Glencairn Dairy Limited was registered on 28 Jun 2013 and issued an NZBN of 9429030159372. The registered LTD company has been managed by 8 directors: Leslie Che Charteris - an active director whose contract started on 10 Apr 2014,
Stuart Robert Taylor - an active director whose contract started on 01 Apr 2019,
Reuben James Casey - an active director whose contract started on 07 Jul 2023,
Mark Dugdale Edghill - an inactive director whose contract started on 15 Jun 2020 and was terminated on 14 Apr 2022,
Mark William Cox - an inactive director whose contract started on 28 Jun 2013 and was terminated on 15 Jun 2020.
As stated in BizDb's information (last updated on 18 Apr 2024), this company registered 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (types include: physical, service).
Up to 13 Jun 2022, Glencairn Dairy Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address.
BizDb identified previous names used by this company: from 08 Apr 2014 to 24 May 2019 they were called Clydesdale Dairy Limited, from 28 Jun 2013 to 08 Apr 2014 they were called Craigmore 23 Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Craigmore Farming Nz Limited Partnership (an other) located at Addington, Christchurch postcode 8024. Glencairn Dairy Limited is categorised as "Milk production - dairy cattle" (business classification A016020).
Previous addresses
Address: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 06 Nov 2014 to 13 Jun 2022
Address: 253 Waterholes, Rd 4, Christchurch, 7674 New Zealand
Registered & physical address used from 28 Jun 2013 to 06 Nov 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Craigmore Farming Nz Limited Partnership |
Addington Christchurch 8024 New Zealand |
28 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Prairie Investments Limited Shareholder NZBN: 9429032993714 Company Number: 2070059 |
Balclutha Balclutha 9230 New Zealand |
24 Jul 2017 - 12 Jun 2020 |
Entity | Prairie Investments Limited Shareholder NZBN: 9429032993714 Company Number: 2070059 |
Balclutha Balclutha 9230 New Zealand |
24 Jul 2017 - 12 Jun 2020 |
Entity | Prairie Investments Limited Shareholder NZBN: 9429032993714 Company Number: 2070059 |
Balclutha Balclutha 9230 New Zealand |
24 Jul 2017 - 12 Jun 2020 |
Entity | Prairie Investments Limited Shareholder NZBN: 9429032993714 Company Number: 2070059 |
Balclutha Balclutha 9230 New Zealand |
24 Jul 2017 - 12 Jun 2020 |
Ultimate Holding Company
Leslie Che Charteris - Director
Appointment date: 10 Apr 2014
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 06 Jan 2020
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Mar 2016
Stuart Robert Taylor - Director
Appointment date: 01 Apr 2019
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 31 Mar 2022
Address: Rd 4, Prebbleton, 7674 New Zealand
Address used since 01 Apr 2022
Address: Lincoln, 7672 New Zealand
Address used since 26 Sep 2020
Address: Rd 1, Bulls, 4894 New Zealand
Address used since 01 Apr 2019
Reuben James Casey - Director
Appointment date: 07 Jul 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 07 Jul 2023
Mark Dugdale Edghill - Director (Inactive)
Appointment date: 15 Jun 2020
Termination date: 14 Apr 2022
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 15 Jun 2020
Mark William Cox - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 15 Jun 2020
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 28 Jun 2013
Francois Didier Yves Tillard - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 30 Jun 2019
Address: Oamaru, RD 3C New Zealand
Address used since 26 Jun 2017
Shaun Conrad Wilson - Director (Inactive)
Appointment date: 18 Jul 2017
Termination date: 31 Mar 2019
Address: Darfield, Darfield, 7510 New Zealand
Address used since 18 Jul 2017
Andrew Horsbrugh - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 29 Jul 2016
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 23 May 2014
Craigmore Farming Nz Limited Partnership
47 Waterloo Road
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Lamanna Bananas (nz) Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Abercairney Dairy Limited
47 Waterloo Road
Cairndale Dairy Limited
47 Waterloo Road
Caithness Dairy Limited
47 Waterloo Road
Darnley Dairy Limited
47 Waterloo Road
Kirikiri Dairy Limited
47 Waterloo Road
Waiareka Dairy Limited
47 Waterloo Road