Shortcuts

Oceania Dairy Limited

Type: NZ Limited Company (Ltd)
9429032438710
NZBN
2199178
Company Number
Registered
Company Status
Current address
Lumley Centre
88 Shortland Street
Auckland 1141
New Zealand
Physical & registered & service address used since 01 May 2013
56 Livingstone Street
Hokitika 7842
New Zealand
Registered & service address used since 15 Nov 2024

Oceania Dairy Limited, a registered company, was registered on 22 Dec 2008. 9429032438710 is the NZ business identifier it was issued. This company has been managed by 20 directors: Gang Pan - an active director whose contract started on 10 Apr 2013,
Chengxia Zhao - an active director whose contract started on 10 Apr 2013,
Wenjia Pan - an active director whose contract started on 26 Apr 2020,
Jian P. - an active director whose contract started on 20 Jun 2023,
Guo Jiuyuan - an active director whose contract started on 01 Feb 2024.
Updated on 16 May 2025, our database contains detailed information about 1 address: 56 Livingstone Street, Hokitika, 7842 (category: registered, service).
Oceania Dairy Limited had been using 12A St Albans Street, Saint Albans, Christchurch as their physical address up until 01 May 2013.
Past names used by this company, as we found at BizDb, included: from 29 May 2009 to 16 Jun 2009 they were named Oceania Milk Processing Co. Limited, from 22 Dec 2008 to 29 May 2009 they were named New Zealand Milk Processing Co. Limited.
A total of 475833703 shares are issued to 2 shareholders (2 groups). The first group includes 254121961 shares (53.41 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 221711742 shares (46.59 per cent).

Addresses

Previous addresses

Address #1: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 30 Apr 2012 to 01 May 2013

Address #2: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 18 May 2011 to 30 Apr 2012

Address #3: 299 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 12 Nov 2010 to 18 May 2011

Address #4: L7 Clarendon Tower, Cnr Worcester St & Oxford Tce, Chrischurch, 8013 New Zealand

Registered address used from 20 Aug 2010 to 12 Nov 2010

Address #5: L7 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch, 8013 New Zealand

Physical address used from 20 Aug 2010 to 12 Nov 2010

Address #6: Level 1, 56 Cashel Street, Christchurch New Zealand

Physical & registered address used from 22 Dec 2008 to 20 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 475833703

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 30 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 254121961
Other (Other) Yili International Development Company Limited 1 Matheson Street
Causeway Bay

Hong Kong SAR China
Shares Allocation #2 Number of Shares: 221711742
Other (Other) Hongkong Jingang Trade Holding Company Limited Times Square, 1 Matheson Street
Causeway Bay

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Demona Limited
Shareholder NZBN: 9429032350135
Company Number: 2218458
Entity Grey Pears 13 Limited
Shareholder NZBN: 9429037870706
Company Number: 902834
Entity Oceania Dairy Group Limited
Shareholder NZBN: 9429032544831
Company Number: 2176530
Entity Moore Milk Company Limited
Shareholder NZBN: 9429032380460
Company Number: 2213087
Entity Westbourne Capital Limited
Shareholder NZBN: 9429033732176
Company Number: 1888311
Entity La Reforma Limited
Shareholder NZBN: 9429032012361
Company Number: 2303752
Entity Bahador Investments Limited
Shareholder NZBN: 9429032882148
Company Number: 2100201
Entity Moore Milk Company Limited
Shareholder NZBN: 9429032380460
Company Number: 2213087
Entity Troika Family Trust Nominees Limited
Shareholder NZBN: 9429032851045
Company Number: 2108824
Entity Bahador Investments Limited
Shareholder NZBN: 9429032882148
Company Number: 2100201
Entity Troika Family Trust Nominees Limited
Shareholder NZBN: 9429032851045
Company Number: 2108824
Entity Ocean Dairy Investments Limited
Shareholder NZBN: 9429032540031
Company Number: 2177631
Entity La Reforma Limited
Shareholder NZBN: 9429032012361
Company Number: 2303752
Individual Turner, Brenda Mary Pukerua Bay
Pukerua Bay
5026
New Zealand
Entity Ocean Dairy Investments Limited
Shareholder NZBN: 9429032540031
Company Number: 2177631
Individual Mclennan, Logan James Ewart Plimmerton
Porirua
5026
New Zealand
Entity Ocean Dairy Investments Limited
Shareholder NZBN: 9429032540031
Company Number: 2177631
Entity Ocean Dairy Investments Limited
Shareholder NZBN: 9429032540031
Company Number: 2177631
Individual Turner, Keith Sharman Pukerua Bay
Pukerua Bay
5026
New Zealand
Entity Westbourne Capital Limited
Shareholder NZBN: 9429033732176
Company Number: 1888311
Entity Oceania Dairy Group Limited
Shareholder NZBN: 9429032544831
Company Number: 2176530
Entity Grey Pears 13 Limited
Shareholder NZBN: 9429037870706
Company Number: 902834
Entity Demona Limited
Shareholder NZBN: 9429032350135
Company Number: 2218458

