Shortcuts

Dairyworks Limited

Type: NZ Limited Company (Ltd)
9429000040280
NZBN
1224382
Company Number
Registered
Company Status
C113330
Industry classification code
Cheese Mfg
Industry classification description
Current address
719 Halswell Junction Road
Islington
Christchurch 8042
New Zealand
Service & physical address used since 08 Sep 2010
1028 Heslerton Road
Rd 13
Dunsandel 7783
New Zealand
Registered address used since 14 Apr 2020

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.

Addresses

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

Contact info
64 27 8075515
Phone
64 27 5521583
Phone
kieran.hayes@dairyworks.co.nz
Email
aaron.kenny@dairyworks.co.nz
01 Dec 2020 Email
www.dairyworks.co.nz
08 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Synlait Milk Limited
Shareholder NZBN: 9429034950883
Rd 13
Rakaia
7783
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicoll, Brent Mt Pleasant
Christchurch 8081

New Zealand
Individual Cross, Peter David Mount Pleasant
Christchurch
8081
New Zealand
Individual Cross, Margaret Elizabeth Wanaka
Wanaka
9305
New Zealand
Individual Stewart, Brent Jason Richmond
Nelson 7020
Individual Cross, Peter David Mount Pleasant
Christchurch
8081
New Zealand
Individual Cross, Peter David Mount Pleasant
Christchurch
8081
New Zealand
Individual Cross, Peter David Mount Pleasant
Christchurch
8081
New Zealand
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546
Christchurch Central
Christchurch
8013
New Zealand
Individual Cross, Margaret Elizabeth Wanaka
Wanaka
9305
New Zealand
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546
Christchurch Central
Christchurch
8013
New Zealand
Individual Nicoll, Lynette Joy Mt Pleasant
Christchurch 8081

New Zealand
Individual Nicoll, Brent Mt Pleasant
Christchurch 8081

New Zealand
Individual Cross, Margaret Elizabeth Wanaka
Wanaka
9305
New Zealand
Individual Cross, Margaret Elizabeth Wanaka
Wanaka
9305
New Zealand
Individual Irvine, Bruce Robertson Strowan
Christchurch
8052
New Zealand

Ultimate Holding Company

31 Mar 2020
Effective Date
Synlait Milk Limited
Name
Ltd
Type
1600872
Ultimate Holding Company Number
NZ
Country of origin
1028 Heslerton Road
Rd 13
Rakaia 7783
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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