Pahau Flats Dairy Limited was started on 05 Dec 2011 and issued a New Zealand Business Number of 9429030872509. This registered LTD company has been managed by 10 directors: Leslie Che Charteris - an active director whose contract began on 25 Jun 2013,
Stuart Robert Taylor - an active director whose contract began on 01 Jun 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,
Mark William Cox - an inactive director whose contract began on 05 Dec 2011 and was terminated on 15 Jun 2020.
As stated in our data (updated on 10 Apr 2024), this company filed 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (types include: registered, physical).
Up to 13 Jun 2022, Pahau Flats Dairy Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address.
A total of 10444 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10444 shares are held by 1 entity, namely:
Craigmore Farming Nz Limited Partnership (an other) located at Addington, Christchurch postcode 8024. Pahau Flats Dairy Limited was categorised as "Milk production - dairy cattle" (ANZSIC A016020).
Previous addresses
Address: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 23 Sep 2014 to 13 Jun 2022
Address: 253 Waterholes Road, Rd 4, Springston, Christchurch, 7674 New Zealand
Physical & registered address used from 16 May 2013 to 23 Sep 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Jan 2013 to 16 May 2013
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Dec 2011 to 29 Jan 2013
Basic Financial info
Total number of Shares: 10444
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10444 | |||
Other (Other) | Craigmore Farming Nz Limited Partnership |
Addington Christchurch 8024 New Zealand |
05 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Craigmore Farming Services Limited Shareholder NZBN: 9429030847101 Company Number: 3688255 |
03 Jul 2019 - 03 Jul 2019 | |
Individual | Dondertman, Joshua And Rebecca |
Rd 2 Culverden 7392 New Zealand |
23 Jan 2017 - 03 Jul 2019 |
Entity | Craigmore Farming Services Limited Shareholder NZBN: 9429030847101 Company Number: 3688255 |
03 Jul 2019 - 03 Jul 2019 | |
Individual | Dondertman, Joshua And Rebecca |
Rd 2 Culverden 7392 New Zealand |
23 Jan 2017 - 03 Jul 2019 |
Individual | Dondertman, Joshua And Rebecca |
Rd 2 Culverden 7392 New Zealand |
23 Jan 2017 - 03 Jul 2019 |
Ultimate Holding Company
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
Stuart Robert Taylor - Director
Appointment date: 01 Jun 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 Jun 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: 05 Dec 2011
Termination date: 15 Jun 2020
Address: Rd1, Christchurch, 7671 New Zealand
Address used since 20 Sep 2012
Felix Anatol Mcgirr - Director (Inactive)
Appointment date: 26 Jun 2018
Termination date: 30 Sep 2019
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 26 Jun 2018
Joshua Alec Dondertman - Director (Inactive)
Appointment date: 17 Oct 2016
Termination date: 31 May 2019
Address: Rd 2, Culverden, 7392 New Zealand
Address used since 17 Oct 2016
Shaun Conrad Wilson - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 26 Jun 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: 01 Oct 2016
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 23 May 2014
Forbes Herbert Elworthy - Director (Inactive)
Appointment date: 05 Dec 2011
Termination date: 23 Dec 2014
Address: Rd2, Timaru, 7972 New Zealand
Address used since 20 Sep 2012
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
Glencairn Dairy Limited
47 Waterloo Road
Kirikiri Dairy Limited
47 Waterloo Road