New Zealand Butter Canners Limited (New Zealand Business Number 9429040791845) was started on 29 Aug 1980. 5 addresess are in use by the company: Nz Butter Canners Ltd, Allen St, Morrinsville, 3300 (type: other, records). 9 Princes Street, Auckland had been their physical address, up to 02 May 2016. 50000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0 per cent of shares), namely:
New Zealand Dairy Board (an entity) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 50 per cent of all shares (24999 shares); it includes
Fonterra Limited (an entity) - located at Auckland Central, Auckland. The third group of shareholders, share allotment (25000 shares, 50%) belongs to 1 entity, namely:
Ballantyne Foods Pty Ltd, located at South Melbourne, Victoria 3205, Australia (an other). Businesscheck's database was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 109 Fanshawe Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 02 May 2016 |
| Nz Butter Canners Ltd, Allen St, Morrinsville, 3300 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 07 Feb 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Camden Lindsay Ballantyne
South Melbourne, Melbourne/ Victoria, 3205
Address used since 01 Jan 1970
Toorak, Victoria 3142, Australia, 3142
Address used since 15 Aug 2014
South Melbourne, Melbourne/ Victoria, 3205
Address used since 01 Jan 1970 |
Director | 16 Feb 1993 - current |
|
Christopher Thomas Pembroke
South Melbourne 3205, Victoria,
Address used since 20 Nov 2007
South Melbourne, Melbourne Victoria, 3205
Address used since 01 Jan 1970
South Melbourne, Melbourne Victoria, 3205
Address used since 01 Jan 1970 |
Director | 20 Nov 2007 - current |
|
Patrice Diane Wynen
Morrinsville, Morrinsville, 3300
Address used since 18 Sep 2017 |
Director | 18 Sep 2017 - current |
|
Justine Pearce
Rd 3, Hamilton, 3283
Address used since 12 Dec 2018 |
Director | 12 Dec 2018 - current |
|
Justin Alexander Irvine
Vermont, Victoria, 3133
Address used since 04 Mar 2020 |
Director | 04 Mar 2020 - current |
|
Santiago Aon Ratto
Meadowbank, Auckland, 1072
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
|
Bruce Michael Turner
Devonport, Auckland, 0624
Address used since 05 Aug 2019 |
Director | 05 Aug 2019 - 01 Apr 2021 |
|
Andrew Scott Macaulay
Patterson Lakes, Melbourne, 3197
Address used since 15 Feb 2019
South Melbourne,
Address used since 01 Jan 1970 |
Director | 15 Feb 2019 - 04 Mar 2020 |
|
Mark Robins
Remuera, Auckland, 1050
Address used since 23 Aug 2006 |
Director | 23 Aug 2006 - 05 Aug 2019 |
|
Andrew Scott Macaulay
Patterson Lakes, Victoria, 3197
Address used since 23 Aug 2018
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970 |
Director | 23 Aug 2018 - 15 Feb 2019 |
|
Mark Edward Leslie
Rototuna, Hamilton, 3210
Address used since 09 Jun 2011 |
Director | 09 Jun 2011 - 12 Dec 2018 |
|
Michael Robert Wild
Malvern East, Melbourne, 3145
Address used since 19 Oct 2017 |
Director | 19 Oct 2017 - 23 Aug 2018 |
|
Andrew Scott Macaulay
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970
Patterson Lakes, Victoria, 3197
Address used since 10 Mar 2017 |
Director | 10 Mar 2017 - 19 Oct 2017 |
|
Mark Robert Spiers
Rd 3, Hamilton, 3283
Address used since 16 Dec 2014 |
Director | 16 Dec 2014 - 18 Sep 2017 |
|
Jonathan Dylan Sekhon
Maribyrong Victoria, 3032
Address used since 16 Feb 2016 |
Director | 08 Apr 2014 - 10 Mar 2017 |
|
Paul Gerard Brown
Hamilton 3210,
Address used since 26 Nov 2009 |
Director | 04 Nov 2002 - 28 Nov 2014 |
|
Christopher Lee Motton
Melbourne, Victoria 3004, Australia,
Address used since 17 Feb 1992 |
Director | 17 Feb 1992 - 07 Apr 2014 |
|
Craig Victor Betty
Flagstaff, Hamilton, 3210
Address used since 12 Jan 2010 |
