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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Saywell, Timothy James |
Rd 21 Geraldine 7991 New Zealand |
13 Mar 2008 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Saywell, Gaylene Michelle |
Rd 21 Geraldine 7991 New Zealand |
13 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marriott, Nicholas Kevin |
Rd 26 Temuka 7986 New Zealand |
13 Mar 2008 - 03 May 2012 |
Individual | Saywell, Peter John |
Rd 21 Geraldine 7991 New Zealand |
13 Mar 2008 - 25 Nov 2021 |
Individual | Saywell, Katherine Mary |
Rd 21 Geraldine 7991 New Zealand |
13 Mar 2008 - 25 Nov 2021 |
Individual | Coles, Frances Claire |
Rd 26 Temuka 7986 New Zealand |
13 Mar 2008 - 09 Jun 2011 |
Individual | Coles, Aaron Keith |
Rd 26 Temuka 7986 New Zealand |
13 Mar 2008 - 09 Jun 2011 |
Individual | Stratford, Hamish Craig |
Rd 7 Ashburton 7777 New Zealand |
13 Mar 2008 - 01 Jun 2012 |
Individual | Stratford, Emma Rachel |
Rd 7 Ashburton 7777 New Zealand |
13 Mar 2008 - 01 Jun 2012 |
Individual | Marriott, Kylie Victoria |
Rd 26 Temuka 7986 New Zealand |
13 Mar 2008 - 03 May 2012 |
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
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