Shortcuts

Dairy & Pumps Limited

Type: NZ Limited Company (Ltd)
9429036700561
NZBN
1175147
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 30 Jul 2019

Dairy & Pumps Limited, a registered company, was launched on 22 Nov 2001. 9429036700561 is the NZBN it was issued. The company has been run by 10 directors: Kenneth Humphries - an active director whose contract began on 01 Nov 2013,
Jared George Cowley - an active director whose contract began on 19 Jul 2016,
Philip John Shields - an inactive director whose contract began on 01 Apr 2015 and was terminated on 21 Dec 2023,
Damian John Tutty - an inactive director whose contract began on 01 Apr 2015 and was terminated on 18 Apr 2019,
Mary Eleanor Hosie - an inactive director whose contract began on 31 Aug 2007 and was terminated on 31 Mar 2015.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: physical, registered).
Dairy & Pumps Limited had been using 173 Spey Street, Invercargill as their registered address up to 30 Jul 2019.
Other names used by this company, as we established at BizDb, included: from 22 Nov 2001 to 26 Aug 2013 they were called Dairy & Pumps Gore Limited.
A total of 940 shares are allocated to 2 shareholders (2 groups). The first group includes 470 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 470 shares (50 per cent).

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 07 Aug 2015 to 30 Jul 2019

Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invecrargill, 9810 New Zealand

Registered & physical address used from 31 Jul 2014 to 07 Aug 2015

Address: Whk South, 173 Spey Street, Invecrargill, 9810 New Zealand

Physical & registered address used from 25 Mar 2011 to 31 Jul 2014

Address: Whk South, 62 Deveron Street, Invecrargill, 9810 New Zealand

Registered & physical address used from 28 Jul 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invecrargill 9810 New Zealand

Registered address used from 05 Aug 2009 to 28 Jul 2010

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical address used from 05 Aug 2009 to 28 Jul 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill 9810

Physical & registered address used from 24 Jun 2009 to 05 Aug 2009

Address: Level One, 162 Dee Street, Invercargill

Physical & registered address used from 17 Sep 2003 to 24 Jun 2009

Address: 142 Spey Street, Invercargill

Physical & registered address used from 15 Jul 2003 to 17 Sep 2003

Address: Donaldson Chartered Accountants Ltd, 61 Mitchell Street, Invercargill

Physical & registered address used from 29 Jul 2002 to 15 Jul 2003

Address: Fms Chartered Accountants, 142 Spey Street, Invercargill

Physical & registered address used from 22 Nov 2001 to 29 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 940

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 470
Entity (NZ Limited Company) Hik Holdings Limited
Shareholder NZBN: 9429032466836
Gore
Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 470
Individual Cowley, Jared George Balclutha
Balclutha
9230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hosie, Mary Eleanor No 2 R D
Invercargill
9872
New Zealand
Individual Shields, Philip John Rd 4
Gore
9774
New Zealand
Individual James, Donna Estelle Rd 4
Gore
9774
New Zealand
Individual Hallam, Pauline Vicki Gore
Entity Bella Retreat Investments Limited
Shareholder NZBN: 9429036067169
Company Number: 1285958
Individual Greenfield, Cushla Mary Waikiwi
Invercargill
9810
New Zealand
Individual Greenfield, Daniel Blake 8 Finlay Grove, Waikawa Bay
Picton
7220
New Zealand
Individual Greenfield, Blake Neville 8 Finlay Grove, Waikawa Bay
Picton
7220
New Zealand
Individual Reidie, Megan Jane Rd 7
Gore
9777
New Zealand
Individual Tutty, Damian John Rd 7
Gore
9777
New Zealand
Individual Hallam, Pauline Vicki Gore
Individual Hallam, Steven John Gore
Individual Hallam, Steven John Gore
Individual Eckhold, John Raymond Invercargill
Individual Hosie, Mark Julian No 2 R D
Invercargill
9872
New Zealand
Individual Greenfield, Blake Neville Waikawa
Picton
7220
New Zealand
Individual Eckhold, John Raymond Invercargill
Individual Heller, John Nisbet Gore
Entity Bella Retreat Investments Limited
Shareholder NZBN: 9429036067169
Company Number: 1285958
Entity De Pouri Heights Limited
Shareholder NZBN: 9429032067552
Company Number: 2295546
Entity Bella Retreat Investments Limited
Shareholder NZBN: 9429036067169
Company Number: 1285958
Individual Eckhold, Allana Margaret Invercargill
Individual Walker, Kyle Gore
Entity Bella Retreat Investments Limited
Shareholder NZBN: 9429036067169
Company Number: 1285958
Entity De Pouri Heights Limited
Shareholder NZBN: 9429032067552
Company Number: 2295546
Individual Eckhold, Allana Maragret Invercargill
Individual Donaldson, Craig Geogre Invercargill
Directors

Kenneth Humphries - Director

Appointment date: 01 Nov 2013

Address: Rd 4, Gore, 9774 New Zealand

Address used since 01 Nov 2013


Jared George Cowley - Director

Appointment date: 19 Jul 2016

Address: Balclutha, Balclutha, 9230 New Zealand

Address used since 19 Jul 2016


Philip John Shields - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 21 Dec 2023

Address: Rd 4, Gore, 9774 New Zealand

Address used since 01 Apr 2015


Damian John Tutty - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 18 Apr 2019

Address: Rd 7, Gore, 9777 New Zealand

Address used since 01 Apr 2015


Mary Eleanor Hosie - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 31 Mar 2015

Address: No 2 R D, Invercargill, 9872 New Zealand

Address used since 20 Jul 2010


Mark Julian Hosie - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 31 Mar 2015

Address: No 2 R D, Invercargill, 9872 New Zealand

Address used since 20 Jul 2010


Blake Neville Greenfield - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 31 Mar 2015

Address: Waikawa, Picton, 7220 New Zealand

Address used since 23 May 2013


Cushla Mary Greenfield - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 17 Jul 2011

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 20 Jul 2010


John Raymond Eckhold - Director (Inactive)

Appointment date: 22 Nov 2001

Termination date: 31 Aug 2007

Address: Invercargill,

Address used since 22 Nov 2001


Steven John Hallam - Director (Inactive)

Appointment date: 22 Nov 2001

Termination date: 30 Jul 2004

Address: Gore,

Address used since 22 Nov 2001

Nearby companies