Clover Field Dairy Limited (issued a business number of 9429041242377) was launched on 22 May 2014. 4 addresses are currently in use by the company: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (type: registered, service). Level 4, B N Z Building, 354 Victoria Street, Hamilton had been their registered address, up to 23 Jul 2019. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 998 shares (99.8 per cent of shares), namely:
Westlake, Rahel Dorothea (a director) located at Cambridge postcode 3496,
Westlake, Paul Owen (a director) located at Cambridge postcode 3496. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (exactly 1 share); it includes
Westlake, Paul Owen (a director) - located at Cambridge. Next there is the next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Westlake, Rahel Dorothea, located at Cambridge (a director). "Dairy cattle farming" (business classification A016010) is the category the ABS issued Clover Field Dairy Limited. Businesscheck's database was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, Bnz Building, 354 Victoria Street, Hamilton, 3204 | Physical & registered & service | 23 Jul 2019 |
| Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 | Registered & service | 07 Mar 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Rahel Dorothea Westlake
Cambridge, 3496
Address used since 01 Aug 2022
Rd 5, Hamilton, 3285
Address used since 22 May 2014
Rd 4, Cambridge, 3496
Address used since 06 Jul 2017 |
Director | 22 May 2014 - current |
|
Paul Owen Westlake
Cambridge, 3496
Address used since 01 Aug 2022
Rd 5, Hamilton, 3285
Address used since 22 May 2014
Rd 4, Cambridge, 3496
Address used since 06 Jul 2017 |
Director | 22 May 2014 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 | Registered & physical | 22 May 2014 - 23 Jul 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Westlake, Rahel Dorothea Director |
Cambridge 3496 |
22 May 2014 - current |
|
Westlake, Paul Owen Director |
Cambridge 3496 |
22 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Westlake, Paul Owen Director |
Cambridge 3496 |
22 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Westlake, Rahel Dorothea Director |
Cambridge 3496 |
22 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Diprose, Paul John Individual |
R D 3 Riverton 9883 |
22 May 2014 - 23 Apr 2024 |
![]() |
Performance Panel & Paint 2013 Limited Level 4, B N Z Building |
![]() |
Itn Limited 354 Victoria Street |
![]() |
Revolution Contracting Limited Level 4, Bnz Building |
![]() |
Global Veterinary Services Limited Level 4, B N Z Building |
![]() |
The Rotoart Charitable Trust C/o Forsyth Barr |
![]() |
Masse Incorporated Staples Rodway |
|
Pukeroro Farm Limited Level 1 Caro House |
|
Keritapu Farm Limited Level 10, Kpmg Centre |
|
Waikumete Farms Limited Kpmg, Level 10, Kpmg Centre |
|
Tui Dale Limited Kpmg |
|
Stony Stream Limited Kpmg, Level 10, Kpmg Centre |
|
Hewson Farms Limited Level 3 Pwc Centre |