Saunders Dairy Limited, a registered company, was registered on 12 Oct 2006. 9429033828428 is the number it was issued. "Dairy cattle farming" (business classification A016010) is how the company is categorised. The company has been run by 14 directors: Colin Wesley Glass - an active director whose contract started on 21 Aug 2019,
Morgan Philip Galbraith - an active director whose contract started on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract started on 12 Oct 2006 and was terminated on 16 Aug 2022,
Murray Alan Turley - an inactive director whose contract started on 13 Oct 2014 and was terminated on 16 Aug 2022,
Gregory William Gent - an inactive director whose contract started on 30 Sep 2015 and was terminated on 16 Aug 2022.
Last updated on 14 Mar 2024, our database contains detailed information about 4 addresses this company registered, specifically: 243 Tancred Street, Ashburton, Ashburton, 7700 (delivery address),
243 Tancred Street, Ashburton, Ashburton, 7700 (postal address),
243 Tancred Street, Ashburton, Ashburton, 7700 (office address),
243 Tancred Street, Ashburton, Ashburton, 7700 (physical address) among others.
Saunders Dairy Limited had been using 7B Sophia Street, Timaru as their registered address up to 18 Apr 2019.
A single entity controls all company shares (exactly 1000 shares) - Livestock Holdings Limited - located at 7700, Ashburton, Ashburton.
Other active addresses
Address #4: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Delivery & postal & office address used from 03 Oct 2019
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 28 Oct 2010 to 18 Apr 2019
Address #2: Dairy Holdings Ltd, Lower Level, 39 George Street, Timaru 7910 New Zealand
Registered address used from 20 Oct 2009 to 28 Oct 2010
Address #3: C/-dairy Holdings Limited, 39 George Street, Timaru
Registered address used from 12 Oct 2006 to 20 Oct 2009
Address #4: C/-dairy Holdings Limited, 39 George Street, Timaru New Zealand
Physical address used from 12 Oct 2006 to 28 Oct 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Livestock Holdings Limited Shareholder NZBN: 9429036356768 |
Ashburton Ashburton 7700 New Zealand |
10 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dairy Holdings Limited Shareholder NZBN: 9429036975907 Company Number: 1122216 |
12 Oct 2006 - 10 Mar 2011 | |
Entity | Dairy Holdings Limited Shareholder NZBN: 9429036975907 Company Number: 1122216 |
12 Oct 2006 - 10 Mar 2011 |
Ultimate Holding Company
Colin Wesley Glass - Director
Appointment date: 21 Aug 2019
Address: Rd 6, Methven, 7776 New Zealand
Address used since 21 Aug 2019
Morgan Philip Galbraith - Director
Appointment date: 21 Aug 2019
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Jul 2022
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 21 Aug 2019
Colin Charles Armer - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 16 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 12 Oct 2015
Murray Alan Turley - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 16 Aug 2022
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 13 Oct 2014
Gregory William Gent - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 16 Aug 2022
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 30 Sep 2015
David Mark Geor - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Aug 2022
Address: Clevedon, 2585 New Zealand
Address used since 17 Aug 2021
Robert Malcolm Major - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Aug 2021
Rodney John Hansen - Director (Inactive)
Appointment date: 08 Apr 2020
Termination date: 17 Aug 2021
Address: Rolleston, 7678 New Zealand
Address used since 08 Apr 2020
Christopher James White - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 31 Mar 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Mar 2017
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: 12 Oct 2006
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 01 Oct 2012
Allan James Hubbard - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 31 Mar 2011
Address: Timaru 7910,
Address used since 13 Oct 2009
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
Timaru Track Dairy Limited
7b Sophia Street
West Coast (dairy) Limited
7b Sophia Street