General information

Storey Dairies Limited

Type: NZ Limited Company (Ltd)
9429035961611
New Zealand Business Number
1310248
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671240 - Property - Non-residential - Renting Or Leasing
Industry classification codes with description

Storey Dairies Limited (issued an NZBN of 9429035961611) was incorporated on 24 Jun 2003. 5 addresess are currently in use by the company: 139 Woodstock Road, Rd 1, Te Awamutu, 3879 (type: physical, service). 139 Woodstock Road, Rd 1, Te Awamutu had been their physical address, up to 28 Jun 2022. 10000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 9998 shares (99.98 per cent of shares), namely:
Ross, Maylene Gwyneth (an individual) located at R D 1, Hamilton,
Storey, Fraser Campbell (an individual) located at Te Awamutu. When considering the second group, a total of 1 shareholder holds 0.01 per cent of all shares (exactly 1 share); it includes
Ross, Robynne Louise (a director) - located at Rd 1, Cambridge. Next there is the next group of shareholders, share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Storey, Fraser Campbell, located at R D 1, Te Awamutu, 3879 (an individual). "Property - non-residential - renting or leasing" (ANZSIC L671240) is the category the Australian Bureau of Statistics issued Storey Dairies Limited. Our database was updated on 10 Apr 2024.

Current address Type Used since
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 Registered 21 Dec 2018
139 Woodstock Road, Rd 1, Te Awamutu, 3879 Postal & office & delivery 15 Jun 2022
139 Woodstock Road, Rd 1, Te Awamutu, 3879 Physical & service 28 Jun 2022
Contact info
64 021 786739
Phone (Phone)
fraser.storey@xtra.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Fraser Campbell Storey
Rd 1, Te Awamutu, 3879
Address used since 15 Jun 2022
Te Awamutu, 3879
Address used since 01 Jul 2016
Director 24 Jun 2003 - current
Robynne Louise Ross
Rd 1, Te Awamutu, 3879
Address used since 15 Jun 2022
Rd 1, Te Awamutu, 3879
Address used since 15 Jun 2020
Rd 1, Cambridge, 3879
Address used since 26 Mar 2020
Director 26 Mar 2020 - current
Edward Spencer Storey
Te Awamutu 2400, 3879
Address used since 24 Jun 2003
Director 24 Jun 2003 - 01 Jun 2009
Scott Mathew Storey
R.d.1, Te Awamutu,
Address used since 21 May 2007
Director 24 Jun 2003 - 01 Jun 2009
Kate Meredith Storey
Te Awamutu,
Address used since 01 Sep 2004
Director 24 Jun 2003 - 31 May 2005
Addresses
Principal place of activity
139 Woodstock Road , Rd 1 , Te Awamutu , 3879
Previous address Type Period
139 Woodstock Road, Rd 1, Te Awamutu, 3879 Physical 27 Jun 2022 - 28 Jun 2022
139 Woodstock Road, Rd 1, Te Awamutu, 3879 Physical 23 Jun 2022 - 27 Jun 2022
76 Storey Road, Rd 1, Te Awamutu, 3879 Physical 26 Oct 2004 - 23 Jun 2022
Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 Registered 24 Jun 2003 - 21 Dec 2018
80 Storey Road, Te Awamutu Physical 24 Jun 2003 - 26 Oct 2004
Financial Data
Financial info
10000
Total number of Shares
May
Annual return filing month
21 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9998
Shareholder Name Address Period
Ross, Maylene Gwyneth
Individual
R D 1
Hamilton
18 Aug 2005 - current
Storey, Fraser Campbell
Individual
Te Awamutu
24 Jun 2003 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Ross, Robynne Louise
Director
Rd 1
Cambridge
3879
17 Apr 2020 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Storey, Fraser Campbell
Individual
R D 1
Te Awamutu, 3879
03 Dec 2009 - current

Historic shareholders

Shareholder Name Address Period
Storey, Edward Spencer
Individual
Te Awamutu
24 Jun 2003 - 18 Aug 2005
Storey, Scott Mathew
Individual
209 Walcott Street
Mt Lawley, Perth Australia
24 Jun 2003 - 18 Aug 2005
Storey, Kate Meredith
Individual
Te Awamutu
24 Jun 2003 - 18 Oct 2004
Location
Similar companies
Finbar Farm Limited
486 Alexandra Street
Scli Limited
381 Bank Street
Woodside Farms (2014) Limited
23 Empire Street
Burwood Nurseries Limited
338 Hautapu Road
Tomorrow Pirini Purdue Ten Limited
18 Hammond Street
Pirini Purdue Tomorrow One Limited
18 Hammond Street