Shortcuts

Pine Grove Dairy Limited

Type: NZ Limited Company (Ltd)
9429036548156
NZBN
1201519
Company Number
Registered
Company Status
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Physical & registered & service address used since 18 Feb 2019
Po Box 224
Ashburton 7700
New Zealand
Postal address used since 04 Feb 2020
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Delivery & office address used since 04 Feb 2020

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.

Addresses

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

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

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Livestock Holdings Limited
Shareholder NZBN: 9429036356768
Ashburton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dairy Farm Holdings Limited
Shareholder NZBN: 9429037133795
Company Number: 1074596
Entity Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610
Entity Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610
Entity Dairy Farm Holdings Limited
Shareholder NZBN: 9429037133795
Company Number: 1074596

Ultimate Holding Company

21 Jul 1991
Effective Date
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: 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

Similar companies

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