Shortcuts

Wairepo Dairy Limited

Type: NZ Limited Company (Ltd)
9429030870161
NZBN
3671042
Company Number
Registered
Company Status
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
Level 2, 114 Wrights Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 13 Jun 2022

Wairepo Dairy Limited was started on 30 Nov 2011 and issued a business number of 9429030870161. The registered LTD company has been run by 9 directors: Leslie Che Charteris - an active director whose contract began on 25 Jun 2013,
Dion Gareth Gordon - an active director whose contract began on 23 Dec 2014,
Stuart Robert Taylor - an active director whose contract began on 01 Apr 2019,
Reuben James Casey - an active director whose contract began on 07 Jul 2023,
Mark Dugdale Edghill - an inactive director whose contract began on 15 Jun 2020 and was terminated on 14 Apr 2022.
According to our information (last updated on 18 Mar 2024), the company filed 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (type: registered, physical).
Up to 13 Jun 2022, Wairepo Dairy Limited had been using 47 Waterloo Road, Hornby, Christchurch as their physical address.
A total of 338142 shares are issued to 3 groups (3 shareholders in total). In the first group, 328142 shares are held by 1 entity, namely:
Gordon, Dion and Kristie (an individual) located at Rd 4, Ashburton postcode 7774.
Then there is a group that consists of 1 shareholder, holds 2.71% shares (exactly 9160 shares) and includes
Craigmore Farming Nz Limited Partnership - located at Addington, Christchurch.
The third share allocation (840 shares, 0.25%) belongs to 1 entity, namely:
Gordon, Dion and Kristie, located at Rd 4, Ashburton (an individual). Wairepo Dairy Limited was classified as "Milk production - dairy cattle" (business classification A016020).

Addresses

Previous addresses

Address: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand

Physical & registered address used from 23 Sep 2014 to 13 Jun 2022

Address: 253 Waterholes Road, Rd 4, Springston, Christchurch, 7674 New Zealand

Registered & physical address used from 15 May 2013 to 23 Sep 2014

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Jan 2013 to 15 May 2013

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8011 New Zealand

Physical & registered address used from 30 Nov 2011 to 29 Jan 2013

Financial Data

Basic Financial info

Total number of Shares: 338142

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 328142
Individual Gordon, Dion And Kristie Rd 4
Ashburton
7774
New Zealand
Shares Allocation #2 Number of Shares: 9160
Other (Other) Craigmore Farming Nz Limited Partnership Addington
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 840
Individual Gordon, Dion And Kristie Rd 4
Ashburton
7774
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Craigmore Farming Gp Limited
Name
Ltd
Type
3689657
Ultimate Holding Company Number
NZ
Country of origin
Directors

Leslie Che Charteris - Director

Appointment date: 25 Jun 2013

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 06 Jan 2020

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 01 Mar 2016

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 11 Oct 2018


Dion Gareth Gordon - Director

Appointment date: 23 Dec 2014

Address: Rd 4, Ashburton, 7774 New Zealand

Address used since 23 Dec 2014


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: 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: 30 Nov 2011

Termination date: 15 Jun 2020

Address: Rd1, Christchurch, 7671 New Zealand

Address used since 20 Sep 2012


Shaun Conrad Wilson - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 31 Mar 2019

Address: Darfield, Christchurch, 7510 New Zealand

Address used since 01 Aug 2016


Andrew Keith Horsbrugh - Director (Inactive)

Appointment date: 23 May 2014

Termination date: 01 Oct 2016

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 23 May 2014


Forbes Herbert Elworthy - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 23 Dec 2014

Address: Rd2, Timaru, 7972 New Zealand

Address used since 20 Sep 2012

Similar companies

Abercairney Dairy Limited
47 Waterloo Road

Cairndale Dairy Limited
47 Waterloo Road

Caithness Dairy Limited
47 Waterloo Road

Darnley Dairy Limited
47 Waterloo Road

Glencairn Dairy Limited
47 Waterloo Road

Kirikiri Dairy Limited
47 Waterloo Road