Shortcuts

Pahau Flats Dairy Limited

Type: NZ Limited Company (Ltd)
9429030872509
NZBN
3669133
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

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10444
Other (Other) Craigmore Farming Nz Limited Partnership Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Craigmore Farming Services Limited
Shareholder NZBN: 9429030847101
Company Number: 3688255
Individual Dondertman, Joshua And Rebecca Rd 2
Culverden
7392
New Zealand
Entity Craigmore Farming Services Limited
Shareholder NZBN: 9429030847101
Company Number: 3688255
Individual Dondertman, Joshua And Rebecca Rd 2
Culverden
7392
New Zealand
Individual Dondertman, Joshua And Rebecca Rd 2
Culverden
7392
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
47 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Address
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


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

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