Dairy Securities Limited, a registered company, was incorporated on 01 May 2002. 9429036510474 is the New Zealand Business Number it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company was categorised. This company has been run by 14 directors: Colin Charles Armer - an active director whose contract started on 27 Feb 2008,
Murray Alan Turley - an active director whose contract started on 13 Oct 2014,
Gregory William Gent - an active director whose contract started on 30 Sep 2015,
David Mark Geor - an active director whose contract started on 17 Aug 2021,
Robert Malcolm Major - an active director whose contract started on 17 Aug 2021.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 224, Ashburton, Ashburton, 7740 (types include: postal, office).
Dairy Securities Limited had been using 7B Sophia Street, Timaru as their registered address up to 15 Mar 2019.
One entity owns all company shares (exactly 10000 shares) - Dairy Holdings Limited - located at 7740, Ashburton, Ashburton.
Principal place of activity
243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 7b Sophia Street, Timaru, 7910 New Zealand
Registered & physical address used from 10 Mar 2011 to 15 Mar 2019
Address #2: Dairy Holdings Limited, Lower Level, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 02 Mar 2010 to 10 Mar 2011
Address #3: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 01 May 2002 to 02 Mar 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Dairy Holdings Limited Shareholder NZBN: 9429036975907 |
Ashburton Ashburton 7700 New Zealand |
29 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gormack, Nigel James |
Timaru |
01 May 2002 - 09 Mar 2006 |
Individual | Hewitson, Paul |
Timaru |
01 May 2002 - 09 Mar 2006 |
Ultimate Holding Company
Colin Charles Armer - Director
Appointment date: 27 Feb 2008
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 27 Feb 2008
Murray Alan Turley - Director
Appointment date: 13 Oct 2014
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 13 Oct 2014
Gregory William Gent - Director
Appointment date: 30 Sep 2015
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 30 Sep 2015
David Mark Geor - Director
Appointment date: 17 Aug 2021
Address: Clevedon, 2585 New Zealand
Address used since 17 Aug 2021
Robert Malcolm Major - Director
Appointment date: 17 Aug 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Aug 2021
Rodney John Hansen - Director (Inactive)
Appointment date: 08 Apr 2020
Termination date: 17 Aug 2021
Address: Rolleston, 7678 New Zealand
Address used since 08 Apr 2020
Christopher James White - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 31 Mar 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Mar 2017
Harold Emley Snell - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 12 Jun 2019
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 13 Oct 2014
John Suffield Parker - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 02 Mar 2017
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 08 Mar 2012
Arthur William Baylis - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 23 Nov 2015
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 08 Mar 2012
Alan John Pye - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 08 Mar 2013
Allan James Hubbard - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 31 Mar 2011
Address: Timaru, 7910 New Zealand
Address used since 27 Feb 2008
Paul Hewitson - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 27 Feb 2008
Address: Timaru,
Address used since 17 Feb 2004
Nigel James Gormack - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 14 Jun 2007
Address: Timaru,
Address used since 09 Mar 2006
South Canterbury Chamber Of Commerce Incorporated
3 Sophia Street
South Canterbury Womens Loan Fund Trust
49 George Street
Lund Dunedin Limited
Hc Partners Lp
B J Abraham Limited
Hc Partners Lp
Menzies Group Limited
39 George Street
Carter's Painting & Decorating Limited
H C Partners L P
Eagle Hill Grazing Limited
7b Sophia Street
Fairplace Farm Limited
7b Sophia Street
Merino Downs Dairy Limited
7b Sophia Street
Pine Grove Dairy Limited
7b Sophia Street
Rakaia Dairy Limited
7b Sophia Street
South Ealing Dairy Limited
7b Sophia Street