Shortcuts

Merino Downs Dairy Limited

Type: NZ Limited Company (Ltd)
9429035058328
NZBN
1580987
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Registered address used since 13 May 2019
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Postal & office & delivery address used since 10 Jul 2019
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Physical & service address used since 18 Jul 2019

Merino Downs Dairy Limited, a registered company, was registered on 30 Nov 2004. 9429035058328 is the New Zealand Business Number it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company was classified. This company has been supervised by 16 directors: Morgan Philip Galbraith - an active director whose contract started on 21 Aug 2019,
Colin Wesley Glass - an active director whose contract started on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract started on 27 Feb 2008 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.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: physical, service).
Merino Downs Dairy Limited had been using 7B Sophia Street, Timaru as their registered address until 13 May 2019.
A single entity owns all company shares (exactly 1000 shares) - Dairy Securities Limited - located at 7700, Ashburton, Ashburton.

Addresses

Principal place of activity

243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand


Previous addresses

Address #1: 7b Sophia Street, Timaru, 7910 New Zealand

Registered address used from 09 Aug 2011 to 13 May 2019

Address #2: 7b Sophia Street, Timaru, 7910 New Zealand

Physical address used from 09 Aug 2011 to 18 Jul 2019

Address #3: Dairy Holdings Ltd, Lower Level, 39 George Street, Timaru, 7910 New Zealand

Physical & registered address used from 09 Aug 2010 to 09 Aug 2011

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

Registered & physical address used from 30 Nov 2004 to 09 Aug 2010

Contact info
64 03 6879258
10 Jul 2019 Phone
info@dairyholdings.co.nz
04 Feb 2020 Email
accounts@dairyholdings.co.nz
10 Jul 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Dairy Securities Limited
Shareholder NZBN: 9429036510474
Ashburton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gormack, Nigel James Timaru
Entity Dairy Securities Limited
Shareholder NZBN: 9429036510474
Company Number: 1208193
Individual Hewitson, Paul Timaru
Entity Dairy Securities Limited
Shareholder NZBN: 9429036510474
Company Number: 1208193

Ultimate Holding Company

21 Jul 1991
Effective Date
Dairy Holdings Limited
Name
Ltd
Type
1122216
Ultimate Holding Company Number
NZ
Country of origin
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Address
Directors

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 Wesley Glass - Director

Appointment date: 21 Aug 2019

Address: Rd 6, Methven, 7776 New Zealand

Address used since 21 Aug 2019


Colin Charles Armer - Director (Inactive)

Appointment date: 27 Feb 2008

Termination date: 16 Aug 2022

Address: Mount Maunganui, Tauranga, 3116 New Zealand

Address used since 27 Feb 2008


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: 27 Feb 2008

Termination date: 10 Oct 2014

Address: Rd 14, Rakaia, 7784 New Zealand

Address used since 24 Jul 2013


Allan James Hubbard - Director (Inactive)

Appointment date: 27 Feb 2008

Termination date: 31 Mar 2011

Address: Timaru, 7910 New Zealand

Address used since 27 Feb 2008


Paul Hewitson - Director (Inactive)

Appointment date: 30 Nov 2004

Termination date: 27 Feb 2008

Address: Timaru,

Address used since 30 Nov 2004


Nigel James Gormack - Director (Inactive)

Appointment date: 30 Nov 2004

Termination date: 14 Jun 2007

Address: Timaru,

Address used since 13 Jul 2006

Similar companies

Dairy Securities Limited
7b Sophia Street

Eagle Hill Grazing Limited
7b Sophia Street

Fairplace Farm Limited
7b Sophia Street

Pine Grove Dairy Limited
7b Sophia Street

Rakaia Dairy Limited
7b Sophia Street

South Ealing Dairy Limited
7b Sophia Street