Spreadeagle Dairies Limited was started on 21 May 2010 and issued an NZ business number of 9429031523790. This registered LTD company has been supervised by 10 directors: Peter Rodney Williams - an active director whose contract started on 11 Sep 2013,
Katie Elizabeth Williams - an active director whose contract started on 24 Nov 2020,
Nicholas Martin Giera - an inactive director whose contract started on 11 Sep 2013 and was terminated on 30 Jul 2021,
Simon John Mckenzie - an inactive director whose contract started on 11 Sep 2013 and was terminated on 27 Aug 2020,
Katie Elizabeth Williams - an inactive director whose contract started on 06 Jun 2014 and was terminated on 04 Jul 2017.
According to our database (updated on 04 Apr 2024), this company filed 1 address: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 (type: office, delivery).
Up to 02 Dec 2014, Spreadeagle Dairies Limited had been using H C Partners Limited, 39 George Street, Timaru as their registered address.
A total of 14023032 shares are issued to 1 group (1 sole shareholder). In the first group, 14023032 shares are held by 1 entity, namely:
Williams Holdings Limited (an entity) located at Washdyke, Timaru postcode 7910. Spreadeagle Dairies Limited has been categorised as "Dairy cattle farming" (ANZSIC A016010).
Other active addresses
Address #4: 324 Stafford Street, Timaru, 7910 New Zealand
Office & delivery address used from 03 Apr 2023
Address #5: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 New Zealand
Registered & service address used from 02 Oct 2023
Address #6: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 New Zealand
Office & delivery address used from 02 Apr 2024
Principal place of activity
324 Stafford Street, Timaru, Timaru, 7910 New Zealand
Previous address
Address #1: H C Partners Limited, 39 George Street, Timaru New Zealand
Registered & physical address used from 21 May 2010 to 02 Dec 2014
Basic Financial info
Total number of Shares: 14023032
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 14023032 | |||
Entity (NZ Limited Company) | Williams Holdings Limited Shareholder NZBN: 9429030181182 |
Washdyke Timaru 7910 New Zealand |
11 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giera, Tina Rachelle |
Rd 5 Ashburton 7775 New Zealand |
11 Sep 2013 - 30 Jul 2021 |
Individual | Giera, Nicholas Martin |
Rd 5 Ashburton 7775 New Zealand |
11 Sep 2013 - 30 Jul 2021 |
Individual | Giera, Tina Rachelle |
Rd 5 Ashburton 7775 New Zealand |
11 Sep 2013 - 30 Jul 2021 |
Individual | Giera, Tina Rachelle |
Rd 1 Ashburton 7771 New Zealand |
11 Sep 2013 - 30 Jul 2021 |
Individual | Giera, Nicholas Martin |
Rd 1 Ashburton 7771 New Zealand |
11 Sep 2013 - 30 Jul 2021 |
Individual | Giera, Nicholas Martin |
Rd 5 Ashburton 7775 New Zealand |
11 Sep 2013 - 30 Jul 2021 |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
21 May 2010 - 11 Sep 2013 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
21 May 2010 - 11 Sep 2013 |
Peter Rodney Williams - Director
Appointment date: 11 Sep 2013
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 01 May 2019
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 05 Sep 2017
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 11 Sep 2013
Katie Elizabeth Williams - Director
Appointment date: 24 Nov 2020
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 24 Nov 2020
Nicholas Martin Giera - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 30 Jul 2021
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 22 Apr 2021
Address: Rd 1, Ashburton, 7772 New Zealand
Address used since 11 Sep 2013
Simon John Mckenzie - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 27 Aug 2020
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 11 Sep 2013
Katie Elizabeth Williams - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 04 Jul 2017
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 06 Jun 2014
Graeme Carson Mcglinn - Director (Inactive)
Appointment date: 06 Sep 2013
Termination date: 11 Sep 2013
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 06 Sep 2013
Trevor Francis Thornton - Director (Inactive)
Appointment date: 25 Sep 2012
Termination date: 06 Sep 2013
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 25 Sep 2012
Graeme Carson Mcglinn - Director (Inactive)
Appointment date: 25 Sep 2012
Termination date: 22 Feb 2013
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 25 Sep 2012
Richard Grant Simpson - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 22 Feb 2013
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Nov 2012
Allan James Hubbard - Director (Inactive)
Appointment date: 21 May 2010
Termination date: 02 Sep 2011
Address: Timaru, New Zealand
Address used since 21 May 2010
Terrace Dairy Farm Limited
324 Stafford Street
Baylyn Farm Limited
324 Stafford Street
Riverview Dairy Farm Limited
324 Stafford Street
Dromore Dairies Limited
324 Stafford Street
Pondera Farms Limited
324 Stafford Street
Vivalla Enterprises Limited
Gresson Wallace Dorman Mill
Brunswick Downs 2014 Limited
324 Stafford Street
Brunswick Downs Limited
324 Stafford Street
Ikawai Dairy Farm Limited
324 Stafford Street
Mccormick Dairies Limited
324 Stafford Street
Terrace Dairy Farm Limited
324 Stafford Street
Waihihi Holdings Limited
324 Stafford Street