Shortcuts

Eagle Hill Grazing Limited

Type: NZ Limited Company (Ltd)
9429036452354
NZBN
1218498
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Registered address used since 13 May 2019
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Postal & office & delivery address used since 05 Aug 2019
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Physical & service address used since 13 Aug 2019

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.

Addresses

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

Contact info
64 3 6879258
15 Mar 2019 Phone
info@dairyholdings.co.nz
04 Feb 2020 Email
accounts@dairyholdings.co.nz
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.dairyholdings.co.nz
15 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Dairy Securities Limited
Shareholder NZBN: 9429036510474
Ashburton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dairy Farm Holdings Limited
Shareholder NZBN: 9429037133795
Company Number: 1074596
Entity Dairy Farm Holdings Limited
Shareholder NZBN: 9429037133795
Company Number: 1074596

Ultimate Holding Company

Dairy Holdings Limited
Name
Ltd
Type
1122216
Ultimate Holding Company Number
NZ
Country of origin
7b Sophia Street
Timaru 7910
New Zealand
Address
Directors

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

Similar companies

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