Dakota Enterprises Limited (issued an NZ business number of 9429039013484) was launched on 12 Feb 1992. 2 addresses are currently in use by the company: 2896 State Highway 3, Rd 1, Mokau, 3978 (type: registered, physical). 45 Wallath Raod, New Plymouth had been their physical address, up until 09 Mar 2020. 1000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Goble, Percy Keith (an individual) located at Rd 1, Mahoenui postcode 3978. When considering the second group, a total of 3 shareholders hold 50 per cent of all shares (exactly 500 shares); it includes
Goble, Shaun Adam (an individual) - located at Rd 1, Mahoenui,
Rajan, Rai (an individual) - located at Stratford,
Goble, Percy Keith (an individual) - located at Rd 1, Mahoenui. "Milk production - dairy cattle" (business classification A016020) is the classification the Australian Bureau of Statistics issued Dakota Enterprises Limited. Our information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
2896 State Highway 3, Rd 1, Mokau, 3978 | Registered & physical & service | 09 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Percy Keith Goble
Rd 1, Mokau, 3978
Address used since 12 Mar 2018
Rd 21, Stratford, 4391
Address used since 21 May 2010 |
Director | 01 Mar 2000 - current |
Maureen Carolyn Metcalfe
Bell Block,
Address used since 12 Feb 1992 |
Director | 12 Feb 1992 - 01 Mar 2000 |
Robert Edward Metcalfe
Bell Block,
Address used since 12 Feb 1992 |
Director | 12 Feb 1992 - 01 Mar 2000 |
2896 State Highway 3 , Rd 1 , Mokau , 3978 |
Previous address | Type | Period |
---|---|---|
45 Wallath Raod, New Plymouth, 4310 | Physical & registered | 20 Mar 2018 - 09 Mar 2020 |
85 Molesworth Street, New Plymouth, 4310 | Registered & physical | 14 Feb 2013 - 20 Mar 2018 |
C/-agrilateral Limited, 45 Wallath Road, New Plymouth 4310 | Registered & physical | 14 Jul 2009 - 14 Feb 2013 |
C/- Jordan Horton & Co, 141 Powderham Street, New Plymouth | Physical | 28 Feb 2001 - 28 Feb 2001 |
C/- Jordan Horton & Co, 141 Powderham Street, New Plymouth | Registered | 28 Feb 2001 - 14 Jul 2009 |
Jordan Horton & Co Ltd, Cnr Broadway & Regan St, Stratford | Physical | 28 Feb 2001 - 14 Jul 2009 |
16 Mangati Road, Bell Block | Registered | 06 May 1994 - 28 Feb 2001 |
Shareholder Name | Address | Period |
---|---|---|
Goble, Percy Keith Individual |
Rd 1 Mahoenui 3978 |
12 Feb 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Goble, Shaun Adam Individual |
Rd 1 Mahoenui 3978 |
13 Feb 2006 - current |
Rajan, Rai Individual |
Stratford 4332 |
08 Jun 2016 - current |
Goble, Percy Keith Individual |
Rd 1 Mahoenui 3978 |
12 Feb 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Goble, Karl Keith Individual |
Rd 1 Mahoenui 3978 |
13 Feb 2006 - 07 Jun 2016 |
Goble, Alison Enid Individual |
Stratford |
12 Feb 1992 - 13 Feb 2006 |
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 |