Barrhill Dairy Limited (issued an NZ business number of 9429031732888) was registered on 10 Dec 2009. 2 addresses are currently in use by the company: 981 Back Track, Rd 12, Methven, 7782 (type: physical, service). 45 Wallath Road, Westown, New Plymouth had been their registered address, until 10 Jul 2019. 15656 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 2000 shares (12.77% of shares), namely:
Tp Trustees (Gracelands) Limited (an entity) located at Christchurch postcode 8013. In the second group, a total of 3 shareholders hold 74.45% of all shares (11656 shares); it includes
Walker, Matthew David John (a director) - located at Rd 12, Methven,
Walker, Cheryl Vicki (an individual) - located at Rd 12, Methven,
Tp Trustees 2023 Limited (an entity) - located at Christchurch. Moving on to the third group of shareholders, share allotment (2000 shares, 12.77%) belongs to 2 entities, namely:
Walker, Cameron James Colston, located at Rd 1, Dobson (an individual),
Cameron Walker Nominees Limited, located at Rd 1, Dobson (an other). "Milk production - dairy cattle" (ANZSIC A016020) is the category the ABS issued to Barrhill Dairy Limited. Businesscheck's database was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 981 Back Track, Rd 12, Methven, 7782 | Physical & service & registered | 10 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew David John Walker
Rd 12, Methven, 7782
Address used since 02 Jul 2019
Rd 12, Rakaia, 7782
Address used since 13 Jul 2015 |
Director | 04 Mar 2010 - current |
|
Cameron James Colston Walker
Rd 8, Ashburton, 7778
Address used since 13 Jul 2015
Rd 1, Dobson, 7872
Address used since 21 Jun 2017 |
Director | 23 Jan 2012 - current |
|
John Nolan Walker
Methven, 7782
Address used since 02 Feb 2023 |
Director | 31 Jan 2023 - 13 Nov 2024 |
|
Bryan Murray Gosling
Tinwald, Ashburton, 7700
Address used since 01 Jul 2018
Rd 8, Ashburton, 7778
Address used since 13 Jul 2015 |
Director | 10 Dec 2009 - 03 May 2021 |
|
Helen Gosling
Rd 8, Ashburton, 7778
Address used since 13 Jul 2015
Tinwald, Ashburton, 7700
Address used since 01 Jul 2018 |
Director | 10 Dec 2009 - 03 May 2021 |
|
John Nolan Walker
Rd 8, Ashburton, 7778
Address used since 22 Jun 2010 |
Director | 04 Mar 2010 - 23 Jan 2012 |
| 981 Back Track , Rd 12 , Methven , 7782 |
| Previous address | Type | Period |
|---|---|---|
| 45 Wallath Road, Westown, New Plymouth, 4310 | Registered & physical | 09 Jul 2018 - 10 Jul 2019 |
| 85 Molesworth Street, New Plymouth, 4310 | Physical & registered | 17 Jun 2013 - 09 Jul 2018 |
| 45 Wallath Road, Westown, New Plymouth 4310 | Registered & physical | 10 Dec 2009 - 17 Jun 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tp Trustees (gracelands) Limited Shareholder NZBN: 9429052173806 Entity (NZ Limited Company) |
Christchurch 8013 |
27 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walker, Matthew David John Director |
Rd 12 Methven 7782 |
25 Jun 2024 - current |
|
Walker, Cheryl Vicki Individual |
Rd 12 Methven 7782 |
25 Jun 2024 - current |
|
Tp Trustees 2023 Limited Shareholder NZBN: 9429050902293 Entity (NZ Limited Company) |
Christchurch 8013 |
25 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walker, Cameron James Colston Individual |
Rd 1 Dobson 7872 |
02 Dec 2010 - current |
|
Cameron Walker Nominees Limited Other (Other) |
Rd 1 Dobson 7872 |
15 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walker, John Nolan Individual |
Methven 7782 |
02 Dec 2010 - 27 Sep 2024 |
|
Walker, John Nolan Individual |
Methven 7782 |
02 Dec 2010 - 27 Sep 2024 |
|
Einarsson Nominees Limited Other |
Moturoa New Plymouth 4310 |
15 Apr 2010 - 27 Sep 2024 |
|
Walker, Beryl Yvonne Individual |
Methven 7782 |
02 Dec 2010 - 27 Sep 2024 |
|
Walker, Beryl Yvonne Individual |
Ashburton 7778 |
02 Dec 2010 - 27 Sep 2024 |
|
Gosling, Helen Individual |
Rd 8 Ashburton 7778 |
10 Dec 2009 - 27 Jun 2010 |
|
M & C Walker Nominee Limited Other |
Rd 12 Methven 7782 |
15 Apr 2010 - 25 Jun 2024 |
|
M & C Walker Nominee Limited Other |
Rd 12 Methven 7782 |
15 Apr 2010 - 25 Jun 2024 |
|
M & C Walker Nominee Limited Other |
Rd 12 Methven 7782 |
15 Apr 2010 - 25 Jun 2024 |
|
M & C Walker Nominee Limited Other |
Rd 12 Methven 7782 |
15 Apr 2010 - 25 Jun 2024 |
|
Bm & H Gosling Family Trust Other |
18 Nov 2010 - 02 Dec 2010 | |
|
Gosling, Helen Individual |
Tinwald Ashburton 7700 |
15 Apr 2010 - 09 May 2021 |
|
Gosling, Helen Individual |
Tinwald Ashburton 7700 |
15 Apr 2010 - 09 May 2021 |
|
Gosling, Bryan Murray Individual |
Tinwald Ashburton 7700 |
15 Apr 2010 - 09 May 2021 |
|
Gosling, Bryan Murray Individual |
Tinwald Ashburton 7700 |
15 Apr 2010 - 09 May 2021 |
|
Null - Bm & H Gosling Family Trust Other |
18 Nov 2010 - 02 Dec 2010 | |
|
Gosling, Bryan Murray Individual |
Rd 8 Ashburton 7778 |
10 Dec 2009 - 27 Jun 2010 |
![]() |
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 |