Roberts Dairy Farm Limited (issued a business number of 9429035936350) was registered on 26 Jun 2003. 3 addresses are currently in use by the company: 236 Flintoft Mouse Point Road, Rd 1, Rotherham, 7391 (type: postal, registered). 52 Cashel Street, Christchurch Central, Christchurch had been their registered address, until 04 Jan 2017. 10000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 5 shares (0.05 per cent of shares), namely:
Roberts, Phillip Andrew (an individual) located at Rotherham postcode 7391. As far as the second group is concerned, a total of 3 shareholders hold 99.8 per cent of all shares (exactly 9980 shares); it includes
Roberts, Phillip Andrew (an individual) - located at Rotherham,
Roberts, Trueman Marc (an individual) - located at Rotherham,
Roberts, Janice Elizabeth (an individual) - located at Rotherham. Next there is the next group of shareholders, share allocation (5 shares, 0.05%) belongs to 1 entity, namely:
Roberts, Trueman Marc, located at Rotherham (an individual). The Businesscheck information was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 | Physical & registered & service | 04 Jan 2017 |
| 236 Flintoft Mouse Point Road, Rd 1, Rotherham, 7391 | Postal | 18 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Janice Elizabeth Roberts
Rotherham, 7391
Address used since 28 Feb 2024
Rd 1, Culverden, 7391
Address used since 01 Aug 2013 |
Director | 26 Jun 2003 - current |
|
Phillip Andrew Roberts
Rotherham, 7391
Address used since 28 Feb 2024
Rd 1, Culverden, 7391
Address used since 04 Feb 2010 |
Director | 26 Jun 2003 - current |
|
Trueman Marc Roberts
Rotherham, 7391
Address used since 28 Feb 2024
Rd 1, Culverden, 7391
Address used since 01 Aug 2013 |
Director | 26 Jun 2003 - current |
|
Christopher James Roberts
Rd 1, Culverden, 7391
Address used since 04 Feb 2010 |
Director | 26 Jun 2003 - 23 Oct 2013 |
| Previous address | Type | Period |
|---|---|---|
| 52 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 02 May 2013 - 04 Jan 2017 |
| Sauer & Stanley Ltd, 79 Kilmore Street, Christchurch | Registered | 15 Feb 2006 - 02 May 2013 |
| C/-sauer & Stanley Ltd, 79 Kilmore Street, Christchurch | Physical | 15 Feb 2006 - 02 May 2013 |
| C/- Saucer Stanley, 76 Kilmore Street, Christchurch | Physical & registered | 26 Jun 2003 - 15 Feb 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roberts, Phillip Andrew Individual |
Rotherham 7391 |
26 Jun 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roberts, Phillip Andrew Individual |
Rotherham 7391 |
26 Jun 2003 - current |
|
Roberts, Trueman Marc Individual |
Rotherham 7391 |
26 Jun 2003 - current |
|
Roberts, Janice Elizabeth Individual |
Rotherham 7391 |
26 Jun 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roberts, Trueman Marc Individual |
Rotherham 7391 |
26 Jun 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roberts, Janice Elizabeth Individual |
Rotherham 7391 |
26 Jun 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roberts, Rhona Jean Individual |
Rotherham 7391 |
26 Jun 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Withell, David James Individual |
Prebbleton Prebbleton 7604 |
26 Jun 2003 - 22 Dec 2015 |
![]() |
Medstone Dairy (2013) Limited Unit 13, 1 Stark Drive |
![]() |
Providore Gifts Limited 5 Stark Drive |
![]() |
Paintrod Quality Painters Limited Unit 13, 1 Stark Drive |
![]() |
Wyndon Farming Limited Unit 13, 1 Stark Drive |
![]() |
Gluten Free Specialists Limited Unit 12, 1 Stark Drive |
![]() |
K F Consilium Limited Unit 13, 1 Stark Drive |