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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Dairy Securities Limited Shareholder NZBN: 9429036510474 |
Ashburton Ashburton 7700 New Zealand |
06 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gormack, Nigel James |
Timaru |
25 May 2005 - 13 Jul 2006 |
Entity | Dairy Securities Limited Shareholder NZBN: 9429036510474 Company Number: 1208193 |
30 Nov 2004 - 27 Jun 2010 | |
Individual | Hewitson, Paul |
Timaru |
25 May 2005 - 13 Jul 2006 |
Entity | Dairy Securities Limited Shareholder NZBN: 9429036510474 Company Number: 1208193 |
30 Nov 2004 - 27 Jun 2010 |
Ultimate Holding Company
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
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
Pine Grove Dairy Limited
7b Sophia Street
Rakaia Dairy Limited
7b Sophia Street
South Ealing Dairy Limited
7b Sophia Street