Barrhill Dairy Limited (issued an NZ business number of 9429031732888) was registered on 10 Dec 2009. 2 addresses are currently in use by the company: 981 Back Track, Rd 12, Methven, 7782 (type: physical, service). 45 Wallath Road, Westown, New Plymouth had been their registered address, until 10 Jul 2019. 15656 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 11656 shares (74.45% of shares), namely:
M & C Walker Nominee Limited (an other) located at Rd 12, Methven postcode 7782. In the second group, a total of 3 shareholders hold 12.77% of all shares (2000 shares); it includes
Walker, Beryl Yvonne (an individual) - located at Ashburton,
Walker, John Nolan (an individual) - located at Methven,
Einarsson Nominees Limited (an other) - located at Moturoa, New Plymouth. Moving on to the third group of shareholders, share allotment (2000 shares, 12.77%) belongs to 2 entities, namely:
Walker, Cameron James Colston, located at Rd 1, Dobson (an individual),
Cameron Walker Nominees Limited, located at Rd 1, Dobson (an other). "Milk production - dairy cattle" (ANZSIC A016020) is the category the ABS issued to Barrhill Dairy Limited. Businesscheck's database was last updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
981 Back Track, Rd 12, Methven, 7782 | Physical & service & registered | 10 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Matthew David John Walker
Rd 12, Methven, 7782
Address used since 02 Jul 2019
Rd 12, Rakaia, 7782
Address used since 13 Jul 2015 |
Director | 04 Mar 2010 - current |
Cameron James Colston Walker
Rd 8, Ashburton, 7778
Address used since 13 Jul 2015
Rd 1, Dobson, 7872
Address used since 21 Jun 2017 |
Director | 23 Jan 2012 - current |
John Nolan Walker
Methven, 7782
Address used since 02 Feb 2023 |
Director | 31 Jan 2023 - current |
Bryan Murray Gosling
Tinwald, Ashburton, 7700
Address used since 01 Jul 2018
Rd 8, Ashburton, 7778
Address used since 13 Jul 2015 |
Director | 10 Dec 2009 - 03 May 2021 |
Helen Gosling
Rd 8, Ashburton, 7778
Address used since 13 Jul 2015
Tinwald, Ashburton, 7700
Address used since 01 Jul 2018 |
Director | 10 Dec 2009 - 03 May 2021 |
John Nolan Walker
Rd 8, Ashburton, 7778
Address used since 22 Jun 2010 |
Director | 04 Mar 2010 - 23 Jan 2012 |
981 Back Track , Rd 12 , Methven , 7782 |
Previous address | Type | Period |
---|---|---|
45 Wallath Road, Westown, New Plymouth, 4310 | Registered & physical | 09 Jul 2018 - 10 Jul 2019 |
85 Molesworth Street, New Plymouth, 4310 | Physical & registered | 17 Jun 2013 - 09 Jul 2018 |
45 Wallath Road, Westown, New Plymouth 4310 | Registered & physical | 10 Dec 2009 - 17 Jun 2013 |
Shareholder Name | Address | Period |
---|---|---|
M & C Walker Nominee Limited Other (Other) |
Rd 12 Methven 7782 |
15 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Beryl Yvonne Individual |
Ashburton 7778 |
02 Dec 2010 - current |
Walker, John Nolan Individual |
Methven 7782 |
02 Dec 2010 - current |
Einarsson Nominees Limited Other (Other) |
Moturoa New Plymouth 4310 |
15 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Cameron James Colston Individual |
Rd 1 Dobson 7872 |
02 Dec 2010 - current |
Cameron Walker Nominees Limited Other (Other) |
Rd 1 Dobson 7872 |
15 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Bm & H Gosling Family Trust Other |
18 Nov 2010 - 02 Dec 2010 | |
Gosling, Helen Individual |
Tinwald Ashburton 7700 |
15 Apr 2010 - 09 May 2021 |
Gosling, Helen Individual |
Tinwald Ashburton 7700 |
15 Apr 2010 - 09 May 2021 |
Gosling, Bryan Murray Individual |
Tinwald Ashburton 7700 |
15 Apr 2010 - 09 May 2021 |
Gosling, Bryan Murray Individual |
Tinwald Ashburton 7700 |
15 Apr 2010 - 09 May 2021 |
Gosling, Helen Individual |
Rd 8 Ashburton 7778 |
10 Dec 2009 - 27 Jun 2010 |
Null - Bm & H Gosling Family Trust Other |
18 Nov 2010 - 02 Dec 2010 | |
Gosling, Bryan Murray Individual |
Rd 8 Ashburton 7778 |
10 Dec 2009 - 27 Jun 2010 |
Manton Construction Limited 125 Poplar Grove |
|
Plumb-it Services Limited 44 Wallath Road |
|
Ai Interiors Limited 117 Poplar Grove |
|
Hosdoc Limited 48 Wallath Road |
|
The Lasting Impact Advertising Display Applied Design Construction Co Limited 51 Wallath Road |
|
The Last Design Limited 51 Wallath Road |
Bmw Egmont Farms Limited 20 Robe Street |
Walker Family Farms, Limited 10 Young Street |
Jf Trustee Limited 10 Young Street |
B & A Stevenson Family Trust Limited 52 King Street |
Jane & Manson Partnership Limited 7 Liardet Street |
Mathieson @ Rongomai Limited 7 Liardet Street |