Roxburgh Dairies Limited was registered on 07 Dec 2007 and issued a number of 9429033001272. The registered LTD company has been run by 3 directors: Simon Chapman - an active director whose contract started on 07 Dec 2007,
Allan Hubbard - an inactive director whose contract started on 07 Dec 2007 and was terminated on 02 Sep 2011,
Peter Williams - an inactive director whose contract started on 07 Dec 2007 and was terminated on 03 Apr 2009.
According to BizDb's database (last updated on 24 Mar 2024), this company filed 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (types include: physical, service).
Up to 24 Jun 2014, Roxburgh Dairies Limited had been using 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Chapman, Simon (an individual) located at Ashburton.
Previous addresses
Address #1: 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered address used from 19 Nov 2013 to 24 Jun 2014
Address #2: 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical address used from 19 Nov 2013 to 18 Jun 2015
Address #3: 39 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 01 Jul 2011 to 19 Nov 2013
Address #4: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 30 Jun 2010 to 01 Jul 2011
Address #5: 39 George Street, Timaru New Zealand
Registered & physical address used from 07 Dec 2007 to 30 Jun 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Chapman, Simon |
Ashburton New Zealand |
07 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hubbard, Margaret Jane |
Glenwood Timaru 7910 New Zealand |
03 Apr 2009 - 04 Nov 2013 |
Entity | Williams Holdings Limited Shareholder NZBN: 9429030181182 Company Number: 4489178 |
04 Nov 2013 - 04 Nov 2013 | |
Entity | Whitepeak Dairies 2015 Limited Shareholder NZBN: 9429035206309 Company Number: 1551014 |
07 Dec 2007 - 27 Jun 2010 | |
Entity | Whitepeak Dairies 2015 Limited Shareholder NZBN: 9429035206309 Company Number: 1551014 |
07 Dec 2007 - 27 Jun 2010 | |
Individual | Hubbard, Estate Of Allan |
Glenwood Timaru 7910 New Zealand |
03 Apr 2009 - 04 Nov 2013 |
Entity | Williams Holdings Limited Shareholder NZBN: 9429030181182 Company Number: 4489178 |
04 Nov 2013 - 04 Nov 2013 |
Simon Chapman - Director
Appointment date: 07 Dec 2007
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 14 Jun 2016
Allan Hubbard - Director (Inactive)
Appointment date: 07 Dec 2007
Termination date: 02 Sep 2011
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 23 Jun 2010
Peter Williams - Director (Inactive)
Appointment date: 07 Dec 2007
Termination date: 03 Apr 2009
Address: No 2 Rd, Timaru, New Zealand
Address used since 07 Dec 2007
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor