Hamiltons Dairy Limited was incorporated on 10 Nov 2008 and issued a New Zealand Business Number of 9429032523843. This registered LTD company has been managed by 6 directors: Gavan James Herlihy - an active director whose contract started on 10 Nov 2008,
James Andrew Herlihy - an active director whose contract started on 13 Jul 2011,
Benjamin Patrick Herlihy - an active director whose contract started on 21 Feb 2013,
Paul Anthony Stumbles - an inactive director whose contract started on 13 Jul 2011 and was terminated on 10 Dec 2024,
Robert Bruce Allan - an inactive director whose contract started on 20 Jul 2012 and was terminated on 10 Dec 2024.
As stated in our data (updated on 09 May 2025), the company filed 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (type: registered, service).
Up until 31 Oct 2012, Hamiltons Dairy Limited had been using C/-Ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra 9320 as their registered address.
BizDb found old names used by the company: from 10 Nov 2008 to 02 Jun 2011 they were called Crieve Dairy Limited.
A total of 1000000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
Greenbank Pastoral Limited (an entity) located at 69 Tarbert Street, Alexandra postcode 9320.
Previous addresses
Address #1: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra 9320 New Zealand
Registered & physical address used from 06 Nov 2009 to 31 Oct 2012
Address #2: C/-ross Dowling Marquet Griffin, Solicitors, Savoy Building, Second, Floor, 50 Princes Street, Dunedin, 9054
Registered & physical address used from 10 Nov 2008 to 06 Nov 2009
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 20 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000000 | |||
| Entity (NZ Limited Company) | Greenbank Pastoral Limited Shareholder NZBN: 9429034737545 |
69 Tarbert Street Alexandra 9320 New Zealand |
10 Nov 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Stumbles Trustees Limited Shareholder NZBN: 9429046716019 Company Number: 6802060 |
Dunedin 9016 New Zealand |
27 Jul 2021 - 16 Dec 2024 |
| Entity | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 Company Number: 986068 |
Dunedin Central Dunedin 9016 New Zealand |
30 Aug 2011 - 16 Dec 2024 |
| Individual | Allan, Robyn Lynette |
Rd 4 Gore 9774 New Zealand |
21 Sep 2012 - 16 Dec 2024 |
| Individual | Allan, Robyn Lynette |
Rd 4 Gore 9774 New Zealand |
21 Sep 2012 - 16 Dec 2024 |
| Individual | Allan, Robyn Lynette |
Rd 4 Gore 9774 New Zealand |
21 Sep 2012 - 16 Dec 2024 |
| Individual | Allan, Robert Bruce |
Rd 4 Gore 9774 New Zealand |
21 Sep 2012 - 16 Dec 2024 |
| Individual | Allan, Robert Bruce |
Rd 4 Gore 9774 New Zealand |
21 Sep 2012 - 16 Dec 2024 |
| Individual | Allan, Robert Bruce |
Rd 4 Gore 9774 New Zealand |
21 Sep 2012 - 16 Dec 2024 |
| Entity | Mclaren Property Limited Shareholder NZBN: 9429033423289 Company Number: 1938214 |
Dunedin Central Dunedin 9016 New Zealand |
30 Aug 2011 - 16 Dec 2024 |
| Entity | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 Company Number: 986068 |
Dunedin Central Dunedin 9016 New Zealand |
30 Aug 2011 - 16 Dec 2024 |
| Entity | Gca Legal Trustee 2012 Limited Shareholder NZBN: 9429030816688 Company Number: 3710812 |
Dunedin 9016 New Zealand |
21 Sep 2012 - 26 Nov 2024 |
| Individual | Stumbles, Cynthia Dorothy |
Rd 4 Ranfurly 9398 New Zealand |
30 Aug 2011 - 27 Jul 2021 |
| Individual | Stumbles, Denis Michael |
Rd 4 Ranfurly 9398 New Zealand |
30 Aug 2011 - 27 Jul 2021 |
| Individual | Stumbles, Denis Michael |
Rd 4 Ranfurly 9398 New Zealand |
30 Aug 2011 - 27 Jul 2021 |
| Individual | Stumbles, Cynthia Dorothy |
Rd 4 Ranfurly 9398 New Zealand |
30 Aug 2011 - 27 Jul 2021 |
Gavan James Herlihy - Director
Appointment date: 10 Nov 2008
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 23 Oct 2012
James Andrew Herlihy - Director
Appointment date: 13 Jul 2011
Address: Rd 4, Ranfurly, 9398 New Zealand
Address used since 23 Oct 2012
Benjamin Patrick Herlihy - Director
Appointment date: 21 Feb 2013
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 17 Oct 2023
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 21 Feb 2013
Paul Anthony Stumbles - Director (Inactive)
Appointment date: 13 Jul 2011
Termination date: 10 Dec 2024
Address: Clyde, Clyde, 9330 New Zealand
Address used since 13 Jul 2011
Robert Bruce Allan - Director (Inactive)
Appointment date: 20 Jul 2012
Termination date: 10 Dec 2024
Address: Charlton, Gore, 9774 New Zealand
Address used since 20 Jul 2012
Denis Michael Stumbles - Director (Inactive)
Appointment date: 13 Jul 2011
Termination date: 02 Mar 2021
Address: Rd 4, Ranfurly, 9398 New Zealand
Address used since 23 Oct 2012
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street