Shortcuts

Cairndale Dairy Limited

Type: NZ Limited Company (Ltd)
9429030159303
NZBN
4521620
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
Level 2, 114 Wrights Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 13 Jun 2022

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).

Addresses

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

Contact info
64 3 3440090
03 Oct 2018 Phone
Cairndale.accounts@craigmore.com
03 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Berry Contracting Limited
Shareholder NZBN: 9429046354594
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 9500
Other (Other) Craigmore Farming Nz Limited Partnership Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hc Trustees 2014 Limited
Shareholder NZBN: 9429041085448
Company Number: 4945940
Timaru
7910
New Zealand
Individual Berry, Aaron Michael Rd 22
Geraldine
7992
New Zealand
Entity Hc Trustees 2014 Limited
Shareholder NZBN: 9429041085448
Company Number: 4945940
Timaru
7910
New Zealand
Individual Rankin, Natasha Eve Rd 22
Geraldine
7992
New Zealand
Other Null - Aaron Berry And Natasha Rankin
Individual Berry, Aaron Michael Rd 22
Geraldine
7992
New Zealand
Other Aaron Berry And Natasha Rankin

Ultimate Holding Company

21 Jul 1991
Effective Date
Craigmore Farming Gp Limited
Name
Ltd
Type
3689657
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Similar companies

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