Livestock Holdings Limited, a registered company, was registered on 26 Aug 2002. 9429036356768 is the NZBN it was issued. "Dairy cattle farming" (business classification A016010) is how the company is classified. The company has been managed by 13 directors: Colin Charles Armer - an active director whose contract began on 26 Aug 2002,
Murray Alan Turley - an active director whose contract began on 13 Oct 2014,
Gregory William Gent - an active director whose contract began on 30 Sep 2015,
Robert Malcolm Major - an active director whose contract began on 17 Aug 2021,
David Mark Geor - an active director whose contract began on 17 Aug 2021.
Last updated on 08 Jun 2025, our data contains detailed information about 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: physical, service).
Livestock Holdings Limited had been using 7B Sophia Street, Timaru as their physical address up until 13 Aug 2019.
A single entity controls all company shares (exactly 1000 shares) - Dairy Holdings 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
Physical address used from 19 Sep 2018 to 13 Aug 2019
Address #2: 7b Sophia Street, Timaru, 7910 New Zealand
Registered address used from 19 Sep 2018 to 13 May 2019
Address #3: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 10 Sep 2018 to 19 Sep 2018
Address #4: 7b Sophia Street, Timaru, 7910 New Zealand
Physical address used from 16 May 2011 to 10 Sep 2018
Address #5: 7b Sophia Street, Timaru, 7910 New Zealand
Registered address used from 23 Sep 2010 to 10 Sep 2018
Address #6: Hubbard Churcher & Co, 39 George Street, Timaru 7910 New Zealand
Registered address used from 18 Jul 2008 to 23 Sep 2010
Address #7: Hubbard Churcher & Co, 39 George Street, Timaru 7910 New Zealand
Physical address used from 18 Jul 2008 to 16 May 2011
Address #8: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered & physical address used from 26 Aug 2002 to 18 Jul 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Dairy Holdings Limited Shareholder NZBN: 9429036975907 |
Ashburton Ashburton 7700 New Zealand |
16 Nov 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Armer, Colin C |
Te Puke |
26 Aug 2002 - 09 May 2005 |
| Entity | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 Company Number: 1074596 |
09 May 2005 - 09 May 2005 | |
| Entity | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 Company Number: 1074596 |
09 May 2005 - 09 May 2005 | |
| Individual | Pye, Alan |
78 Park Terrace Christchurch |
26 Aug 2002 - 09 May 2005 |
Ultimate Holding Company
Colin Charles Armer - Director
Appointment date: 26 Aug 2002
Address: Mount Maunganui, 3116 New Zealand
Address used since 07 Aug 2015
Murray Alan Turley - Director
Appointment date: 13 Oct 2014
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 13 Oct 2014
Gregory William Gent - Director
Appointment date: 30 Sep 2015
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 30 Sep 2015
Robert Malcolm Major - Director
Appointment date: 17 Aug 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Aug 2021
David Mark Geor - Director
Appointment date: 17 Aug 2021
Address: Clevedon, 2585 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: 26 Aug 2002
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 01 Aug 2013
Allan James Hubbard - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 31 Mar 2011
Address: Timaru, 7910 New Zealand
Address used since 11 Jul 2008
Allan James Hubbard - Director (Inactive)
Appointment date: 26 Aug 2002
Termination date: 24 Dec 2002
Address: Timaru,
Address used since 26 Aug 2002
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
Bankside Holdings (farm) Limited
7b Sophia Street
Brooksdale Dairy Limited
7b Sophia Street
Mount Joy Dairy Limited
7b Sophia Street
Saunders Dairy Limited
7b Sophia Street
Timaru Track Dairy Limited
7b Sophia Street
West Coast (dairy) Limited
7b Sophia Street