South Stream Dairy Limited, a registered company, was launched on 23 Feb 1965. 9429031934121 is the NZ business identifier it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company has been classified. This company has been supervised by 5 directors: Leighton James Pye - an active director whose contract began on 31 Mar 1996,
Michelle Louise Pye - an active director whose contract began on 08 Jan 2003,
Alan John Pye - an inactive director whose contract began on 13 Aug 1992 and was terminated on 17 Dec 2014,
Dean Robert Pye - an inactive director whose contract began on 31 Mar 1996 and was terminated on 08 Jan 2003,
Diana May Pye - an inactive director whose contract began on 31 Mar 1996 and was terminated on 08 Jan 2003.
Updated on 04 Jun 2025, the BizDb data contains detailed information about 1 address: 251 Rise Road, Rd 26, Winchester, 7986 (types include: postal, office).
South Stream Dairy Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their physical address until 02 May 2011.
Past names used by the company, as we established at BizDb, included: from 23 Feb 1965 to 26 Aug 2005 they were named Glengyron Farm Limited.
A total of 62000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 15500 shares (25 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 31000 shares (50 per cent). Lastly the third share allotment (15500 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 29 Apr 2010 to 02 May 2011
Address #2: Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 03 May 2005 to 29 Apr 2010
Address #3: Hubbard Churcher & Co, 45 George St, Timaru
Registered address used from 01 Jul 1997 to 29 Apr 2010
Address #4: Hubbard Churcher Gabites, 45 George St, Timaru
Registered address used from 27 Jun 1997 to 01 Jul 1997
Address #5: C/ Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 27 Jun 1997 to 03 May 2005
Address #6: Hubbard Churcher Gabites, George St, Timaru
Registered address used from 28 Jan 1992 to 27 Jun 1997
Basic Financial info
Total number of Shares: 62000
Annual return filing month: April
Annual return last filed: 09 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15500 | |||
| Individual | Pye, Michelle Louise |
Rd 26 Temuka 7986 New Zealand |
23 Feb 1965 - |
| Shares Allocation #2 Number of Shares: 31000 | |||
| Individual | Pye, Leighton James |
Rd 26 Temuka 7986 New Zealand |
23 Feb 1965 - |
| Individual | Pye, Michelle Louise |
Rd 26 Temuka 7986 New Zealand |
23 Feb 1965 - |
| Entity (NZ Limited Company) | Hc Trustees 2021 Limited Shareholder NZBN: 9429048850308 |
Timaru 7910 New Zealand |
20 Apr 2022 - |
| Shares Allocation #3 Number of Shares: 15500 | |||
| Individual | Pye, Leighton James |
Rd 26 Temuka 7986 New Zealand |
23 Feb 1965 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
23 Feb 1965 - 04 Oct 2011 | |
| Individual | Pye, Alan John |
Rd 14 Rakaia 7784 New Zealand |
23 Feb 1965 - 06 Jan 2015 |
| Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
23 Feb 1965 - 04 Oct 2011 |
Leighton James Pye - Director
Appointment date: 31 Mar 1996
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 01 Apr 2015
Michelle Louise Pye - Director
Appointment date: 08 Jan 2003
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 01 Apr 2015
Alan John Pye - Director (Inactive)
Appointment date: 13 Aug 1992
Termination date: 17 Dec 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 19 Apr 2013
Dean Robert Pye - Director (Inactive)
Appointment date: 31 Mar 1996
Termination date: 08 Jan 2003
Address: Orton R D 26, Temuka,
Address used since 31 Mar 1996
Diana May Pye - Director (Inactive)
Appointment date: 31 Mar 1996
Termination date: 08 Jan 2003
Address: Orton R D 26, Temuka,
Address used since 31 Mar 1996
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
East Fields Farming Limited
39 George Street
Hillwater Farming Limited
39 George Street
Hunter Dairies Limited
39 George Street
Initial Dairies Limited
39 George Street
Jagardik Lamborn Limited
39 George Street
Straven Dairy Limited
39 George Street