D C Dairies Limited, a registered company, was incorporated on 14 Apr 2005. 9429034835555 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Duncan Mclachlan - an active director whose contract started on 14 Apr 2005,
Duncan Charles Mclachlan - an active director whose contract started on 14 Apr 2005,
Chantalle Amanda Mclachlan - an inactive director whose contract started on 22 May 2009 and was terminated on 09 Sep 2010,
Richard Michael Pearse - an inactive director whose contract started on 14 Apr 2005 and was terminated on 22 May 2009.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 161 Burnett Street, Ashburton, 7700 (types include: physical, registered).
D C Dairies Limited had been using Croys Ltd, Level 2, 161 Burnett Street, Ashburton as their physical address up to 08 Feb 2010.
Old names used by this company, as we managed to find at BizDb, included: from 14 Apr 2005 to 22 May 2009 they were called Macpearse Cattle Company Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 300 shares (30%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 700 shares (70%).
Previous addresses
Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton
Physical & registered address used from 20 Oct 2008 to 08 Feb 2010
Address: Croys Ltd, 257 Havelock Street, Ashburton
Physical & registered address used from 14 Apr 2005 to 20 Oct 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Mclachlan, Phillipa Kelly |
Rd 3c Oamaru 9491 New Zealand |
28 Feb 2024 - |
Shares Allocation #2 Number of Shares: 700 | |||
Director | Mclachlan, Duncan Charles |
Rd 3c Oamaru 9491 New Zealand |
13 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclachlan, Duncan |
Rd 9k Oamaru 9494 New Zealand |
14 Apr 2005 - 13 Jan 2020 |
Individual | Pearse, Richard |
R D 5 Ashburton |
14 Apr 2005 - 27 Jun 2010 |
Individual | Mclachlan, Chantalle Amanda |
Rd 5 Ashburton 7775 New Zealand |
25 May 2009 - 07 Mar 2011 |
Duncan Mclachlan - Director
Appointment date: 14 Apr 2005
Address: Rd 9k, Oamaru, 9494 New Zealand
Address used since 18 Aug 2014
Duncan Charles Mclachlan - Director
Appointment date: 14 Apr 2005
Address: Rd 3c, Oamaru, 9491 New Zealand
Address used since 05 Feb 2024
Address: Rd 3c, Oamaru, 9491 New Zealand
Address used since 18 Dec 2023
Address: Rd 9k, Oamaru, 9494 New Zealand
Address used since 18 Aug 2014
Chantalle Amanda Mclachlan - Director (Inactive)
Appointment date: 22 May 2009
Termination date: 09 Sep 2010
Address: Rd 5, Ashburton 7775,
Address used since 01 Feb 2010
Richard Michael Pearse - Director (Inactive)
Appointment date: 14 Apr 2005
Termination date: 22 May 2009
Address: R D 5, Ashburton,
Address used since 11 Oct 2006
Chris Bennett Limited
Level 2, 161 Burnett Street
Get Wired Electrical Limited
Level 1, 161 Burnett Street
Viable Agriculture Limited
Level 1, 208 Havelock Street
Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street
Methven Pubs Limited
Level 1, 161 Burnett Street
Wilce Engineering Limited
Level 2, 161 Burnett Street