Shortcuts

West Coast (dairy) Limited

Type: NZ Limited Company (Ltd)
9429034412732
NZBN
1735799
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
Dairy Holdings Ltd
7b Sophia Street
Timaru 7910
New Zealand
Other address (Address For Share Register) used since 15 Sep 2010
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Apr 2019
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Physical & registered & service address used since 18 Apr 2019

West Coast (Dairy) Limited, a registered company, was incorporated on 25 Nov 2005. 9429034412732 is the business number it was issued. "Dairy cattle farming" (business classification A016010) is how the company is categorised. This company has been managed by 12 directors: Colin Charles Armer - an active director whose contract began on 03 Oct 2006,
Murray Alan Turley - an active director whose contract began on 13 Oct 2014,
Gregory William Gent - an active director whose contract began on 30 Sep 2015,
David Mark Geor - an active director whose contract began on 17 Aug 2021,
Robert Malcolm Major - an active director whose contract began on 17 Aug 2021.
Last updated on 01 Apr 2024, our database contains detailed information about 4 addresses the company registered, namely: 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 (physical address) among others.
West Coast (Dairy) Limited had been using 7B Sophia Street, Timaru as their physical address up until 18 Apr 2019.
A single entity owns all company shares (exactly 10000 shares) - Dairy Holdings Limited - located at 7700, Ashburton, Ashburton.

Addresses

Other active addresses

Address #4: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand

Postal & office & delivery address used from 05 Aug 2019

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 19 Sep 2018 to 18 Apr 2019

Address #2: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand

Registered & physical address used from 10 Sep 2018 to 19 Sep 2018

Address #3: 7b Sophia Street, Timaru, 7910 New Zealand

Registered & physical address used from 23 Sep 2010 to 10 Sep 2018

Address #4: Hubbard Churcher & Co, 39 George Street, Timaru, 7910 New Zealand

Registered address used from 18 Jul 2008 to 23 Sep 2010

Address #5: 39 George Street, Timaru, 7910 New Zealand

Physical address used from 18 Jul 2008 to 23 Sep 2010

Address #6: 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 25 Nov 2005 to 18 Jul 2008

Contact info
64 3 6879258
11 Sep 2018 Phone
info@dairyholdings.co.nz
04 Feb 2020 Email
accounts@dairyholdings.co.nz
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.dairyholdings.co.nz
11 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Dairy Holdings Limited
Shareholder NZBN: 9429036975907
Ashburton
Ashburton
7700
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Dairy Holdings Limited
Name
Ltd
Type
1122216
Ultimate Holding Company Number
NZ
Country of origin
7b Sophia Street
Timaru 7910
New Zealand
Address
Directors

Colin Charles Armer - Director

Appointment date: 03 Oct 2006

Address: Mount Maunganui, 3116 New Zealand

Address used since 07 Aug 2015


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


David Mark Geor - Director

Appointment date: 17 Aug 2021

Address: Clevedon, 2585 New Zealand

Address used since 17 Aug 2021


Robert Malcolm Major - Director

Appointment date: 17 Aug 2021

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 Snelll - 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: 03 Oct 2006

Termination date: 10 Oct 2014

Address: Rd 14, Rakaia, 7784 New Zealand

Address used since 01 Aug 2013


Allan James Hubbard - Director (Inactive)

Appointment date: 25 Nov 2005

Termination date: 31 Mar 2011

Address: 39 George Street, Timaru 7910,

Address used since 11 Jul 2008

Similar companies

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

Timaru Track Dairy Limited
7b Sophia Street