Shortcuts

South Stream Dairy Limited

Type: NZ Limited Company (Ltd)
9429031934121
NZBN
128274
Company Number
Registered
Company Status
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 02 May 2011
251 Rise Road
Rd 26
Winchester 7986
New Zealand
Postal & office address used since 09 Apr 2025

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.

Addresses

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

Contact info
64 615 0120
09 Apr 2025
office@pyegroup.co.nz
09 Apr 2025 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 15500
Individual Pye, Michelle Louise Rd 26
Temuka
7986
New Zealand
Shares Allocation #2 Number of Shares: 31000
Individual Pye, Leighton James Rd 26
Temuka
7986
New Zealand
Individual Pye, Michelle Louise Rd 26
Temuka
7986
New Zealand
Entity (NZ Limited Company) Hc Trustees 2021 Limited
Shareholder NZBN: 9429048850308
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 15500
Individual Pye, Leighton James Rd 26
Temuka
7986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Individual Pye, Alan John Rd 14
Rakaia
7784
New Zealand
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Directors

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

Nearby companies

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

Similar companies

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