General information

Drumroslyn Dairies Limited

Type: NZ Limited Company (Ltd)
9429033165691
New Zealand Business Number
1979754
Company Number
Registered
Company Status

Drumroslyn Dairies Limited (issued an NZ business identifier of 9429033165691) was incorporated on 17 Sep 2007. 2 addresses are currently in use by the company: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered). Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch had been their registered address, until 29 Nov 2012. 1608044 shares are allotted to 14 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 1 share (0 per cent of shares), namely:
Densem, Henrietta Johanna (an individual) located at R D 4, Springston. When considering the second group, a total of 2 shareholders hold 50 per cent of all shares (804020 shares); it includes
Rolls, Cameron Mckenzie (an individual) - located at Cracroft, Christchurch,
Greenwood, Joyce Margaret (an individual) - located at Southbridge, R D 3, Leeston. The 3rd group of shareholders, share allotment (188889 shares, 11.75%) belongs to 3 entities, namely:
Densem, Henrietta Johanna, located at R D 4, Springston (an individual),
Saunders, Geoffrey Childers, located at Rd 4, Springston (an individual),
Densem, Peter Willis, located at R D 4, Christchurch (an individual). Our information was last updated on 07 Feb 2024.

Current address Type Used since
504 Wairakei Road, Burnside, Christchurch, 8053 Physical & registered & service 29 Nov 2012
Directors
Name and Address Role Period
Peter Densem
Rd 4, Christchurch, 7674
Address used since 28 Apr 2016
Director 17 Sep 2007 - current
Ian Densem
Southbridge, R D 3, Leeston, 7683
Address used since 28 Apr 2016
Director 17 Sep 2007 - current
Kenneth Greenwood
Southbridge, Southbridge, 7602
Address used since 28 Apr 2016
Director 17 Sep 2007 - current
Jeremy Greenwood
Lincoln, 7608
Address used since 23 Sep 2021
Director 23 Sep 2021 - current
Paul Greenwood
Rd 3, Leeston, 7683
Address used since 20 Apr 2018
Southbridge, Southbridge, 7602
Address used since 28 Apr 2016
Director 17 Sep 2007 - 24 Sep 2021
Derek Greenwood
Rd 13, Rakaia, 7783
Address used since 28 Apr 2016
Director 17 Sep 2007 - 31 May 2019
Addresses
Previous address Type Period
Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch Registered & physical 17 Sep 2007 - 29 Nov 2012
Financial Data
Financial info
1608044
Total number of Shares
April
Annual return filing month
28 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Densem, Henrietta Johanna
Individual
R D 4, Springston
18 Jul 2008 - current
Shares Allocation #2 Number of Shares: 804020
Shareholder Name Address Period
Rolls, Cameron Mckenzie
Individual
Cracroft
Christchurch
8022
28 Sep 2021 - current
Greenwood, Joyce Margaret
Individual
Southbridge, R D 3
Leeston
18 Jul 2008 - current
Shares Allocation #3 Number of Shares: 188889
Shareholder Name Address Period
Densem, Henrietta Johanna
Individual
R D 4, Springston
18 Jul 2008 - current
Saunders, Geoffrey Childers
Individual
Rd 4, Springston
18 Jul 2008 - current
Densem, Peter Willis
Individual
R D 4
Christchurch
17 Sep 2007 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Greenwood, Kenneth Arthur
Individual
Southbridge
17 Sep 2007 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Densem, Peter Willis
Individual
R D 4
Christchurch
17 Sep 2007 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Densem, Eilish Elizabeth
Individual
Southbridge
Rd 3
18 Jul 2008 - current
Shares Allocation #7 Number of Shares: 615129
Shareholder Name Address Period
Densem, Ian
Individual
Southbridge
R D 3, Leeston
17 Sep 2007 - current
Densem, Eilish Elizabeth
Individual
Southbridge
Rd 3
18 Jul 2008 - current
Saunders, Geoffrey Childers
Individual
Southbridge
Rd 3
18 Jul 2008 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Greenwood, Joyce Margaret
Individual
Southbridge
17 Sep 2007 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Densem, Ian
Individual
Southbridge
R D 3, Leeston
17 Sep 2007 - current

Historic shareholders

Shareholder Name Address Period
Greenwood, Tarnia Lorraine
Individual
Rd 3
Leeston
7683
18 Jul 2008 - 28 Sep 2021
Greenwood, Paul Alexander
Individual
Rd 3
Leeston
7683
18 Jul 2008 - 28 Sep 2021
Taylor, Kristine Maree
Individual
Southbridge
18 Jul 2008 - 28 Sep 2021
Kelly, Desmond Richard
Individual
Mitchells Road
Rd 13, Rakaia
18 Jul 2008 - 15 Jul 2011
Greenwood, Paul Alexander
Individual
Rd 3
Leeston
7683
18 Jul 2008 - 28 Sep 2021
Greenwood, Paul Alexander
Individual
Rd 3
Leeston
7683
18 Jul 2008 - 28 Sep 2021
Kelly, Sharon Venita
Individual
Rd 13
Rakaia
7783
15 Jul 2011 - 14 Jun 2019
Greenwood, Tarnia Lorraine
Individual
Rd 3
Leeston
7683
18 Jul 2008 - 28 Sep 2021
Glassford, Peter Allan
Individual
504 Wairakei Road
Christchurch
8545
18 Jul 2008 - 28 Sep 2021
Greenwood, Derek Kenneth
Individual
Mitchells Road
Rd 13, Rakaia
18 Jul 2008 - 14 Jun 2019
Greenwood, Tarnia Lorraine
Individual
Rd 3
Leeston
7683
18 Jul 2008 - 28 Sep 2021
Glassford, Peter Allan
Individual
504 Wairakei Road
Christchurch
8545
18 Jul 2008 - 28 Sep 2021
Greenwood, Tarnia Lorraine
Individual
Rd 3
Leeston
7683
18 Jul 2008 - 28 Sep 2021
Greenwood, Tarnia Lorraine
Individual
Rd 3
Leeston
7683
18 Jul 2008 - 28 Sep 2021
Glassford, Peter Allan
Individual
504 Wairakei Road
Christchurch
8545
18 Jul 2008 - 28 Sep 2021
Greenwood, Paul Alexander
Individual
Rd 3
Leeston
7683
18 Jul 2008 - 28 Sep 2021
Greenwood, Paul Alexander
Individual
Rd 3
Leeston
7683
18 Jul 2008 - 28 Sep 2021
Taylor, Kristine Maree
Individual
Southbridge
18 Jul 2008 - 28 Sep 2021
Taylor, Kristine Maree
Individual
Southbridge
18 Jul 2008 - 28 Sep 2021
Greenwood, Carmen May
Individual
Mitchells
Rd 13, Rakaia
18 Jul 2008 - 14 Jun 2019
Greenwood, Carmen May
Individual
Mitchells
Rd 13, Rakaia
18 Jul 2008 - 14 Jun 2019
Greenwood, Derek Kenneth
Individual
Mitchells Road
Rd 13, Rakaia
18 Jul 2008 - 14 Jun 2019
Location
Companies nearby