General information

Avondale Dairies Limited

Type: NZ Limited Company (Ltd)
9429037084462
New Zealand Business Number
1100476
Company Number
Registered
Company Status

Avondale Dairies Limited (issued a New Zealand Business Number of 9429037084462) was registered on 23 Nov 2000. 2 addresses are currently in use by the company: Level One, 162 Dee Street, Invercargill (type: physical, registered). 142 Spey Street, Invercargill had been their registered address, up until 17 Sep 2003. 2000000 shares are issued to 9 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 500000 shares (25 per cent of shares), namely:
Watkins, Gary Noel (an individual) located at Rd 1, Ruawai postcode 0591,
Donaldson, Craig George (an individual) located at 162 Dee Street, Invercargill. As far as the second group is concerned, a total of 3 shareholders hold 25 per cent of all shares (exactly 500000 shares); it includes
Gibson, David James (an individual) - located at Balfour Road, R D 6, Gore,
Smith, John Robert (an individual) - located at R D 6, Gore,
Smith, Diane Myrtle (an individual) - located at R D 6, Gore. Next there is the 3rd group of shareholders, share allotment (500000 shares, 25%) belongs to 1 entity, namely:
G N Watkins Limited, located at 162 Dee St, Invercargill (an entity). The Businesscheck data was updated on 10 Apr 2024.

Current address Type Used since
Level One, 162 Dee Street, Invercargill Physical & registered & service 17 Sep 2003
Directors
Name and Address Role Period
John Robert Smith
R D 6, Gore, 9777
Address used since 30 Jun 2016
Director 17 May 2001 - current
Gary Noel Watkins
Rd 1, Ruawai, 0591
Address used since 31 May 2020
Rd1, Ruawai, 0591
Address used since 30 Jun 2016
Director 18 May 2001 - current
Diane Myrtle Smith
R D 6, Gore, 9777
Address used since 18 Jun 2013
Director 18 Jun 2013 - current
Barbara Mary Watkins
R D 1, Ruawai,
Address used since 20 May 2004
Director 20 May 2004 - 05 Sep 2014
Anthony Page Reilly
Motupipi, Takaka 7172,
Address used since 01 Oct 2004
Director 01 Oct 2004 - 17 Jun 2013
Kevin Michael Coles
Rd 3, Winton,
Address used since 30 Jun 2004
Director 17 May 2001 - 31 May 2007
Samuel Leighton Bonnar
Rd 1, Katikati,
Address used since 30 Jun 2004
Director 17 May 2001 - 31 Mar 2007
Kathleen Mary Reilly
Motupipi, Rd1, Takaka,
Address used since 29 May 2001
Director 29 May 2001 - 01 Oct 2004
Craig William Sanford
Aratapu, Dargaville,
Address used since 17 May 2001
Director 17 May 2001 - 31 May 2004
Anthony Desmond Cleland
R D 3, Lumsden,
Address used since 23 Nov 2000
Director 23 Nov 2000 - 31 May 2001
Addresses
Previous address Type Period
142 Spey Street, Invercargill Registered & physical 30 Jan 2003 - 17 Sep 2003
142 Spey St, Invercargill Registered 17 Aug 2001 - 30 Jan 2003
142 Spey St, Invercargill Physical 17 Aug 2001 - 17 Aug 2001
F.m.s. Chartered Accountants, 142 Spey Street, Invercargill Physical 17 Aug 2001 - 30 Jan 2003
8 Diana Street, Lumsden Physical & registered 10 Jul 2001 - 17 Aug 2001
Financial Data
Financial info
2000000
Total number of Shares
June
Annual return filing month
08 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500000
Shareholder Name Address Period
Watkins, Gary Noel
Individual
Rd 1
Ruawai
0591
30 Jun 2004 - current
Donaldson, Craig George
Individual
162 Dee Street
Invercargill
30 Jun 2004 - current
Shares Allocation #2 Number of Shares: 500000
Shareholder Name Address Period
Gibson, David James
Individual
Balfour Road
R D 6, Gore
23 Nov 2000 - current
Smith, John Robert
Individual
R D 6
Gore
9777
23 Nov 2000 - current
Smith, Diane Myrtle
Individual
R D 6
Gore
9777
23 Nov 2000 - current
Shares Allocation #3 Number of Shares: 500000
Shareholder Name Address Period
G N Watkins Limited
Shareholder NZBN: 9429037242657
Entity (NZ Limited Company)
162 Dee St
Invercargill
23 Nov 2000 - current
Shares Allocation #4 Number of Shares: 500000
Shareholder Name Address Period
Smith, Diane Myrtle
Individual
R D 6
Gore
9777
23 Nov 2000 - current
Gibson, David James
Individual
Balfour Road
R D 6, Gore
23 Nov 2000 - current
Smith, John Robert
Individual
R D 6
Gore
9777
23 Nov 2000 - current

Historic shareholders

Shareholder Name Address Period
Reilly, Anthony Page
Individual
Matupipi
Takaka
23 Nov 2000 - 18 Jun 2013
Coles, Heather Joy
Individual
R D 3
Winton
23 Nov 2000 - 15 Jun 2007
Bonnar, Samuel Leighton
Individual
R D 1
Katikati
23 Nov 2000 - 15 Jun 2007
Watkins, Barbara Mary
Individual
Rd 1
Ruawai
30 Jun 2004 - 10 Sep 2014
Coles, Kevin Michael
Individual
R D 3
Winton
23 Nov 2000 - 15 Jun 2007
Reilly, Kathleen Mary
Individual
Matupipi
Takaka
23 Nov 2000 - 18 Jun 2013
Bonnar, Nanette Joy
Individual
R D 1
Katikati
23 Nov 2000 - 15 Jun 2007
Sanford, Craig William
Individual
Aratapu
R D 1, Dargaville
30 Jun 2004 - 30 Jun 2004
Paulgrain, Rodney John
Individual
Thames
23 Nov 2000 - 15 Jun 2007
Sanford, Leigh Jane
Individual
Aratapu
R D 1, Dargaville
30 Jun 2004 - 30 Jun 2004
Jones, Natasha Patricia
Individual
Dunearn R D
Winton
13 Nov 2007 - 27 Jun 2010
Jones, Brendon Lloyd
Individual
Dunearn R D
Winton
13 Nov 2007 - 13 Nov 2007
Location