Shortcuts

Hamiltons Dairy Limited

Type: NZ Limited Company (Ltd)
9429032523843
NZBN
2180912
Company Number
Registered
Company Status
Current address
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Registered & physical & service address used since 31 Oct 2012
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Registered & service address used since 13 Feb 2025

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Greenbank Pastoral Limited
Shareholder NZBN: 9429034737545
69 Tarbert Street
Alexandra
9320
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stumbles Trustees Limited
Shareholder NZBN: 9429046716019
Company Number: 6802060
Dunedin
9016
New Zealand
Entity Hgw Trustee's Limited
Shareholder NZBN: 9429037448110
Company Number: 986068
Dunedin Central
Dunedin
9016
New Zealand
Individual Allan, Robyn Lynette Rd 4
Gore
9774
New Zealand
Individual Allan, Robyn Lynette Rd 4
Gore
9774
New Zealand
Individual Allan, Robyn Lynette Rd 4
Gore
9774
New Zealand
Individual Allan, Robert Bruce Rd 4
Gore
9774
New Zealand
Individual Allan, Robert Bruce Rd 4
Gore
9774
New Zealand
Individual Allan, Robert Bruce Rd 4
Gore
9774
New Zealand
Entity Mclaren Property Limited
Shareholder NZBN: 9429033423289
Company Number: 1938214
Dunedin Central
Dunedin
9016
New Zealand
Entity Hgw Trustee's Limited
Shareholder NZBN: 9429037448110
Company Number: 986068
Dunedin Central
Dunedin
9016
New Zealand
Entity Gca Legal Trustee 2012 Limited
Shareholder NZBN: 9429030816688
Company Number: 3710812
Dunedin
9016
New Zealand
Individual Stumbles, Cynthia Dorothy Rd 4
Ranfurly
9398
New Zealand
Individual Stumbles, Denis Michael Rd 4
Ranfurly
9398
New Zealand
Individual Stumbles, Denis Michael Rd 4
Ranfurly
9398
New Zealand
Individual Stumbles, Cynthia Dorothy Rd 4
Ranfurly
9398
New Zealand
Directors

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

Nearby companies

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