Whitestone Cheese Limited was registered on 16 Nov 1966 and issued a business number of 9429000013741. This registered LTD company has been run by 9 directors: Robert Latham Berry - an active director whose contract started on 07 Aug 1991,
Simon George Enderby Berry - an active director whose contract started on 01 Jul 2006,
Sarah Christine Ottrey - an active director whose contract started on 01 Apr 2013,
Rachel Elizabeth Mclauchlan - an active director whose contract started on 01 Jan 2020,
Trevor Donald Scott - an inactive director whose contract started on 19 Jul 2000 and was terminated on 02 Mar 2020.
According to BizDb's information (updated on 05 Dec 2020), the company registered 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (types include: registered, physical).
Until 11 Jul 2018, Whitestone Cheese Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their physical address.
BizDb identified past names for the company: from 13 May 1988 to 05 Dec 1991 they were named Domet Export Limited, from 16 Nov 1966 to 13 May 1988 they were named Domet Finance Limited.
A total of 6000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 3000 shares are held by 1 entity, namely:
Simon Berry (an individual) located at Rd 1D, Oamaru postcode 9492.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 3000 shares) and includes
Simon Berry - located at Rd 1D, Oamaru.
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 30 Aug 2010 to 11 Jul 2018
Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Registered & physical address used from 03 Jun 2008 to 30 Aug 2010
Address: T D Scott & Co Limited, Level 6 Otago House, 481 Moray Place, Dunedin
Registered & physical address used from 03 Aug 2004 to 03 Jun 2008
Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin
Registered address used from 30 Jul 2002 to 03 Aug 2004
Address: Harvie Green Wyatt, Chartered Accounants, Level 5,229 Moray Place, Dunedin
Physical address used from 30 Jul 2002 to 03 Aug 2004
Address: Harvie Green Wyatt, 229 Moray Place, Dunedin
Physical address used from 26 Jun 1997 to 30 Jul 2002
Address: 20 Eden St, Oamaru
Registered address used from 02 Oct 1996 to 30 Jul 2002
Basic Financial info
Total number of Shares: 6000
Annual return filing month: July
Annual return last filed: 29 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Simon George Enderby Berry |
Rd 1d Oamaru 9492 New Zealand |
16 Nov 1966 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Simon George Enderby Berry |
Rd 1d Oamaru 9492 New Zealand |
16 Nov 1966 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robert Latham Berry |
Rd 1 Queenstown 9371 New Zealand |
16 Nov 1966 - 03 Apr 2013 |
Individual | Robert Latham Berry |
Maheno New Zealand |
16 Nov 1966 - 03 Apr 2013 |
Individual | Jason Edward Tarrant |
Totara Oamaru |
08 Nov 2007 - 27 Jun 2010 |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
08 Nov 2007 - 27 Jun 2010 | |
Entity | Roseberry Estate Limited Shareholder NZBN: 9429030455399 Company Number: 4093338 |
22 Nov 2012 - 24 Jan 2013 | |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
08 Nov 2007 - 27 Jun 2010 | |
Entity | Roseberry Estate Limited Shareholder NZBN: 9429030455399 Company Number: 4093338 |
22 Nov 2012 - 24 Jan 2013 | |
Individual | Verity Mary Tarrant |
Totara Oamaru |
08 Nov 2007 - 08 Nov 2007 |
Individual | Robert Latham Berry |
Rd 1 Queenstown 9371 New Zealand |
16 Nov 1966 - 03 Apr 2013 |
Individual | Simon George Enderby Berry |
Rd 1d Oamaru 9492 New Zealand |
08 Nov 2007 - 22 Nov 2012 |
Individual | Robert Latham Berry |
Maheno New Zealand |
16 Nov 1966 - 03 Apr 2013 |
Director | Simon George Enderby Berry |
Rd 1d Oamaru 9492 New Zealand |
24 Jan 2013 - 03 Apr 2013 |
Robert Latham Berry - Director
Appointment date: 07 Aug 1991
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 20 Mar 2013
Simon George Enderby Berry - Director
Appointment date: 01 Jul 2006
Address: Rd 1d, Oamaru, 9492 New Zealand
Address used since 02 Nov 2012
Sarah Christine Ottrey - Director
Appointment date: 01 Apr 2013
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 08 Dec 2015
Rachel Elizabeth Mclauchlan - Director
Appointment date: 01 Jan 2020
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Jan 2020
Trevor Donald Scott - Director (Inactive)
Appointment date: 19 Jul 2000
Termination date: 02 Mar 2020
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 09 Jul 2015
Barney Innes Sundstrum - Director (Inactive)
Appointment date: 31 Mar 2007
Termination date: 15 Jul 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 10 Jul 2015
Jason Edward Tarrant - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 01 Oct 2009
Address: Totara, Oamaru,
Address used since 01 Jul 2006
Timothy Joseph Cowie Nichols - Director (Inactive)
Appointment date: 03 Aug 1993
Termination date: 20 Dec 1999
Address: Maheno,
Address used since 03 Aug 1993
George Latham Berry - Director (Inactive)
Appointment date: 07 Aug 1991
Termination date: 03 Aug 1993
Address: Totara,
Address used since 07 Aug 1991
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Capital States Limited
Level 13, Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House