Timaru Track Dairy Limited, a registered company, was registered on 09 May 2007. 9429033415215 is the NZ business number it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company was categorised. This company has been managed by 13 directors: Colin Charles Armer - an active director whose contract started on 08 Aug 2008,
Murray Alan Turley - an active director whose contract started on 13 Oct 2014,
Gregory William Gent - an active director whose contract started on 30 Sep 2015,
Christopher James White - an active director whose contract started on 02 Mar 2017,
Morgan Philip Galbraith - an active director whose contract started on 21 Aug 2019.
Updated on 26 May 2020, BizDb's database contains detailed information about 3 addresses the company registered, specifically: 243 Tancred Street, Ashburton, Ashburton, 7700 (physical address),
243 Tancred Street, Ashburton, Ashburton, 7700 (registered address),
243 Tancred Street, Ashburton, Ashburton, 7700 (other address),
Dairy Holdings Ltd, 7B Sophia Street, Timaru, 7910 (other address) among others.
Timaru Track Dairy Limited had been using 7B Sophia Street, Timaru as their registered address up until 18 Apr 2019.
A single entity controls all company shares (exactly 100 shares) - Dairy Securities Limited - located at 7700, 7B Sophia Street, Timaru.
Principal place of activity
243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 7b Sophia Street, Timaru, 7910 New Zealand
Registered & physical address used from 17 Jun 2011 to 18 Apr 2019
Address #2: Dairy Holdings Ltd, Lower Level, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 14 Jun 2010 to 17 Jun 2011
Address #3: Lower Level, 39 George Street, Timaru 7940
Physical address used from 21 May 2009 to 14 Jun 2010
Address #4: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical address used from 09 May 2007 to 21 May 2009
Address #5: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered address used from 09 May 2007 to 14 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 05 Jun 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dairy Securities Limited Shareholder NZBN: 9429036510474 |
7b Sophia Street Timaru 7910 New Zealand |
09 May 2007 - |
Ultimate Holding Company
Colin Charles Armer - Director
Appointment date: 08 Aug 2008
Address: Mount Maunganui, 3116 New Zealand
Address used since 03 May 2016
Murray Alan Turley - Director
Appointment date: 13 Oct 2014
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 13 Oct 2014
Gregory William Gent - Director
Appointment date: 30 Sep 2015
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 30 Sep 2015
Christopher James White - Director
Appointment date: 02 Mar 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Mar 2017
Morgan Philip Galbraith - Director
Appointment date: 21 Aug 2019
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 21 Aug 2019
Colin Wesley Glass - Director
Appointment date: 21 Aug 2019
Address: Rd 6, Methven, 7776 New Zealand
Address used since 21 Aug 2019
Harold Emley Snell - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 12 Jun 2019
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 13 Oct 2014
John Suffield Parker - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 02 Mar 2017
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 08 Mar 2012
Arthur William Baylis - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 23 Nov 2015
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 08 Mar 2012
Alan John Pye - Director (Inactive)
Appointment date: 08 Aug 2008
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 09 May 2013
Allan James Hubbard - Director (Inactive)
Appointment date: 08 Aug 2008
Termination date: 31 Mar 2011
Address: Timaru, 7910 New Zealand
Address used since 08 Aug 2008
Paul Hewitson - Director (Inactive)
Appointment date: 09 May 2007
Termination date: 03 Dec 2008
Address: Timaru,
Address used since 09 May 2007
Nigel James Gormack - Director (Inactive)
Appointment date: 09 May 2007
Termination date: 14 Jun 2007
Address: Timaru,
Address used since 09 May 2007
South Canterbury Chamber Of Commerce Incorporated
3 Sophia Street
South Canterbury Womens Loan Fund Trust
49 George Street
Lund Dunedin Limited
Hc Partners Lp
B J Abraham Limited
Hc Partners Lp
Menzies Group Limited
39 George Street
Carter's Painting & Decorating Limited
H C Partners L P
Alford Park Limited
7b Sophia Street
Bankside Holdings (farm) Limited
7b Sophia Street
Brooksdale Dairy Limited
7b Sophia Street
Mount Joy Dairy Limited
7b Sophia Street
Saunders Dairy Limited
7b Sophia Street
West Coast (dairy) Limited
7b Sophia Street