Darnley Dairy Limited was started on 28 Jun 2013 and issued an NZBN of 9429030159518. The registered LTD company has been supervised by 7 directors: Leslie Che Charteris - an active director whose contract began on 04 Feb 2014,
Stuart Robert Taylor - an active director whose contract began on 01 Apr 2019,
Mark Dugdale Edghill - an inactive director whose contract began on 15 Jun 2020 and was terminated on 14 Apr 2022,
Mark William Cox - an inactive director whose contract began on 28 Jun 2013 and was terminated on 15 Jun 2020,
Shaun Conrad Wilson - an inactive director whose contract began on 01 Aug 2016 and was terminated on 31 Mar 2019.
According to our information (last updated on 24 Apr 2024), the company filed 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (category: registered, physical).
Up until 13 Jun 2022, Darnley Dairy Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address.
BizDb found other names for the company: from 04 Feb 2014 to 12 May 2022 they were called Corriedale Dairy Limited, from 28 Jun 2013 to 04 Feb 2014 they were called Craigmore 19 Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Craigmore Farming Nz Limited Partnership (an other) located at Addington, Christchurch postcode 8024. Darnley Dairy Limited was categorised as "Milk production - dairy cattle" (business classification A016020).
Principal place of activity
47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
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 - |
Ultimate Holding Company
Leslie Che Charteris - Director
Appointment date: 04 Feb 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 15 Jun 2020
Address: Rd 1, Bulls, 4894 New Zealand
Address used since 01 Apr 2019
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
Shaun Conrad Wilson - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 31 Mar 2019
Address: Darfield, Darfield, 7510 New Zealand
Address used since 05 Nov 2018
Address: Darfield, Christchurch, 7510 New Zealand
Address used since 01 Aug 2016
Andrew Keith 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
Forbes Herbert Elworthy - Director (Inactive)
Appointment date: 04 Feb 2014
Termination date: 23 Dec 2014
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 04 Feb 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
Glencairn Dairy Limited
47 Waterloo Road
Kirikiri Dairy Limited
47 Waterloo Road
Waiareka Dairy Limited
47 Waterloo Road