Pine Grove Dairy Limited, a registered company, was launched on 04 Apr 2002. 9429036548156 is the NZ business number it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company has been categorised. This company has been run by 17 directors: Morgan Philip Galbraith - an active director whose contract started on 21 Aug 2019,
Colin Wesley Glass - an active director whose contract started on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract started on 29 Apr 2005 and was terminated on 16 Aug 2022,
Murray Alan Turley - an inactive director whose contract started on 13 Oct 2014 and was terminated on 16 Aug 2022,
Gregory William Gent - an inactive director whose contract started on 30 Sep 2015 and was terminated on 16 Aug 2022.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 224, Ashburton, 7700 (types include: postal, delivery).
Pine Grove Dairy Limited had been using 7B Sophia Street, Timaru as their registered address up to 18 Feb 2019.
Former names for the company, as we established at BizDb, included: from 04 Apr 2002 to 10 Jul 2002 they were called Steeles Road Dairy Limited.
One entity owns all company shares (exactly 1000 shares) - Livestock 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
Registered & physical address used from 10 Mar 2011 to 18 Feb 2019
Address #2: Dairy Holdings Ltd, Lower Level, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 19 Jan 2010 to 10 Mar 2011
Address #3: Hubbard Churcher & Co, 39 George Street, Timaru
Physical & registered address used from 06 Oct 2004 to 19 Jan 2010
Address #4: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered & physical address used from 04 Apr 2002 to 06 Oct 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Livestock Holdings Limited Shareholder NZBN: 9429036356768 |
Ashburton Ashburton 7700 New Zealand |
17 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 Company Number: 1074596 |
10 May 2005 - 10 May 2005 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
04 Apr 2002 - 10 May 2005 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
04 Apr 2002 - 10 May 2005 | |
Entity | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 Company Number: 1074596 |
10 May 2005 - 10 May 2005 |
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: 29 Apr 2005
Termination date: 16 Aug 2022
Address: Mount Maunganui, 3116 New Zealand
Address used since 02 Feb 2016
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
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
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
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 Emely 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: 29 Apr 2005
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 08 Feb 2013
Alan James Hubbard - Director (Inactive)
Appointment date: 29 Apr 2005
Termination date: 31 Mar 2011
Address: Timaru, 7910 New Zealand
Address used since 29 Apr 2005
Paul Hewitson - Director (Inactive)
Appointment date: 04 Apr 2002
Termination date: 21 Aug 2006
Address: Timaru,
Address used since 17 Feb 2004
Nigel James Gormack - Director (Inactive)
Appointment date: 26 Jul 2002
Termination date: 29 Apr 2005
Address: Timaru,
Address used since 26 Jul 2002
Christopher John Stark - Director (Inactive)
Appointment date: 04 Apr 2002
Termination date: 26 Jul 2002
Address: Timaru,
Address used since 04 Apr 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
Dairy Securities Limited
7b Sophia Street
Eagle Hill Grazing Limited
7b Sophia Street
Fairplace Farm Limited
7b Sophia Street
Merino Downs Dairy Limited
7b Sophia Street
Rakaia Dairy Limited
7b Sophia Street
South Ealing Dairy Limited
7b Sophia Street