Cottesbrook Dairy Limited was incorporated on 23 May 2008 and issued an NZ business identifier of 9429032739992. This registered LTD company has been run by 5 directors: Matthew Philip Haugh - an active director whose contract began on 23 May 2008,
Philip John Haugh - an active director whose contract began on 23 May 2008,
Rhonda Anne Haugh - an inactive director whose contract began on 21 Apr 2016 and was terminated on 15 May 2021,
Chantelle Krystal Allan - an inactive director whose contract began on 23 May 2008 and was terminated on 01 Jul 2011,
Peter Francis Allan - an inactive director whose contract began on 23 May 2008 and was terminated on 01 Jul 2011.
As stated in our data (updated on 12 May 2025), the company uses 1 address: 100 Burnett Street, Ashburton, Ashburton, 7700 (type: registered, service).
Up to 22 Jun 2021, Cottesbrook Dairy Limited had been using 208 Havelock Street, Ashburton, Ashburton as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Haugh, Matthew Philip (an individual) located at R D 2, Tapanui.
Other active addresses
Address #4: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Physical & service address used from 20 Apr 2022
Address #5: 100 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Records address used from 10 Jun 2024
Address #6: 100 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Registered & service address used from 18 Jun 2024
Previous addresses
Address #1: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Registered address used from 07 May 2012 to 22 Jun 2021
Address #2: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Physical address used from 07 May 2012 to 20 Apr 2022
Address #3: 188 Fleming Road, Rd 2, Tapanui New Zealand
Registered & physical address used from 23 May 2008 to 07 May 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 27 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Individual | Haugh, Matthew Philip |
R D 2 Tapanui |
23 May 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Allan, Peter Francis |
R D 2 Tapanui |
23 May 2008 - 28 May 2012 |
| Individual | Haugh, Rhonda Anne |
Rd 2 Tapanui 9587 New Zealand |
14 Dec 2012 - 14 Jun 2021 |
| Director | Haugh, Philip John |
R D 2 Tapanui |
14 Dec 2012 - 14 Jun 2021 |
| Individual | Allan, Chantelle Krystal |
R D 2 Tapanui |
23 May 2008 - 28 May 2012 |
Matthew Philip Haugh - Director
Appointment date: 23 May 2008
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 01 Apr 2016
Philip John Haugh - Director
Appointment date: 23 May 2008
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 01 Apr 2016
Rhonda Anne Haugh - Director (Inactive)
Appointment date: 21 Apr 2016
Termination date: 15 May 2021
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 01 Apr 2017
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 21 Apr 2016
Chantelle Krystal Allan - Director (Inactive)
Appointment date: 23 May 2008
Termination date: 01 Jul 2011
Address: R D 2, Tapanui,
Address used since 23 May 2008
Peter Francis Allan - Director (Inactive)
Appointment date: 23 May 2008
Termination date: 01 Jul 2011
Address: R D 2, Tapanui,
Address used since 23 May 2008
Spaxton Stock Water Limited
208 Havelock Street
Stewarton Farm Limited
208 Havelock Street
T R Stack Building Limited
208 Havelock Street
Stack Farming Limited
208 Havelock Street
L & N Jones Farms Limited
208 Havelock Street
Ludemann Dairies Limited
208 Havelock Street