Emerald Dairy Farm Limited (New Zealand Business Number 9429041597019) was started on 04 Feb 2015. 2 addresses are currently in use by the company: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: physical, registered). Level 18, 188 Quay Street, Auckland had been their registered address, up until 18 Feb 2021. Emerald Dairy Farm Limited used other names, namely: Carleton Dairy Farm Limited from 04 Feb 2015 to 12 Feb 2015. 10651001 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10651001 shares (100% of shares), namely:
Green Meadows Farm Company Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. "Dairy cattle farming" (business classification A016010) is the category the Australian Bureau of Statistics issued to Emerald Dairy Farm Limited. The Businesscheck data was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Physical & registered & service | 18 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Arthur Marie Guillaume Vie-le Sage
Montreal, Quebec, H2K 1Z1
Address used since 01 Feb 2022 |
Director | 01 Feb 2022 - current |
Jane Anne Tongs
Brighton, Victoria, 3186
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
Ricardo Eusebi
Montreal, Quebec, H1T 3Z4
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
James William Mckay
Surrey Hills, Victoria, 3127
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
Edward James Lee
Rd 2, Kaiapoi, 7692
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - 31 May 2023 |
Ricardo Eusebi
Montreal, Quebec, H1T 3Z4
Address used since 16 Dec 2020 |
Director | 16 Dec 2020 - 31 May 2023 |
Yannick Beaudoin
Apt. 607, Montreal, Quebec, H1Y 0B6
Address used since 01 Mar 2017 |
Director | 01 Mar 2017 - 01 Feb 2022 |
Marc Andre Drouin
Mont Royal, Quebec, H3P 1L4
Address used since 17 Oct 2016 |
Director | 28 Jan 2016 - 16 Dec 2020 |
Guthrie John Stewart
Westmount, Quebec, H3Y 2W1
Address used since 30 Oct 2015 |
Director | 30 Oct 2015 - 01 Mar 2017 |
Antoine Bisson-mclernon
Saint Lambert, Quebec, J4P 2X6
Address used since 04 Feb 2015 |
Director | 04 Feb 2015 - 27 Jan 2016 |
Giovanni Valentini
Mont Royal, Quebec, H3P 2R2
Address used since 04 Feb 2015 |
Director | 04 Feb 2015 - 31 Aug 2015 |
Previous address | Type | Period |
---|---|---|
Level 18, 188 Quay Street, Auckland, 1010 | Registered & physical | 06 Jan 2021 - 18 Feb 2021 |
Level 10, Pwc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical | 19 Feb 2016 - 06 Jan 2021 |
Level 38, 23 Albert Street, Auckland, 1010 | Registered & physical | 24 Apr 2015 - 19 Feb 2016 |
Level 38, Anz Centre, 23 Albert Street, Auckland, 1010 | Physical & registered | 04 Feb 2015 - 24 Apr 2015 |
Shareholder Name | Address | Period |
---|---|---|
Green Meadows Farm Company Limited Shareholder NZBN: 9429041107737 Entity (NZ Limited Company) |
188 Quay Street Auckland 1010 |
04 Feb 2015 - current |
Effective Date | 21 Jul 1991 |
Name | Public Sector Pension Investment Board |
Type | Canadian Crown Corporation |
Country of origin | CA |
Neuren Trustee Limited Lowndes Jordan, Level 15 Pwc Tower |
|
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |
|
Westcott Trustee Limited 188 |
|
Klouwens Trustee Limited Level 20 |
|
Vernon Quoi Trustee Company Limited Level 20 |
|
Newbranch Limited 188 Quay Street |
Stella Farming Limited Level 29, 188 Quay Street |
Ngati Maru Limited Level 19 |
Taranaki Dairy Technologies Holdings Limited Level 5, 57 Fort Street |
Vinayak Enterprises Limited Level 4, Hamburg Sud House |
Thunderbird Farms Limited 470 Parnell Road |
Macken Farm Limited 78 Selwyn Avenue |