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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 254121961 | |||
| Other (Other) | Yili International Development Company Limited |
1 Matheson Street Causeway Bay Hong Kong SAR China |
11 Apr 2013 - |
| 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 |
11 Apr 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Demona Limited Shareholder NZBN: 9429032350135 Company Number: 2218458 |
02 Nov 2009 - 11 Apr 2013 | |
| Entity | Grey Pears 13 Limited Shareholder NZBN: 9429037870706 Company Number: 902834 |
13 May 2011 - 11 Apr 2013 | |
| Entity | Oceania Dairy Group Limited Shareholder NZBN: 9429032544831 Company Number: 2176530 |
22 Dec 2008 - 27 Jun 2010 | |
| Entity | Moore Milk Company Limited Shareholder NZBN: 9429032380460 Company Number: 2213087 |
19 Apr 2012 - 11 Apr 2013 | |
| Entity | Westbourne Capital Limited Shareholder NZBN: 9429033732176 Company Number: 1888311 |
13 May 2011 - 11 Apr 2013 | |
| Entity | La Reforma Limited Shareholder NZBN: 9429032012361 Company Number: 2303752 |
02 Nov 2009 - 11 Apr 2013 | |
| Entity | Bahador Investments Limited Shareholder NZBN: 9429032882148 Company Number: 2100201 |
13 May 2011 - 11 Apr 2013 | |
| Entity | Moore Milk Company Limited Shareholder NZBN: 9429032380460 Company Number: 2213087 |
19 Apr 2012 - 11 Apr 2013 | |
| Entity | Troika Family Trust Nominees Limited Shareholder NZBN: 9429032851045 Company Number: 2108824 |
13 May 2011 - 11 Apr 2013 | |
| Entity | Bahador Investments Limited Shareholder NZBN: 9429032882148 Company Number: 2100201 |
13 May 2011 - 11 Apr 2013 | |
| Entity | Troika Family Trust Nominees Limited Shareholder NZBN: 9429032851045 Company Number: 2108824 |
13 May 2011 - 11 Apr 2013 | |
| Entity | Ocean Dairy Investments Limited Shareholder NZBN: 9429032540031 Company Number: 2177631 |
19 Mar 2009 - 19 Mar 2009 | |
| Entity | La Reforma Limited Shareholder NZBN: 9429032012361 Company Number: 2303752 |
02 Nov 2009 - 11 Apr 2013 | |
| Individual | Turner, Brenda Mary |
Pukerua Bay Pukerua Bay 5026 New Zealand |
13 May 2011 - 11 Apr 2013 |
| Entity | Ocean Dairy Investments Limited Shareholder NZBN: 9429032540031 Company Number: 2177631 |
02 Nov 2009 - 13 May 2011 | |
| Individual | Mclennan, Logan James Ewart |
Plimmerton Porirua 5026 New Zealand |
13 May 2011 - 11 Apr 2013 |
| Entity | Ocean Dairy Investments Limited Shareholder NZBN: 9429032540031 Company Number: 2177631 |
19 Mar 2009 - 19 Mar 2009 | |
| Entity | Ocean Dairy Investments Limited Shareholder NZBN: 9429032540031 Company Number: 2177631 |
02 Nov 2009 - 13 May 2011 | |
| Individual | Turner, Keith Sharman |
Pukerua Bay Pukerua Bay 5026 New Zealand |
13 May 2011 - 11 Apr 2013 |
| Entity | Westbourne Capital Limited Shareholder NZBN: 9429033732176 Company Number: 1888311 |
13 May 2011 - 11 Apr 2013 | |
| Entity | Oceania Dairy Group Limited Shareholder NZBN: 9429032544831 Company Number: 2176530 |
22 Dec 2008 - 27 Jun 2010 | |
| Entity | Grey Pears 13 Limited Shareholder NZBN: 9429037870706 Company Number: 902834 |
13 May 2011 - 11 Apr 2013 | |
| Entity | Demona Limited Shareholder NZBN: 9429032350135 Company Number: 2218458 |
02 Nov 2009 - 11 Apr 2013 |
Ultimate Holding Company
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
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street