Dromore Dairies Limited, a registered company, was incorporated on 02 Sep 2002. 9429036344413 is the NZ business number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company is categorised. This company has been run by 7 directors: Peter Rodney Williams - an active director whose contract started on 09 Sep 2002,
Katie Elizabeth Williams - an active director whose contract started on 24 Nov 2020,
Simon Andrew Riordan - an inactive director whose contract started on 11 Sep 2013 and was terminated on 28 Jul 2021,
Simon John Mckenzie - an inactive director whose contract started on 11 Sep 2013 and was terminated on 27 Aug 2020,
Katie Elizabeth Williams - an inactive director whose contract started on 06 Jun 2014 and was terminated on 04 Jul 2017.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 (types include: registered, service).
Dromore Dairies Limited had been using 39 George Street, Timaru as their physical address up to 02 Dec 2014.
One entity owns all company shares (exactly 15432100 shares) - Williams Holdings Limited - located at 7910, Washdyke, Timaru.
Other active addresses
Address #4: Po Box 4157, Highfield, Timaru, 7942 New Zealand
Postal address used from 22 Sep 2023
Address #5: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 New Zealand
Office & delivery address used from 22 Sep 2023
Address #6: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 New Zealand
Registered & service address used from 02 Oct 2023
Principal place of activity
324 Stafford Street, Timaru, 7910 New Zealand
Previous addresses
Address #1: 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 20 Sep 2011 to 02 Dec 2014
Address #2: 39 George Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 01 Dec 2010 to 20 Sep 2011
Address #3: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru New Zealand
Physical & registered address used from 02 Sep 2002 to 01 Dec 2010
Basic Financial info
Total number of Shares: 15432100
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15432100 | |||
Entity (NZ Limited Company) | Williams Holdings Limited Shareholder NZBN: 9429030181182 |
Washdyke Timaru 7910 New Zealand |
11 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riordan, Rebecca Jane |
Rd 2 Ashburton 7772 New Zealand |
11 Sep 2013 - 30 Jul 2021 |
Individual | Williams, Peter Rodney |
Rd 7 Waimate 7977 New Zealand |
28 Sep 2004 - 11 Sep 2013 |
Entity | North Wind Holdings (2009) Limited Shareholder NZBN: 9429032148954 Company Number: 2281746 |
04 Sep 2009 - 11 Sep 2013 | |
Individual | Riordan, Simon Andrew |
Rd 2 Ashburton 7772 New Zealand |
11 Sep 2013 - 30 Jul 2021 |
Individual | Hubbard, Allan James |
Timaru 7910 |
02 Sep 2002 - 31 Aug 2009 |
Entity | North Wind Holdings (2009) Limited Shareholder NZBN: 9429032148954 Company Number: 2281746 |
04 Sep 2009 - 11 Sep 2013 | |
Individual | Hubbard, Margaret Jane |
Timaru 7910 |
13 Oct 2005 - 31 Aug 2009 |
Peter Rodney Williams - Director
Appointment date: 09 Sep 2002
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 12 Sep 2011
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 05 Sep 2017
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 08 Oct 2019
Katie Elizabeth Williams - Director
Appointment date: 24 Nov 2020
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 24 Nov 2020
Simon Andrew Riordan - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 28 Jul 2021
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 22 Apr 2021
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 11 Sep 2013
Simon John Mckenzie - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 27 Aug 2020
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 11 Sep 2013
Katie Elizabeth Williams - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 04 Jul 2017
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 06 Jun 2014
Andrew James Morris - Director (Inactive)
Appointment date: 31 May 2010
Termination date: 17 Nov 2010
Address: Rd3, Ashburton,
Address used since 31 May 2010
Allan James Hubbard - Director (Inactive)
Appointment date: 02 Sep 2002
Termination date: 31 May 2010
Address: Timaru, 7910 New Zealand
Address used since 02 Sep 2002
Spreadeagle Dairies Limited
324 Stafford Street
Terrace Dairy Farm Limited
324 Stafford Street
Baylyn Farm Limited
324 Stafford Street
Riverview Dairy Farm Limited
324 Stafford Street
Pondera Farms Limited
324 Stafford Street
Vivalla Enterprises Limited
Gresson Wallace Dorman Mill
Baylyn Farm Limited
324 Stafford Street
Fenwick Farms Services Limited
338 Stafford Street
Riverview Dairy Farm Limited
324 Stafford Street
Skyview Dairies Limited
324 Stafford Street
Whitepeak Dairies 2015 Limited
324 Stafford Street
Winch Farms Limited
324 Stafford Street