Valley Dairy Farms Limited (issued an NZ business identifier of 9429032693850) was launched on 19 Jun 2008. 2 addresses are currently in use by the company: 160 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical). 15A Hokonui Drive, Gore had been their physical address, up to 05 Nov 2019. Valley Dairy Farms Limited used other aliases, namely: Owaka Valley Dairies Limited from 19 Jun 2008 to 20 Jun 2008. 500000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 500000 shares (100 per cent of shares), namely:
Hartvigsen Farms Limited (an entity) located at Invercargill, Invercargill postcode 9810. Businesscheck's data was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 160 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical & service | 05 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Cody Hartvigsen
Owaka, 9586
Address used since 01 Oct 2015
Rd 2, Owaka, 9586
Address used since 25 Oct 2019 |
Director | 19 Jun 2008 - current |
|
Nicola Elizabeth Hartvigsen
Rd 2, Owaka, 9586
Address used since 25 Oct 2019
No 2 Rd, Owaka, 9586
Address used since 01 Oct 2015 |
Director | 03 Jul 2008 - current |
|
Michael John Millard
Gore, 9773
Address used since 01 Oct 2015 |
Director | 19 Jun 2008 - 13 Aug 2019 |
|
Craig Alexander Carran
Gore, Gore, 9710
Address used since 01 Oct 2015 |
Director | 03 Jul 2008 - 13 Aug 2019 |
|
Neil Mckinley Pritchard
Gore, Gore, 9710
Address used since 01 Oct 2015 |
Director | 03 Jul 2008 - 13 Aug 2019 |
|
Morgan Anthony Greene
Rd 7, Gore, 9777
Address used since 25 Oct 2019
Rd 7, Gore, 9777
Address used since 09 Oct 2009 |
Director | 23 Jul 2008 - 13 Aug 2019 |
|
Raymond John Stewart
Waimumu, No 4 Rd, Gore,
Address used since 03 Jul 2008 |
Director | 03 Jul 2008 - 16 Apr 2013 |
| Previous address | Type | Period |
|---|---|---|
| 15a Hokonui Drive, Gore | Physical & registered | 19 Jun 2008 - 05 Nov 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hartvigsen Farms Limited Shareholder NZBN: 9429036479139 Entity (NZ Limited Company) |
Invercargill Invercargill 9810 |
09 Oct 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pritchard, Neil Mckinley Individual |
Gore |
09 Oct 2009 - 04 Jun 2024 |
|
Hokonui Drive Trustees Limited Shareholder NZBN: 9429036091072 Company Number: 1282107 Entity |
Gore |
19 Jun 2008 - 04 Jun 2024 |
|
Carran, Susan Jane Individual |
38a Glen Oaks Drive, Northwood Christchurch 8051 |
09 Oct 2009 - 04 Jun 2024 |
|
Carran, Susan Jane Individual |
38a Glen Oaks Drive, Northwood Christchurch 8051 |
09 Oct 2009 - 04 Jun 2024 |
|
Greene, Morgan Anthony Individual |
30 Stanley Downs Road, Rd 7 Gore 9777 |
09 Oct 2009 - 04 Jun 2024 |
|
Greene, Morgan Anthony Individual |
30 Stanley Downs Road, Rd 7 Gore 9777 |
09 Oct 2009 - 04 Jun 2024 |
|
Millard, Michael John Individual |
Knapdale Road, No 3 Rd Gore 9773 |
09 Oct 2009 - 04 Jun 2024 |
|
Millard, Michael John Individual |
No 3 Rd Gore 9773 |
09 Oct 2009 - 04 Jun 2024 |
|
Millard, Michael John Individual |
Knapdale Road, No 3 Rd Gore 9773 |
09 Oct 2009 - 04 Jun 2024 |
|
Pritchard, Glenda Kaye Individual |
Bridge Hill Alexandra 9320 |
04 Apr 2024 - 04 Jun 2024 |
|
Greene, Elizabeth Dianna Individual |
30 Stanley Downs Road, Rd 7 Gore 9777 |
09 Oct 2009 - 04 Jun 2024 |
|
Greene, Elizabeth Dianna Individual |
30 Stanley Downs Road, Rd 7 Gore 9777 |
09 Oct 2009 - 04 Jun 2024 |
|
Millard, Denise Margaret Individual |
Knapdale Road, No 3 Rd Gore 9773 |
09 Oct 2009 - 04 Jun 2024 |
|
Millard, Denise Margaret Individual |
Knapdale Road, No 3 Rd Gore 9773 |
09 Oct 2009 - 04 Jun 2024 |
|
Carran, Craig Alexander Individual |
38a Glen Oaks Drive, Northwood Christchurch 8051 |
09 Oct 2009 - 04 Jun 2024 |
|
Carran, Craig Alexander Individual |
38a Glen Oaks Drive, Northwood Christchurch 8051 |
09 Oct 2009 - 04 Jun 2024 |
|
Stewart, Judith Margaret Individual |
No 4 Rd Gore |
09 Oct 2009 - 17 Oct 2013 |
|
Pritchard, Neil Mckinley Individual |
Bridge Hill Alexandra 9320 |
09 Oct 2009 - 04 Jun 2024 |
|
Pritchard, Neil Mckinley Individual |
Gore |
09 Oct 2009 - 04 Jun 2024 |
|
Stewart, Raymond John Individual |
Waimumu No 4 Rd, Gore |
09 Oct 2009 - 17 Oct 2013 |
| Effective Date | 24 Oct 2019 |
| Name | Hartvigsen Farms Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1213484 |
| Country of origin | NZ |
| Address |
15a Hokonui Drive Gore |
![]() |
Blue Mountain Nurseries Limited 15a Hokonui Drive |
![]() |
Mcclintock Contracting Limited 15a Hokonui Drive |
![]() |
C & T Scoles Limited 15a Hokonui Drive |
![]() |
Avonmac Limited 15a Hokonui Drive |
![]() |
Matthew Gardyne Engineering Limited 15a Hokonui Drive |
![]() |
Scott Innovation Limited 15a Hokonui Drive |