Shortcuts

Woodbury Dairy Limited

Type: NZ Limited Company (Ltd)
9429032895223
NZBN
2097140
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Physical & registered & service address used since 21 Dec 2018

Woodbury Dairy Limited, a registered company, was incorporated on 13 Mar 2008. 9429032895223 is the business number it was issued. The company has been run by 5 directors: Timothy James Saywell - an active director whose contract began on 13 Mar 2008,
Gaylene Michelle Saywell - an active director whose contract began on 29 Oct 2021,
Peter John Saywell - an inactive director whose contract began on 13 Mar 2008 and was terminated on 29 Oct 2021,
Hamish Craig Stratford - an inactive director whose contract began on 13 Mar 2008 and was terminated on 13 Mar 2012,
Aaron Keith Coles - an inactive director whose contract began on 13 Mar 2008 and was terminated on 10 Jun 2011.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (types include: physical, registered).
Woodbury Dairy Limited had been using Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their physical address up to 21 Dec 2018.
Previous aliases used by the company, as we managed to find at BizDb, included: from 13 Mar 2008 to 20 Jul 2012 they were named Kohika Dairies Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10000 shares (50 per cent).

Addresses

Previous address

Address: Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Physical & registered address used from 13 Mar 2008 to 21 Dec 2018

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Saywell, Timothy James Rd 21
Geraldine
7991
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Saywell, Gaylene Michelle Rd 21
Geraldine
7991
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marriott, Nicholas Kevin Rd 26
Temuka
7986
New Zealand
Individual Saywell, Peter John Rd 21
Geraldine
7991
New Zealand
Individual Saywell, Katherine Mary Rd 21
Geraldine
7991
New Zealand
Individual Coles, Frances Claire Rd 26
Temuka
7986
New Zealand
Individual Coles, Aaron Keith Rd 26
Temuka
7986
New Zealand
Individual Stratford, Hamish Craig Rd 7
Ashburton
7777
New Zealand
Individual Stratford, Emma Rachel Rd 7
Ashburton
7777
New Zealand
Individual Marriott, Kylie Victoria Rd 26
Temuka
7986
New Zealand
Directors

Timothy James Saywell - Director

Appointment date: 13 Mar 2008

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 09 Aug 2023

Address: Geraldine, 7991 New Zealand

Address used since 14 Sep 2020

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 20 Jul 2012


Gaylene Michelle Saywell - Director

Appointment date: 29 Oct 2021

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 29 Oct 2021


Peter John Saywell - Director (Inactive)

Appointment date: 13 Mar 2008

Termination date: 29 Oct 2021

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 29 Mar 2010


Hamish Craig Stratford - Director (Inactive)

Appointment date: 13 Mar 2008

Termination date: 13 Mar 2012

Address: Rd 7, Ashburton, 7777 New Zealand

Address used since 29 Mar 2010


Aaron Keith Coles - Director (Inactive)

Appointment date: 13 Mar 2008

Termination date: 10 Jun 2011

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 29 Mar 2010

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street