood, Christchurch,
Tapanui Trustees Limited (an entity) - located at Saint Albans, Christchurch. Next there is the next group of shareholders, share allotment (55 shares, 10.48%) belongs to 1 entity, namely:
Ronald M. (an individual). "Milk production - dairy cattle" (ANZSIC A016020) is the classification the Australian Bureau of Statistics issued Opio Dairy Farm Management Limited. Businesscheck's data was updated on 25 Feb 2021.

Current address Type Used since
2 Kirkwood Street, Cambridge, Cambridge, 3434 Registered & physical 10 Sep 2020
Contact info
64 7 8234980
Phone (Phone)
opio@agbizaccountants.co.nz
Email
Directors
Name and Address Role Period
Oliver John Rooke
Westmere, Auckland, 1022
Address used since 23 May 2012
Director 23 May 2012 - current
Paul Brinsley
Takapuna, Auckland, 0622
Address used since 23 May 2012
Director 23 May 2012 - current
Hunter John Leece
Rd 1, Queenstown, 9371
Address used since 23 May 2012
Director 23 May 2012 - current
Malcolm John Clark
Nelson South, Nelson, 7010
Address used since 13 Jan 2020
Director 13 Jan 2020 - current
Raymond Andrew Stonelake
Herne Bay, Auckland, 1011
Address used since 23 May 2012
Director 23 May 2012 - 14 Jan 2020
Robert Digby Crompton
Remuera, Auckland, 1071
Address used since 23 May 2012
Director 23 May 2012 - 15 Dec 2017
Adrian Charles Ball
Rd 1, Tirau, 3484
Address used since 14 Jan 2014
Director 14 Jan 2014 - 13 Apr 2016
Nigel Oxby Barak
Richmond, Nelson, 7020
Address used since 10 Dec 2013
Director 10 Dec 2013 - 08 Dec 2014
Nigel James Walkington
Harewood, Christchurch, 8051
Address used since 23 May 2012
Director 23 May 2012 - 10 Feb 2014
John Gerard Cooney
Alexandra, 9320
Address used since 23 May 2012
Director 23 May 2012 - 16 Sep 2013
Andrew Frederick Watters
Rd 5, Feilding, 4740
Address used since 29 Nov 2011
Director 29 Nov 2011 - 05 Jun 2012
Addresses
Principal place of activity
18 Lake Street , Cambridge , Cambridge , 3434
Previous address Type Period
18 Lake St, Cambridge, 3450 Registered & physical 26 Jun 2019 - 10 Sep 2020
8 Manchester Square, Feilding, 4702 Physical & registered 29 Nov 2011 - 26 Jun 2019
Financial Data
Financial info
525
Total number of Shares
October
Annual return filing month
26 Oct 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Parisian Holdings Limited
Shareholder NZBN: 9429040751610
Entity (NZ Limited Company)
Auckland Central
Auckland
Null 1010
22 Jun 2012 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Nigel James Walkington
Individual
Harewood
Christchurch
8051
22 Jun 2012 - current
Tapanui Trustees Limited
Shareholder NZBN: 9429033814681
Entity (NZ Limited Company)
Saint Albans
Christchurch
8052
22 Jun 2012 - current
Shares Allocation #3 Number of Shares: 55
Shareholder Name Address Period
Ronald M.
Individual
22 Jun 2012 - current
Shares Allocation #4 Number of Shares: 50
Shareholder Name Address Period
Paul Brinsley
Individual
Takapuna
Auckland
0622
22 Jun 2012 - current
Shares Allocation #5 Number of Shares: 35
Shareholder Name Address Period
Hunter John Leece
Individual
Queenstown
9371
22 Jun 2012 - current
Anne Margaret Kobienia
Individual
Queenstown
9371
22 Jun 2012 - current
Shares Allocation #6 Number of Shares: 30
Shareholder Name Address Period
Evert Cornelis Visser
Individual
Christchurch
8053
22 Jun 2012 - current
Ivanka Visser
Individual
Christchurch
8053
22 Jun 2012 - current
Shares Allocation #7 Number of Shares: 25
Shareholder Name Address Period
Nigel Oxby Barak
Individual
Richmond
7020
22 Jun 2012 - current
Shares Allocation #8 Number of Shares: 58
Shareholder Name Address Period
Paul Desmond White
Individual
Mount Eden
Auckland
1024
22 Jun 2012 - current
Jik Chian White
Individual
Mount Eden
Auckland
1024
22 Jun 2012 - current
Onehunga Trustee Company Limited
Shareholder NZBN: 9429036491025
Entity (NZ Limited Company)
Onehunga
Auckland 1061
Null
22 Jun 2012 - current
Shares Allocation #9 Number of Shares: 25
Shareholder Name Address Period
Robyn Cooney
Individual
Alexandra
9392
22 Jun 2012 - current
John Gerard Cooney
Individual
Alexandra
9392
22 Jun 2012 - current
Avenue Trustees Limited
Shareholder NZBN: 9429030546653
Entity (NZ Limited Company)
77 Centennial Avenue
Alexandra
0000
31 Mar 2015 - current
Shares Allocation #10 Number of Shares: 45
Shareholder Name Address Period
Sirilak Gay Cano
Individual
Rd 1
Nelson
7071
22 Jun 2012 - current
Jose Luis Gay Cano
Individual
Rd 1
Nelson
7071
22 Jun 2012 - current
Shares Allocation #11 Number of Shares: 25
Shareholder Name Address Period
Growers' Chemical Corporation
Other
Milan
Ohio
44846
22 Jun 2012 - current
Shares Allocation #12 Number of Shares: 29
Shareholder Name Address Period
Raymond Andrew Stonelake
Individual
Herne Bay
Auckland
1011
22 Jun 2012 - current
Ena Catherine Robertson
Individual
Herne Bay
Auckland
1011
22 Jun 2012 - current
Shares Allocation #13 Number of Shares: 50
Shareholder Name Address Period
Westwood Forestry Limited
Shareholder NZBN: 9429040332550
Entity (NZ Limited Company)
Nelson South
Nelson
Null 7010
22 Jun 2012 - current
Shares Allocation #14 Number of Shares: 28
Shareholder Name Address Period
Celia Palmer
Individual
Westmere
Auckland
1022
22 Jun 2012 - current
Oliver Rooke
Individual
Westmere
Auckland
1022
22 Jun 2012 - current

Historic shareholders

Shareholder Name Address Period
Anthony Brady
Individual
Oamaru
9401
22 Jun 2012 - 31 Mar 2015
Andrew Frederick Watters
Director
Rd 5
Feilding
4740
29 Nov 2011 - 22 Jun 2012
Janet Catherine Barak
Individual
Richmond
7020
22 Jun 2012 - 01 Dec 2016
Andrew Frederick Watters
Individual
Rd 5
Feilding
4740
29 Nov 2011 - 22 Jun 2012
Location
Similar companies
Tplp Farm Investments Limited
Level 1
Gcf Investments Limited
Level 1
Prd Investments Limited
Level 1
Tp Farming Limited
1st Floor, 8 Manchester Square
Mackindad Limited
53-55 Manchester Street
Jecolm Limited
53-55 Manchester Street