Cairndale Dairy Limited was started on 28 Jun 2013 and issued an NZBN of 9429030159303. This registered LTD company has been run by 10 directors: Leslie Che Charteris - an active director whose contract started on 04 Feb 2014,
Aaron Michael Berry - an active director whose contract started on 30 May 2014,
Stuart Robert Taylor - an active director whose contract started on 01 Apr 2019,
Reuben James Casey - an active director whose contract started on 28 Jul 2023,
Mark Dugdale Edghill - an inactive director whose contract started on 15 Jun 2020 and was terminated on 14 Apr 2022.
According to our information (updated on 22 Mar 2024), the company registered 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (types include: registered, physical).
Up until 13 Jun 2022, Cairndale Dairy Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address.
BizDb identified previous aliases for the company: from 28 Jun 2013 to 04 Feb 2014 they were called Craigmore 21 Limited.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Berry Contracting Limited (an entity) located at Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 95% shares (exactly 9500 shares) and includes
Craigmore Farming Nz Limited Partnership - located at Addington, Christchurch. Cairndale Dairy Limited was categorised as "Milk production - dairy cattle" (ANZSIC A016020).
Previous addresses
Address: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 06 Nov 2014 to 13 Jun 2022
Address: 253 Waterholes, Rd 4, Christchurch, 7674 New Zealand
Physical & registered address used from 28 Jun 2013 to 06 Nov 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Berry Contracting Limited Shareholder NZBN: 9429046354594 |
Timaru 7910 New Zealand |
17 Jan 2018 - |
Shares Allocation #2 Number of Shares: 9500 | |||
Other (Other) | Craigmore Farming Nz Limited Partnership |
Addington Christchurch 8024 New Zealand |
28 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hc Trustees 2014 Limited Shareholder NZBN: 9429041085448 Company Number: 4945940 |
Timaru 7910 New Zealand |
16 Dec 2014 - 17 Jan 2018 |
Individual | Berry, Aaron Michael |
Rd 22 Geraldine 7992 New Zealand |
16 Dec 2014 - 17 Jan 2018 |
Entity | Hc Trustees 2014 Limited Shareholder NZBN: 9429041085448 Company Number: 4945940 |
Timaru 7910 New Zealand |
16 Dec 2014 - 17 Jan 2018 |
Individual | Rankin, Natasha Eve |
Rd 22 Geraldine 7992 New Zealand |
16 Dec 2014 - 23 Nov 2016 |
Other | Null - Aaron Berry And Natasha Rankin | 18 Jun 2014 - 16 Dec 2014 | |
Individual | Berry, Aaron Michael |
Rd 22 Geraldine 7992 New Zealand |
16 Dec 2014 - 17 Jan 2018 |
Other | Aaron Berry And Natasha Rankin | 18 Jun 2014 - 16 Dec 2014 |
Ultimate Holding Company
Leslie Che Charteris - Director
Appointment date: 04 Feb 2014
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 06 Jan 2020
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Mar 2016
Aaron Michael Berry - Director
Appointment date: 30 May 2014
Address: Rd 22, Geraldine, 7992 New Zealand
Address used since 23 Sep 2016
Stuart Robert Taylor - Director
Appointment date: 01 Apr 2019
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 31 Mar 2022
Address: Rd 4, Prebbleton, 7674 New Zealand
Address used since 01 Apr 2022
Address: Lincoln, 7672 New Zealand
Address used since 26 Sep 2020
Address: Rd 4, Prebbleton, 7674 New Zealand
Address used since 15 Jun 2020
Address: Rd 1, Bulls, 4894 New Zealand
Address used since 01 Apr 2019
Reuben James Casey - Director
Appointment date: 28 Jul 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 28 Jul 2023
Mark Dugdale Edghill - Director (Inactive)
Appointment date: 15 Jun 2020
Termination date: 14 Apr 2022
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 15 Jun 2020
Mark William Cox - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 15 Jun 2020
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 28 Jun 2013
Shaun Conrad Wilson - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 31 Mar 2019
Address: Darfield, Christchurch, 7510 New Zealand
Address used since 01 Aug 2016
Andrew Keith Horsbrugh - Director (Inactive)
Appointment date: 23 Dec 2014
Termination date: 29 Jul 2016
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 23 Dec 2014
Forbes Herbert Elworthy - Director (Inactive)
Appointment date: 04 Feb 2014
Termination date: 23 Dec 2014
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 04 Feb 2014
Andrew Horsbrugh - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 29 May 2014
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 23 May 2014
Craigmore Farming Nz Limited Partnership
47 Waterloo Road
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Lamanna Bananas (nz) Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Abercairney Dairy Limited
47 Waterloo Road
Caithness Dairy Limited
47 Waterloo Road
Darnley Dairy Limited
47 Waterloo Road
Glencairn Dairy Limited
47 Waterloo Road
Kirikiri Dairy Limited
47 Waterloo Road
Waiareka Dairy Limited
47 Waterloo Road