Rakaia Dairy Limited was launched on 12 Oct 2006 and issued an NZBN of 9429033829616. The registered LTD company has been run by 14 directors: Colin Wesley Glass - an active director whose contract began on 21 Aug 2019,
Morgan Philip Galbraith - an active director whose contract began on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract began on 12 Oct 2006 and was terminated on 16 Aug 2022,
Murray Alan Turley - an inactive director whose contract began on 13 Oct 2014 and was terminated on 16 Aug 2022,
Gregory William Gent - an inactive director whose contract began on 30 Sep 2015 and was terminated on 16 Aug 2022.
As stated in the BizDb information (last updated on 09 Apr 2024), this company uses 3 addresses: 243 Tancred Street, Ashburton, Ashburton, 7700 (postal address),
243 Tancred Street, Ashburton, Ashburton, 7700 (office address),
243 Tancred Street, Ashburton, Ashburton, 7700 (delivery address),
243 Tancred Street, Ashburton, Ashburton, 7700 (registered address) among others.
Up to 19 Feb 2019, Rakaia Dairy Limited had been using 7B Sophia Street, Timaru as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
West Coast (Dairy) Limited (an entity) located at Ashburton, Ashburton postcode 7700. Rakaia Dairy Limited is classified as "Milk production - dairy cattle" (ANZSIC A016020).
Principal place of activity
243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 7b Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 28 Oct 2010 to 19 Feb 2019
Address #2: C/-dairy Holdings Limited, 39 George Street, Timaru New Zealand
Physical & registered 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) | West Coast (dairy) Limited Shareholder NZBN: 9429034412732 |
Ashburton Ashburton 7700 New Zealand |
13 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Clumber Farms Limited Shareholder NZBN: 9429039208644 Company Number: 473965 |
12 Oct 2006 - 13 Sep 2013 | |
Entity | Clumber Farms Limited Shareholder NZBN: 9429039208644 Company Number: 473965 |
12 Oct 2006 - 13 Sep 2013 |
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
Dairy Securities Limited
7b Sophia Street
Eagle Hill Grazing Limited
7b Sophia Street
Fairplace Farm Limited
7b Sophia Street
Merino Downs Dairy Limited
7b Sophia Street
Pine Grove Dairy Limited
7b Sophia Street
South Ealing Dairy Limited
7b Sophia Street