Smiling Dairies Limited was started on 17 May 2013 and issued an NZBN of 9429030220799. The registered LTD company has been supervised by 2 directors: Dean Steven Malcolm - an active director whose contract started on 17 May 2013,
Casey Jane Malcolm - an inactive director whose contract started on 17 May 2013 and was terminated on 30 Nov 2018.
As stated in our information (last updated on 16 Apr 2024), this company filed 1 address: 4C Sefton Street East, Timaru, 7910 (type: physical, registered).
Up until 07 Jun 2018, Smiling Dairies Limited had been using 4C Sefton Street East, Timaru as their physical address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). In the first group, 998 shares are held by 3 entities, namely:
Malcolm, Dean Steven (a director) located at Rd 5, Ashburton postcode 7775,
Malcolm, Casey Jane (an individual) located at Rd 5, Ashburton postcode 7775,
Reith, Wendy Joanne (an individual) located at Rd5, Ashburton postcode 7775.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Malcolm, Casey Jane - located at Rd 5, Ashburton.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Malcolm, Dean Steven, located at Rd 5, Ashburton (a director). Smiling Dairies Limited was categorised as "Dairy cattle farming" (business classification A016010).
Previous addresses
Address: 4c Sefton Street East, Timaru, 7910 New Zealand
Physical & registered address used from 31 Mar 2014 to 07 Jun 2018
Address: 269 Stafford Street, Timaru, 7910 New Zealand
Registered & physical address used from 17 May 2013 to 31 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Malcolm, Dean Steven |
Rd 5 Ashburton 7775 New Zealand |
17 May 2013 - |
Individual | Malcolm, Casey Jane |
Rd 5 Ashburton 7775 New Zealand |
21 Oct 2016 - |
Individual | Reith, Wendy Joanne |
Rd5 Ashburton 7775 New Zealand |
28 Feb 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Malcolm, Casey Jane |
Rd 5 Ashburton 7775 New Zealand |
21 Oct 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Malcolm, Dean Steven |
Rd 5 Ashburton 7775 New Zealand |
17 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reith, Casey Jane |
Rd 3k Oamaru 9494 New Zealand |
17 May 2013 - 21 Oct 2016 |
Director | Casey Jane Reith |
Rd 3k Oamaru 9494 New Zealand |
17 May 2013 - 21 Oct 2016 |
Dean Steven Malcolm - Director
Appointment date: 17 May 2013
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 01 Jun 2018
Address: Rd 3k, Oamaru, 9494 New Zealand
Address used since 23 May 2014
Casey Jane Malcolm - Director (Inactive)
Appointment date: 17 May 2013
Termination date: 30 Nov 2018
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 01 Jun 2018
Address: Rd 3k, Oamaru, 9494 New Zealand
Address used since 23 May 2014
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East
Dossdown Gold Limited
4c Sefton Street East
Hillbrook Dairies Limited
4c Sefton Street East
Hillcrest Pastures Limited
4c Sefton Street East
Knigh Dairies Nz Limited
4c Sefton Street
Pedestal Farms Limited
4c Sefton Street East
Stoneridge Holdings Limited
4c Sefton Street East