Geraldine Milk Co. Limited was registered on 30 Apr 2008 and issued an NZ business number of 9429032801958. This registered LTD company has been run by 3 directors: Hamish Robert Pirie - an active director whose contract began on 30 Apr 2008,
Neville Robert Pirie - an active director whose contract began on 30 Apr 2008,
Christopher John Fisher - an inactive director whose contract began on 30 Apr 2008 and was terminated on 23 Jan 2012.
According to BizDb's database (updated on 22 Mar 2024), the company uses 2 addresses: 462 Winchester-Geraldine Road, Rd 21, Geraldine, 7991 (office address),
26 Canon Street, Level 1, Timaru, 7910 (registered address),
26 Canon Street, Level 1, Timaru, 7910 (physical address),
26 Canon Street, Level 1, Timaru, 7910 (service address) among others.
Up until 09 Apr 2013, Geraldine Milk Co. Limited had been using 100-104 Sophia Street, Timaru as their physical address.
BizDb identified other names for the company: from 30 Apr 2008 to 19 Jul 2016 they were named Glenvale Dairies Limited.
A total of 999 shares are allocated to 2 groups (4 shareholders in total). In the first group, 499 shares are held by 2 entities, namely:
Pirie, Neville Robert (an individual) located at Timaru 7972,
Pirie, Evelyn Agnes (an individual) located at Timaru 7972.
The second group consists of 2 shareholders, holds 50.05% shares (exactly 500 shares) and includes
Pirie, Hamish Robert - located at Rd 21, Geraldine 7991,
Pirie, Tina - located at Rd 21, Geraldine 7991.
Principal place of activity
462 Winchester-geraldine Road, Rd 21, Geraldine, 7991 New Zealand
Previous addresses
Address #1: 100-104 Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 03 Feb 2012 to 09 Apr 2013
Address #2: 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 26 Feb 2010 to 03 Feb 2012
Address #3: Hubbard Churcher & Co, 39 George Street, Timaru 7910
Physical & registered address used from 30 Apr 2008 to 26 Feb 2010
Basic Financial info
Total number of Shares: 999
Annual return filing month: March
Annual return last filed: 16 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Pirie, Neville Robert |
Timaru 7972 New Zealand |
30 Apr 2008 - |
Individual | Pirie, Evelyn Agnes |
Timaru 7972 New Zealand |
30 Apr 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Pirie, Hamish Robert |
Rd 21 Geraldine 7991 New Zealand |
21 May 2008 - |
Individual | Pirie, Tina |
Rd 21 Geraldine 7991 New Zealand |
21 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fisher Holdings Limited Shareholder NZBN: 9429036552382 Company Number: 1200941 |
30 Apr 2008 - 07 Nov 2011 | |
Entity | Fisher Holdings Limited Shareholder NZBN: 9429036552382 Company Number: 1200941 |
30 Apr 2008 - 07 Nov 2011 |
Hamish Robert Pirie - Director
Appointment date: 30 Apr 2008
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 19 Feb 2010
Neville Robert Pirie - Director
Appointment date: 30 Apr 2008
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 08 Mar 2016
Christopher John Fisher - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 23 Jan 2012
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 19 Feb 2010
Kevin J Holdings Limited
Cnr Sophia & Canon Streets
Nathan Gamal Trust
7 Elizabeth Street
Timpany Walton Trustees 2013 Limited
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street
Timpany Walton Trustees 2010 Limited
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street
Timpany Walton Trustees Limited
The Landings, 1st Floor Cnr Sh1 And Elizabeth Street
Grb Infrastructure Limited
33 Canon Street