{"rowid": 3619, "Short_Form_Termination_Date": "1984-01-12", "Short_Form_Date": "1980-10-28", "Short_Form_Last_Name": "Pilkington", "Short_Form_First_Name": "David Alan", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 3791, "Short_Form_Termination_Date": "1988-01-15", "Short_Form_Date": "1981-05-07", "Short_Form_Last_Name": "Henley", "Short_Form_First_Name": "Michael H.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4523, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1981-01-21", "Short_Form_Last_Name": "Norton", "Short_Form_First_Name": "Stephen Leonard", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4524, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1981-01-21", "Short_Form_Last_Name": "Perkins", "Short_Form_First_Name": "Marsha S.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4525, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1985-02-06", "Short_Form_Last_Name": "Brinn-Young", "Short_Form_First_Name": "Lynda", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4526, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1980-02-29", "Short_Form_Last_Name": "Bigelow", "Short_Form_First_Name": "David K.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4527, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1980-02-29", "Short_Form_Last_Name": "Chase", "Short_Form_First_Name": "Duane W.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4528, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1985-04-09", "Short_Form_Last_Name": "Childs", "Short_Form_First_Name": "Terence L.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4529, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1980-04-25", "Short_Form_Last_Name": "Frey", "Short_Form_First_Name": "Kurt L.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4530, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1979-04-27", "Short_Form_Last_Name": "Johns", "Short_Form_First_Name": "Ronald D.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4531, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1979-04-27", "Short_Form_Last_Name": "Squire", "Short_Form_First_Name": "Edwin F.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4532, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1979-04-27", "Short_Form_Last_Name": "Twieg", "Short_Form_First_Name": "William Charles", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4533, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1983-04-27", "Short_Form_Last_Name": "Kemp", "Short_Form_First_Name": "Deborah A.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4534, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1982-04-28", "Short_Form_Last_Name": "Huang", "Short_Form_First_Name": "I-Lo", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4535, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1977-05-31", "Short_Form_Last_Name": "Walker", "Short_Form_First_Name": "Neil J.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4536, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1986-07-23", "Short_Form_Last_Name": "Jones", "Short_Form_First_Name": "Thomas", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4537, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1986-07-23", "Short_Form_Last_Name": "Lloyd", "Short_Form_First_Name": "Jonathan", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4538, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1986-07-23", "Short_Form_Last_Name": "MacGregor", "Short_Form_First_Name": "Cathy", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4539, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1986-07-23", "Short_Form_Last_Name": "Schifsky", "Short_Form_First_Name": "Ronald", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4540, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1986-07-23", "Short_Form_Last_Name": "Service", "Short_Form_First_Name": "Brian K.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4541, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1986-07-23", "Short_Form_Last_Name": "Stewart", "Short_Form_First_Name": "Lanny", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4542, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1984-08-06", "Short_Form_Last_Name": "Hunter", "Short_Form_First_Name": "Helen E. Hoyer", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4543, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1983-11-03", "Short_Form_Last_Name": "Arender", "Short_Form_First_Name": "Ronald H.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4544, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1983-11-03", "Short_Form_Last_Name": "Hart", "Short_Form_First_Name": "John , III", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4545, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1986-11-04", "Short_Form_Last_Name": "Holtz", "Short_Form_First_Name": "Brian", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4546, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1986-11-04", "Short_Form_Last_Name": "McNaughton", "Short_Form_First_Name": "Neville", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4547, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1986-11-04", "Short_Form_Last_Name": "Saforek", "Short_Form_First_Name": "Jaffrey A.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4548, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1982-11-15", "Short_Form_Last_Name": "Glaser", "Short_Form_First_Name": "John F.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4549, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1982-12-01", "Short_Form_Last_Name": "Wong", "Short_Form_First_Name": "Carleen J.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4550, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1984-12-11", "Short_Form_Last_Name": "Chien", "Short_Form_First_Name": "Catherine", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4551, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1984-12-11", "Short_Form_Last_Name": "Stevens", "Short_Form_First_Name": "Richard C.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4552, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1984-12-11", "Short_Form_Last_Name": "Stiefer", "Short_Form_First_Name": "David L.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4553, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1984-12-11", "Short_Form_Last_Name": "Williams", "Short_Form_First_Name": "Donald E.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4554, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1982-12-22", "Short_Form_Last_Name": "Jackson", "Short_Form_First_Name": "Keith C.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4555, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1982-12-22", "Short_Form_Last_Name": "Shubert", "Short_Form_First_Name": "Janet Marie", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4556, "Short_Form_Termination_Date": "1989-01-26", "Short_Form_Date": "1984-12-28", "Short_Form_Last_Name": "Massara", "Short_Form_First_Name": "William Edward", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 4967, "Short_Form_Termination_Date": "1979-01-31", "Short_Form_Date": "1973-10-01", "Short_Form_Last_Name": "Foin", "Short_Form_First_Name": "Theodore C.