Ultimate Holding Company

30 Oct 2016
Effective Date
Inner Mongolia Yili Industrial Group Co. Limited
Name
Company
Type
600887
Ultimate Holding Company Number
CN
Country of origin
Directors

Gang Pan - Director

Appointment date: 10 Apr 2013

Address: Gongyuanxilu Road, Huimin District, Hohhot City, Inner Mongolia, China

Address used since 10 Apr 2013


Chengxia Zhao - Director

Appointment date: 10 Apr 2013

Address: Xinjianxijie Street, Saihan District, Hohhot City, Inner Mongolia, China

Address used since 10 Apr 2013


Wenjia Pan - Director

Appointment date: 26 Apr 2020

Address: Dongcheng District, Beijing, 100730 China

Address used since 26 Apr 2020


Jian P. - Director

Appointment date: 20 Jun 2023


Guo Jiuyuan - Director

Appointment date: 01 Feb 2024

Address: Waimataitai, Timaru, 7910 New Zealand

Address used since 06 Dec 2024

Address: Seaview, Timaru, 7910 New Zealand

Address used since 15 Feb 2024


Yang Liu - Director (Inactive)

Appointment date: 08 Aug 2022

Termination date: 10 Apr 2024

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 08 Aug 2022


Chunhai Liu - Director (Inactive)

Appointment date: 10 Apr 2013

Termination date: 31 May 2023

Address: Nuohemule Street, Saihan District, Hohhot City, Inner Mongolia, China

Address used since 10 Apr 2013


Shiqing Jian - Director (Inactive)

Appointment date: 26 Apr 2019

Termination date: 12 May 2023

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 31 Dec 2019

Address: Seaview, Timaru, 7910 New Zealand

Address used since 26 Apr 2019


Shixiu Han - Director (Inactive)

Appointment date: 03 Sep 2019

Termination date: 10 Jun 2020

Address: Saihan District, Hohhot, Inner Mongolia, China

Address used since 03 Sep 2019


Liping Hu - Director (Inactive)

Appointment date: 10 Apr 2013

Termination date: 26 Apr 2020

Address: No. 26 Middle School South Lane, Yuquan District, Hohhot City, Inner, Mongolia China

Address used since 10 Apr 2013


Jie Tian - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 03 Sep 2019

Address: Yuquan District, Hohhot, Inner Mongolia, China

Address used since 08 Dec 2016


Zhi Zhang - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 26 Apr 2019

Address: Timaru, Timaru, 7910 New Zealand

Address used since 23 Oct 2015


Jun Xu - Director (Inactive)

Appointment date: 10 Apr 2013

Termination date: 08 Dec 2016

Address: School 7 Dormitory, Xichafang Street, Huimin District, Inner Mongolia, Hohhot China

Address used since 10 Apr 2013


Donald Thomas Brash - Director (Inactive)

Appointment date: 22 Dec 2008

Termination date: 10 Apr 2013

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 01 Apr 2013


Paul Nathan James Park - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 10 Apr 2013

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Feb 2011


Adriaan Van Leeuwen - Director (Inactive)

Appointment date: 20 Sep 2010

Termination date: 16 Nov 2010

Address: Rd 9, Waimate, 7979 New Zealand

Address used since 20 Sep 2010


Ian Greig Moore - Director (Inactive)

Appointment date: 20 Sep 2010

Termination date: 11 Nov 2010

Address: Rd 8, Waimate, 7978 New Zealand

Address used since 20 Sep 2010


Philip Vernon Lough - Director (Inactive)

Appointment date: 02 Jul 2009

Termination date: 20 Sep 2010

Address: Rd 1, Richmond, Nelson, 7081 New Zealand

Address used since 02 Jul 2009


Keith Sharman Turner - Director (Inactive)

Appointment date: 22 Dec 2008

Termination date: 17 Sep 2010

Address: Pukerua Bay, Wellington, 5026 New Zealand

Address used since 22 Dec 2008


Timothy Peter Sims Howe - Director (Inactive)

Appointment date: 22 Dec 2008

Termination date: 23 Dec 2008

Address: Christchurch, New Zealand

Address used since 22 Dec 2008

Nearby companies