Raemac Dairying Limited, a registered company, was launched on 12 Sep 2006. 9429033871332 is the NZ business number it was issued. The company has been run by 2 directors: Timothy Hunter Mcrae - an active director whose contract began on 12 Sep 2006,
Justine Elizabeth Mcrae - an active director whose contract began on 18 Sep 2014.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 101 Don Street, Invercargill, Invercargill, 9810 (type: physical, registered).
Raemac Dairying Limited had been using Macdonald Perniskie, 16 Main Street, Gore as their physical address up to 29 Apr 2014.
Former names used by the company, as we established at BizDb, included: from 12 Sep 2006 to 27 May 2011 they were called T H Mcrae Holdings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Macdonald Perniskie, 16 Main Street, Gore, 9710 New Zealand
Physical & registered address used from 19 Aug 2010 to 29 Apr 2014
Address: Macdonald Pearce Perniskie, 16 Main Street, Gore New Zealand
Registered & physical address used from 12 Sep 2006 to 19 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcrae, Justine Elizabeth |
Rd 3 Wyndham 9893 New Zealand |
29 Aug 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcrae, Timothy Hunter |
Rd 3 Wyndham 9893 New Zealand |
12 Sep 2006 - |
Timothy Hunter Mcrae - Director
Appointment date: 12 Sep 2006
Address: Rd 3, Wyndham, 9893 New Zealand
Address used since 29 Aug 2014
Justine Elizabeth Mcrae - Director
Appointment date: 18 Sep 2014
Address: Rd 3, Wyndham, 9893 New Zealand
Address used since 18 Sep 2014
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street