Cairn Dairy Limited was started on 27 May 2013 and issued a New Zealand Business Number of 9429030211728. This registered LTD company has been managed by 7 directors: Grant William Mcdonald - an active director whose contract started on 27 May 2013,
Murray Evan Turner - an active director whose contract started on 20 Aug 2015,
Charles Hamish Mcdonald - an inactive director whose contract started on 21 Jun 2018 and was terminated on 31 May 2019,
Alastair John Livingston Reeves - an inactive director whose contract started on 20 Aug 2015 and was terminated on 10 Jul 2018,
Christopher James Hunter - an inactive director whose contract started on 27 May 2013 and was terminated on 21 Jun 2018.
According to our data (updated on 18 Apr 2024), this company filed 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Up until 08 Oct 2019, Cairn Dairy Limited had been using 44 York Place, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cairn Holdings Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. Cairn Dairy Limited was categorised as "Dairy cattle farming" (ANZSIC A016010).
Previous addresses
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 14 Aug 2014 to 08 Oct 2019
Address: 15b Leslie Hills Drive, Christchurch, 8140 New Zealand
Registered & physical address used from 27 May 2013 to 14 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cairn Holdings Limited Shareholder NZBN: 9429030226791 |
Dunedin Central Dunedin 9016 New Zealand |
27 May 2013 - |
Grant William Mcdonald - Director
Appointment date: 27 May 2013
Address: Queenstown, 9371 New Zealand
Address used since 27 May 2013
Murray Evan Turner - Director
Appointment date: 20 Aug 2015
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 20 Aug 2015
Charles Hamish Mcdonald - Director (Inactive)
Appointment date: 21 Jun 2018
Termination date: 31 May 2019
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 21 Jun 2018
Alastair John Livingston Reeves - Director (Inactive)
Appointment date: 20 Aug 2015
Termination date: 10 Jul 2018
Address: Rd 2, Ngaruawahia, 3794 New Zealand
Address used since 20 Aug 2015
Christopher James Hunter - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 21 Jun 2018
Address: Rd2, Balclutha, 9272 New Zealand
Address used since 27 May 2013
Richard James Hegan - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 12 Apr 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 May 2013
Graham Robert Helm - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 31 May 2015
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 27 May 2013
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place
Butson Dairies Limited
139 Moray Place
Cairn Beef Limited
44 York Place
Cairn Holdings Limited
44 York Place
Festive Fields (2015) Limited
139 Moray Place
Otewai Holdings Limited
Level 5
Springwater Ag Limited
139 Moray Place