Dairyworks Limited, a registered company, was launched on 09 Jul 2002. 9429000040280 is the New Zealand Business Number it was issued. "Cheese mfg" (business classification C113330) is how the company is classified. This company has been supervised by 16 directors: Timothy Russell Carter - an active director whose contract started on 10 Nov 2020,
Grant Stephen Watson - an active director whose contract started on 10 May 2022,
John William Penno - an inactive director whose contract started on 28 Apr 2021 and was terminated on 17 Jun 2022,
Leon Matthew Clement - an inactive director whose contract started on 01 Apr 2020 and was terminated on 28 Apr 2021,
Ian Samuel Knowles - an inactive director whose contract started on 01 Apr 2020 and was terminated on 10 Nov 2020.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 1028 Heslerton Road, Rd 13, Dunsandel, 7783 (types include: registered, physical).
Dairyworks Limited had been using 719 Halswell Junction Road, Islington, Christchurch as their registered address until 14 Apr 2020.
Previous names for this company, as we established at BizDb, included: from 04 Jul 2006 to 02 Feb 2010 they were called Dairy Works Limited, from 09 Jul 2002 to 04 Jul 2006 they were called Alpine Cheese Limited.
A single entity owns all company shares (exactly 100 shares) - Synlait Milk Limited - located at 7783, Rd 13, Rakaia.
Previous addresses
Address #1: 719 Halswell Junction Road, Islington, Christchurch, 8042 New Zealand
Registered address used from 08 Sep 2010 to 14 Apr 2020
Address #2: C/-smith Mccoy Alford Ltd, Level 1, 149 Victoria Street, Christchurch New Zealand
Physical & registered address used from 29 Apr 2009 to 08 Sep 2010
Address #3: 162 Orari Station Road, R D 22, Geraldine
Registered & physical address used from 09 Jul 2002 to 29 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: July
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Synlait Milk Limited Shareholder NZBN: 9429034950883 |
Rd 13 Rakaia 7783 New Zealand |
06 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicoll, Brent |
Mt Pleasant Christchurch 8081 New Zealand |
17 Nov 2009 - 01 Sep 2010 |
Individual | Cross, Peter David |
Mount Pleasant Christchurch 8081 New Zealand |
08 Apr 2010 - 06 Apr 2020 |
Individual | Cross, Margaret Elizabeth |
Wanaka Wanaka 9305 New Zealand |
08 Apr 2010 - 06 Apr 2020 |
Individual | Stewart, Brent Jason |
Richmond Nelson 7020 |
17 Nov 2009 - 01 Sep 2010 |
Individual | Cross, Peter David |
Mount Pleasant Christchurch 8081 New Zealand |
08 Apr 2010 - 06 Apr 2020 |
Individual | Cross, Peter David |
Mount Pleasant Christchurch 8081 New Zealand |
08 Apr 2010 - 06 Apr 2020 |
Individual | Cross, Peter David |
Mount Pleasant Christchurch 8081 New Zealand |
08 Apr 2010 - 06 Apr 2020 |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
24 Feb 2004 - 08 Feb 2019 |
Individual | Cross, Margaret Elizabeth |
Wanaka Wanaka 9305 New Zealand |
08 Apr 2010 - 06 Apr 2020 |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
24 Feb 2004 - 08 Feb 2019 |
Individual | Nicoll, Lynette Joy |
Mt Pleasant Christchurch 8081 New Zealand |
24 Feb 2004 - 01 Sep 2010 |
Individual | Nicoll, Brent |
Mt Pleasant Christchurch 8081 New Zealand |
24 Feb 2004 - 01 Sep 2010 |
Individual | Cross, Margaret Elizabeth |
Wanaka Wanaka 9305 New Zealand |
08 Apr 2010 - 06 Apr 2020 |
Individual | Cross, Margaret Elizabeth |
Wanaka Wanaka 9305 New Zealand |
08 Apr 2010 - 06 Apr 2020 |
Individual | Irvine, Bruce Robertson |
Strowan Christchurch 8052 New Zealand |
20 Sep 2019 - 06 Apr 2020 |
Ultimate Holding Company
Timothy Russell Carter - Director
Appointment date: 10 Nov 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 10 Nov 2020
Grant Stephen Watson - Director
Appointment date: 10 May 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 10 May 2022
John William Penno - Director (Inactive)
Appointment date: 28 Apr 2021
Termination date: 17 Jun 2022
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 28 Apr 2021
Leon Matthew Clement - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 28 Apr 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2020
Ian Samuel Knowles - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 10 Nov 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Apr 2020
John William Penno - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 10 Nov 2020
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 01 Apr 2020
Graeme Roderick Milne - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 10 Nov 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Apr 2020
Peter David Cross - Director (Inactive)
Appointment date: 19 Feb 2009
Termination date: 01 Apr 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 25 Feb 2015
Margaret Elizabeth Cross - Director (Inactive)
Appointment date: 22 May 2015
Termination date: 01 Apr 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 22 May 2015
Stuart Anthony Gray - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 01 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jun 2017
Paul Gerard Brown - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 01 Apr 2020
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Jul 2017
John Neville Burnell - Director (Inactive)
Appointment date: 21 Jan 2016
Termination date: 27 Feb 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 21 Jan 2016
Stephen James Kennedy - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 27 Feb 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Jun 2017
Graham Douglas Heenan - Director (Inactive)
Appointment date: 02 Dec 2009
Termination date: 01 Jun 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Feb 2010
Brent Nicoll - Director (Inactive)
Appointment date: 09 Jul 2002
Termination date: 23 Jun 2010
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 17 Feb 2010
Lynette Joy Nicoll - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 19 Feb 2009
Address: R D 22, Geraldine,
Address used since 01 Dec 2003
Homeview Building Products Limited
772 Halswell Junction Road
Slabco Limited
774 Halswell Junction Road
Oil Changers Holdings Limited
20a Connaught Drive
Oil Changers Nz Bop Limited
20a Connaught Drive
B&s Oaklands Limited
20a Connaught Drive
Cantab Contracting Limited
736 Halswell Junction Road
Barrys Bay Dairy Company Limited
19 View Terrace
Brooklyn Creamery Nz Limited
48l Ashton Fitchett Drive
Flavia And Flavio Limited
59 High Street
G.o. Shopping Limited
Fitzgibbon & Co.
Milkdrop Limited
31 Tipahi Street
Moutere Hills Dairy 2014 Limited
Howard Valley