Eagle Hill Grazing Limited, a registered company, was launched on 13 Jun 2002. 9429036452354 is the business number it was issued. "Dairy cattle farming" (business classification A016010) is how the company is classified. This company has been run by 20 directors: Morgan Philip Galbraith - an active director whose contract began on 21 Aug 2019,
Colin Wesley Glass - an active director whose contract began on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract began on 27 Feb 2008 and was terminated on 16 Aug 2022,
Murray Alan Turley - an inactive director whose contract began on 13 Oct 2014 and was terminated on 16 Aug 2022,
Gregory William Gent - an inactive director whose contract began on 30 Sep 2015 and was terminated on 16 Aug 2022.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (types include: physical, service).
Eagle Hill Grazing Limited had been using 7B Sophia Street, Timaru as their physical address up to 13 Aug 2019.
Previous names used by this company, as we established at BizDb, included: from 13 Jun 2002 to 11 Oct 2021 they were named Danvide Dairy Limited.
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
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
Registered & physical address used from 10 Sep 2018 to 19 Sep 2018
Address #4: 7b Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 23 Sep 2010 to 10 Sep 2018
Address #5: Hubbard Churcher & Co, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 18 Jul 2008 to 23 Sep 2010
Address #6: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 13 Jun 2002 to 18 Jul 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 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 |
09 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 Company Number: 1074596 |
13 Jun 2002 - 27 Jun 2010 | |
Entity | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 Company Number: 1074596 |
13 Jun 2002 - 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
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
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
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 01 Aug 2013
Allan James Hubbard - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 31 Mar 2011
Address: Timaru, 7910 New Zealand
Address used since 11 Jul 2008
Paul Hewitson - Director (Inactive)
Appointment date: 22 Dec 2003
Termination date: 27 Feb 2008
Address: Timaru,
Address used since 17 Feb 2004
Nigel James Gormack - Director (Inactive)
Appointment date: 22 Dec 2003
Termination date: 14 Jun 2007
Address: Timaru,
Address used since 18 Jul 2006
Colin Charles Armer - Director (Inactive)
Appointment date: 02 Sep 2003
Termination date: 29 Apr 2005
Address: Te Puke,
Address used since 02 Sep 2003
Alan John Pye - Director (Inactive)
Appointment date: 02 Sep 2003
Termination date: 29 Apr 2005
Address: 78 Park Terrace, Christchurch,
Address used since 02 Sep 2003
Christopher John Stark - Director (Inactive)
Appointment date: 13 Jun 2002
Termination date: 02 Sep 2003
Address: Timaru,
Address used since 13 Jun 2002
Paul Hewitson - Director (Inactive)
Appointment date: 13 Jun 2002
Termination date: 02 Sep 2003
Address: Rd 4, Timaru,
Address used since 13 Jun 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