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 5749, "Short_Form_Termination_Date": "1986-02-01", "Short_Form_Date": "1984-12-11", "Short_Form_Last_Name": "Jones", "Short_Form_First_Name": "Neville Owen", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 6172, "Short_Form_Termination_Date": "1988-02-05", "Short_Form_Date": "1986-04-14", "Short_Form_Last_Name": "Lilley", "Short_Form_First_Name": "David", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 7285, "Short_Form_Termination_Date": "1976-02-20", "Short_Form_Date": "1973-10-01", "Short_Form_Last_Name": "Patterson", "Short_Form_First_Name": "Aylwyn C.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 7898, "Short_Form_Termination_Date": "1982-02-28", "Short_Form_Date": "1979-04-27", "Short_Form_Last_Name": "Eastin", "Short_Form_First_Name": "William C.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 9023, "Short_Form_Termination_Date": "1983-03-03", "Short_Form_Date": "1982-11-17", "Short_Form_Last_Name": "Giles", "Short_Form_First_Name": "Dennis M.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 9827, "Short_Form_Termination_Date": "1986-03-14", "Short_Form_Date": "1975-07-08", "Short_Form_Last_Name": "Reece", "Short_Form_First_Name": "Edward C.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 10742, "Short_Form_Termination_Date": "1976-03-25", "Short_Form_Date": "1973-10-01", "Short_Form_Last_Name": "Jones", "Short_Form_First_Name": "Neville O.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 11510, "Short_Form_Termination_Date": "1982-03-31", "Short_Form_Date": "1979-04-27", "Short_Form_Last_Name": "Connolly", "Short_Form_First_Name": "Philip Bruce", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 14133, "Short_Form_Termination_Date": "1974-04-26", "Short_Form_Date": "1974-06-28", "Short_Form_Last_Name": "Mertens", "Short_Form_First_Name": "Michael H.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 16390, "Short_Form_Termination_Date": "1984-05-15", "Short_Form_Date": "1977-05-31", "Short_Form_Last_Name": "Stuart", "Short_Form_First_Name": "Bruce L.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 17687, "Short_Form_Termination_Date": "1985-05-31", "Short_Form_Date": "1981-05-07", "Short_Form_Last_Name": "Marsden", "Short_Form_First_Name": "James L.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 19295, "Short_Form_Termination_Date": "1987-06-12", "Short_Form_Date": "1985-02-06", "Short_Form_Last_Name": "Fleming", "Short_Form_First_Name": "Karen Lynn", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 19650, "Short_Form_Termination_Date": "1982-06-16", "Short_Form_Date": "1979-04-27", "Short_Form_Last_Name": "Garrell", "Short_Form_First_Name": "Joe C.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 22592, "Short_Form_Termination_Date": "1984-07-05", "Short_Form_Date": "1982-08-05", "Short_Form_Last_Name": "Sanders", "Short_Form_First_Name": "William Roy", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 23606, "Short_Form_Termination_Date": "1983-07-19", "Short_Form_Date": "1982-10-26", "Short_Form_Last_Name": "Miller", "Short_Form_First_Name": "Linda M.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 26307, "Short_Form_Termination_Date": "1978-08-09", "Short_Form_Date": "1977-05-31", "Short_Form_Last_Name": "Weatherley", "Short_Form_First_Name": "Roger D.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 28103, "Short_Form_Termination_Date": "1986-08-31", "Short_Form_Date": "1982-10-18", "Short_Form_Last_Name": "Williams", "Short_Form_First_Name": "Daniel P.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 28121, "Short_Form_Termination_Date": "1987-08-31", "Short_Form_Date": "1984-12-11", "Short_Form_Last_Name": "Mackie", "Short_Form_First_Name": "Larry E.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 28808, "Short_Form_Termination_Date": "1980-09-01", "Short_Form_Date": "1979-02-14", "Short_Form_Last_Name": "McPherson", "Short_Form_First_Name": "Kevin Robert", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 30948, "Short_Form_Termination_Date": "1981-09-30", "Short_Form_Date": "1979-10-26", "Short_Form_Last_Name": "Fenwick", "Short_Form_First_Name": "R. M.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 30950, "Short_Form_Termination_Date": "1982-09-30", "Short_Form_Date": "1982-01-27", "Short_Form_Last_Name": "Christiansen", "Short_Form_First_Name": "Anthony J.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 30957, "Short_Form_Termination_Date": "1983-09-30", "Short_Form_Date": "1981-01-21", "Short_Form_Last_Name": "Rowe", "Short_Form_First_Name": "Peter James", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 30967, "Short_Form_Termination_Date": "1984-09-30", "Short_Form_Date": "1982-11-17", "Short_Form_Last_Name": "Gundersheim", "Short_Form_First_Name": "Jackson C.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 30981, "Short_Form_Termination_Date": "1986-09-30", "Short_Form_Date": "1983-04-27", "Short_Form_Last_Name": "Nishikawa", "Short_Form_First_Name": "Russell K.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 31900, "Short_Form_Termination_Date": "1986-10-01", "Short_Form_Date": "1983-04-27", "Short_Form_Last_Name": "LaFrance", "Short_Form_First_Name": "Roberta L.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 34899, "Short_Form_Termination_Date": "1985-11-01", "Short_Form_Date": "1983-04-27", "Short_Form_Last_Name": "Hutchison", "Short_Form_First_Name": "Joseph C. , Jr.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 37378, "Short_Form_Termination_Date": "1985-12-01", "Short_Form_Date": "1980-02-29", "Short_Form_Last_Name": "Sheehe", "Short_Form_First_Name": "Carol L.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 38999, "Short_Form_Termination_Date": "1987-12-23", "Short_Form_Date": "1984-12-11", "Short_Form_Last_Name": "Flower", "Short_Form_First_Name": "Tullie E.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 39926, "Short_Form_Termination_Date": "1972-12-31", "Short_Form_Date": "1973-10-01", "Short_Form_Last_Name": "Kirkpatrick", "Short_Form_First_Name": "Kenneth J.", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"} {"rowid": 40140, "Short_Form_Termination_Date": "1980-12-31", "Short_Form_Date": "1980-06-10", "Short_Form_Last_Name": "Bellanca", "Short_Form_First_Name": "Nicolo", "Registration_Number": {"value": 2463, "label": "New Zealand Milk Products, Inc."}, "Registration_Date": "1973-10-01", "Registrant_Name": "New Zealand Milk Products, Inc.", "Address_1": "1269 North McDowell Boulevard", "Address_2": "", "City": "Petaluma", "State": "CA", "Zip": "94952"}