Director | 23 Aug 2006 - 09 Jun 2011 |
|
Graham Oswald Philip Penwarden
Richmond, Victoria 3121, Australia,
Address used since 17 Feb 1992 |
Director | 17 Feb 1992 - 19 Nov 2007 |
|
Christopher Errington Rowe
Brighton, Melbourne 3186, Australia,
Address used since 31 Mar 2005 |
Director | 05 Apr 2004 - 30 Aug 2006 |
|
Michael Steane Harley
Glen Waverly, Melbourne, Australia,
Address used since 05 Apr 2004 |
Director | 05 Apr 2004 - 31 Mar 2006 |
|
Trevor Alexander Monk
Te Horo, Rd1, Otaki,
Address used since 25 Feb 2003 |
Director | 23 Mar 2001 - 05 Apr 2004 |
|
Wayne Robert Leach
Whitby,
Address used since 21 Jul 1999 |
Director | 21 Jul 1999 - 30 May 2003 |
|
Edgar James Miller
Karori, Wellington,
Address used since 30 Jul 1997 |
Director | 30 Jul 1997 - 28 Mar 2002 |
|
John Charles Reid
Khandallah, Wellington,
Address used since 17 Feb 1992 |
Director | 17 Feb 1992 - 12 Mar 2001 |
|
Jane Elizabeth Holdsworth
Roseneath, Wellington,
Address used since 30 Jun 1998 |
Director | 30 Jun 1998 - 19 Mar 1999 |
|
Jais Stampe Valeur
Miramar, Wellington,
Address used since 30 Jul 1997 |
Director | 30 Jul 1997 - 05 Jun 1998 |
|
Michael John Bingham
Whitby, Wellington,
Address used since 01 Jul 1995 |
Director | 01 Jul 1995 - 30 Jul 1997 |
|
David Joseph Mitchell
Wellington,
Address used since 09 Jan 1997 |
Director | 09 Jan 1997 - 30 Jul 1997 |
|
Christopher Lee Motton
Kew, Vic 3181, Australia,
Address used since 28 Mar 1996 |
Director | 28 Mar 1996 - 30 Mar 1996 |
|
Stephen James Hughan
Kelburn, Wellington,
Address used since 01 Jul 1995 |
Director | 01 Jul 1995 - 13 Feb 1996 |
|
Kevin Norman Bryant
Camborne, Wellington,
Address used since 06 May 1991 |
Director | 06 May 1991 - 01 Jul 1995 |
|
Gary Weston-webb
Karori, Wellington,
Address used since 09 Aug 1993 |
Director | 09 Aug 1993 - 01 Jul 1995 |
|
James Fraser Hepburn
Wellington,
Address used since 15 Feb 1993 |
Director | 15 Feb 1993 - 09 Aug 1993 |
|
Paul James Steere
Seatoun, Wellington,
Address used since 17 Feb 1992 |
Director | 17 Feb 1992 - 15 Feb 1993 |
| Previous address | Type | Period |
|---|---|---|
| 9 Princes Street, Auckland | Physical & registered | 15 Jun 2004 - 02 May 2016 |
| 103 Leonard Isitt Drive, Auckland Airport, Auckland | Registered & physical | 04 Mar 2003 - 15 Jun 2004 |
| Nz Dairy Board, 25 The Terrace, Wellington | Registered | 09 Jan 1997 - 04 Mar 2003 |
| Pastoral House, 25 The Terrace, Wellington | Physical | 09 Jan 1997 - 04 Mar 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Dairy Board Shareholder NZBN: 9429036304400 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
25 Feb 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fonterra Limited Shareholder NZBN: 9429037784669 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
29 Aug 1980 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ballantyne Foods Pty Ltd Other (Other) |
South Melbourne Victoria 3205, Australia |
29 Mar 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Dairy Board Other |
29 Aug 1980 - 25 Feb 2013 | |
|
Null - New Zealand Dairy Board Other |
29 Aug 1980 - 25 Feb 2013 | |
|
Ballantyne Export Co Limited Shareholder NZBN: 9429040791791 Company Number: 36789 Entity |
29 Aug 1980 - 29 Mar 2007 | |
|
Ballantyne Export Co Limited Shareholder NZBN: 9429040791791 Company Number: 36789 Entity |
29 Aug 1980 - 29 Mar 2007 |
![]() |
Canpac International Limited 109 Fanshawe Street |
![]() |
Fonterra (delegated Compliance Trading Services) Limited 109 Fanshawe Street |
![]() |
Fonterra Farmer Custodian Limited 109 Fanshawe Street |
![]() |
Fsf Management Company Limited 109 Fanshawe Street |
![]() |
Globaldairytrade Holdings Limited 109 Fanshawe Street |
![]() |
Kotahi Gp Limited 109 Fanshawe Street |