Raidale Farm Limited (NZBN 9429032009590) was launched on 21 Nov 1973. 5 addresess are in use by the company: 161 Bulford Road, Rd 2, Rai Valley, 7192 (type: delivery, office). 23A Salisbury Road, Richmond had been their registered address, up until 08 Mar 2019. 109295 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 54647 shares (50% of shares), namely:
Couper, Estate Of Gillian Ann (an individual) located at Rd 2, Rai Valley postcode 7192. When considering the second group, a total of 1 shareholder holds 50% of all shares (54648 shares); it includes
Couper, Owen Stanley (an individual) - located at Rd 2, Rai Valley. "Dairy cattle farming" (business classification A016010) is the category the Australian Bureau of Statistics issued to Raidale Farm Limited. Our information was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
161 Bulford Road, Rd 2, Rai Valley, 7192 | Registered & physical & service | 08 Mar 2019 |
161 Bulford Road, Rd 2, Rai Valley, 7192 | Delivery & office & postal | 02 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Owen Stanley Couper
Rd 2, Rai Valley, 7192
Address used since 08 Nov 2012 |
Director | 19 Sep 1996 - current |
David James Mellish
Kakanui, Oamaru, 9495
Address used since 01 Nov 2012
Mosgiel, Mosgiel, 9024
Address used since 10 Oct 2017 |
Director | 01 Nov 2012 - 14 Mar 2022 |
Gillian Ann Couper
Rd 2, Rai Valley, 7192
Address used since 08 Nov 2012 |
Director | 15 Sep 1998 - 05 Mar 2013 |
Ada Marion Couper
Rai Valley,
Address used since 01 Jul 1996 |
Director | 01 Jul 1996 - 03 Aug 1998 |
Sinclair John Couper
Rai Valley,
Address used since 01 Jul 1996 |
Director | 01 Jul 1996 - 19 Sep 1996 |
Thelma Mary Couper
Rai Valley,
Address used since 28 Apr 1995 |
Director | 28 Apr 1995 - 01 Jul 1996 |
Neville James Couper
Rai Valley,
Address used since 28 Apr 1995 |
Director | 28 Apr 1995 - 07 May 1996 |
Ada Marion Couper
Rai Valley,
Address used since 30 Sep 1991 |
Director | 30 Sep 1991 - 28 Apr 1995 |
Sinclair John Couper
Rai Valley,
Address used since 30 Sep 1991 |
Director | 30 Sep 1991 - 28 Apr 1995 |
161 Bulford Road , Rd 2 , Rai Valley , 7192 |
Previous address | Type | Period |
---|---|---|
23a Salisbury Road, Richmond, 7020 | Registered & physical | 18 Jul 2018 - 08 Mar 2019 |
266 Hardy Street, Nelson, 7010 | Registered & physical | 24 Jun 2014 - 18 Jul 2018 |
Craig Anderson Ltd, 270a Queen Street, Richmond, Nelson | Physical & registered | 28 Aug 2008 - 24 Jun 2014 |
Hintons Limited Chartered Accountants, 20 Oxford Street, Richmond, Nelson | Registered & physical | 14 Feb 2006 - 28 Aug 2008 |
Bulford, Rai Valley | Registered | 14 Jun 1999 - 14 Feb 2006 |
Bulford, Rai Valley | Physical | 01 Jul 1997 - 14 Feb 2006 |
Farm Property, Rai Valley | Registered | 01 Nov 1995 - 14 Jun 1999 |
Shareholder Name | Address | Period |
---|---|---|
Couper, Estate Of Gillian Ann Individual |
Rd 2 Rai Valley 7192 |
21 Nov 1973 - current |
Shareholder Name | Address | Period |
---|---|---|
Couper, Owen Stanley Individual |
Rd 2 Rai Valley 7192 |
21 Nov 1973 - current |
Ma & Jc Limited 266 Hardy Street |
|
One Main Road Limited 266 Hardy Street |
|
Bridge Holdings (2011) Limited 266 Hardy Street |
|
Southwood NZ Limited 266 Hardy Street |
|
Daelyn Holdings Limited 266 Hardy Street |
|
Airport Estate (no 2) Limited 266 Hardy Street |
Glenduan Holdings Limited 7 Alma Street |
Gunsboro Limited Level 1 |
Udderly Farming Limited 212 Ronga Road |
J & F Thomas Limited 29 Wallace Street |
Go Ahead Farms 2015 Limited 29 Wallace Street |
Willowgrove Dairies Limited 59 High Street |