Delta Consulting Limited, a registered company, was started on 27 Feb 2003. 9429036109685 is the New Zealand Business Number it was issued. "Farm animal investment (not actively farming)" (ANZSIC L662065) is how the company is categorised. The company has been managed by 5 directors: Stephen Graeme Booth - an active director whose contract started on 02 Sep 2011,
Alison Botting - an inactive director whose contract started on 24 Dec 2009 and was terminated on 21 Nov 2011,
Graeme Douglas Booth - an inactive director whose contract started on 09 Dec 2009 and was terminated on 02 Sep 2011,
Stephen Graeme Booth - an inactive director whose contract started on 28 Feb 2003 and was terminated on 09 Dec 2009,
Russell James Cassidy - an inactive director whose contract started on 27 Feb 2003 and was terminated on 28 Feb 2003.
Updated on 29 Feb 2024, our database contains detailed information about 1 address: 62 Mana Esplanade, Mana, Porirua, 5026 (types include: registered, physical).
Delta Consulting Limited had been using 102 Clyde Street, Balclutha, Balclutha as their physical address up until 26 Nov 2018.
More names used by the company, as we identified at BizDb, included: from 27 Feb 2003 to 30 Aug 2018 they were called Delta Dairies Company Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 98 shares (98%). Finally the 3rd share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
62 Mana Esplanade, Mana, Porirua, 5026 New Zealand
Previous addresses
Address: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand
Physical address used from 30 May 2018 to 26 Nov 2018
Address: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand
Registered address used from 02 Dec 2010 to 26 Nov 2018
Address: Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand
Registered address used from 14 Nov 2005 to 02 Dec 2010
Address: 102 Clyde Street, Balclutha New Zealand
Physical address used from 14 Nov 2005 to 30 May 2018
Address: C/- Shand Thomson, 102 Clyde Street, Balclutha, Attn : Brian Dodds
Physical & registered address used from 27 Feb 2003 to 14 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Booth, Stephen Graeme |
Nelson 7011 New Zealand |
09 Nov 2011 - |
Shares Allocation #2 Number of Shares: 98 | |||
Director | Booth, Stephen Graeme |
Nelson 7011 New Zealand |
09 Nov 2011 - |
Individual | Booth, Trudy Jane |
Nelson 7011 New Zealand |
01 Nov 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Booth, Trudy Jane |
Nelson 7011 New Zealand |
01 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Botting, Alison |
Rd 3 Balclutha 9273 New Zealand |
30 Nov 2006 - 09 Nov 2011 |
Individual | Cassidy, Russell James |
Roslyn Dunedin 9010 New Zealand |
03 Nov 2004 - 01 Nov 2018 |
Entity | Abacus St01 Limited Shareholder NZBN: 9429034755457 Company Number: 1636674 |
Balclutha Balclutha 9230 New Zealand |
30 Nov 2006 - 01 Nov 2018 |
Individual | Cassidy, Russell James |
Roslyn Dunedin 9010 New Zealand |
03 Nov 2004 - 01 Nov 2018 |
Individual | Dodds, Brian Robert |
Balclutha |
03 Nov 2004 - 27 Jun 2010 |
Entity | Abacus St01 Limited Shareholder NZBN: 9429034755457 Company Number: 1636674 |
Balclutha Balclutha 9230 New Zealand |
30 Nov 2006 - 01 Nov 2018 |
Individual | Cassidy, Russell James |
Roslyn Dunedin |
27 Feb 2003 - 03 Nov 2004 |
Individual | Booth, Stephen Graeme |
Camfield Str, Alexandra Headland Queensland 4572, Australia |
03 Nov 2004 - 30 Nov 2006 |
Individual | Booth, Stephen Graeme |
Camfield Str, Alexandra Headland Queensland 4572, Australia |
03 Nov 2004 - 30 Nov 2006 |
Stephen Graeme Booth - Director
Appointment date: 02 Sep 2011
Address: Nelson, 7011 New Zealand
Address used since 11 Aug 2023
Address: Nelson, 7011 New Zealand
Address used since 01 Apr 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 21 May 2018
Address: Monaco, Nelson, 7011 New Zealand
Address used since 11 Nov 2015
Alison Botting - Director (Inactive)
Appointment date: 24 Dec 2009
Termination date: 21 Nov 2011
Address: Rd 3, Balclutha, 9273 New Zealand
Address used since 24 Nov 2010
Graeme Douglas Booth - Director (Inactive)
Appointment date: 09 Dec 2009
Termination date: 02 Sep 2011
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 24 Nov 2010
Stephen Graeme Booth - Director (Inactive)
Appointment date: 28 Feb 2003
Termination date: 09 Dec 2009
Address: Camfield Str, Alexandra Headland, Queensland 4572, Australia,
Address used since 02 Nov 2004
Russell James Cassidy - Director (Inactive)
Appointment date: 27 Feb 2003
Termination date: 28 Feb 2003
Address: Roslyn, Dunedin,
Address used since 27 Feb 2003
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street
Fortuna Group Limited
401 Bainfield Road
Hawker Velvet Limited
173 Spey Street
Newtonmore Trustee Limited
3 Fairfield Street
Southern Sky Dairies Limited
101 Don Street
W B & K H Smith Farm Limited
22 Traford Street
Winchester Dairies Limited
28 Mersey Street