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 11 directors: Jared George Cowley - an active director whose contract began on 19 Jul 2016,
James Kempton Taylor - an active director whose contract began on 05 Jul 2024,
Kenneth Humphries - an inactive director whose contract began on 01 Nov 2013 and was terminated on 11 Jul 2024,
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.
Last updated on 31 May 2025, 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 3 shareholders (3 groups). The first group includes 1 share (0.11 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 469 shares (49.89 per cent). Lastly there is the third share allocation (470 shares 50 per cent) made up of 1 entity.
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
Basic Financial info
Total number of Shares: 940
Annual return filing month: July
Annual return last filed: 11 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Taylor, James Kempton |
Rd 2 Cambridge 3494 New Zealand |
08 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 469 | |||
| Entity (NZ Limited Company) | 38 South Investment Trustee Limited Shareholder NZBN: 9429049437034 |
Rd 2 Cambridge 3494 New Zealand |
08 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 470 | |||
| Individual | Cowley, Jared George |
Balclutha Balclutha 9230 New Zealand |
20 Jul 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hallam, Pauline Vicki |
Gore |
22 Nov 2001 - 29 Nov 2004 |
| Individual | Greenfield, Daniel Blake |
8 Finlay Grove, Waikawa Bay Picton 7220 New Zealand |
02 Apr 2014 - 01 Apr 2015 |
| Entity | Hik Holdings Limited Shareholder NZBN: 9429032466836 Company Number: 2193269 |
Gore Gore 9710 New Zealand |
02 Apr 2009 - 08 Jul 2024 |
| Entity | Hik Holdings Limited Shareholder NZBN: 9429032466836 Company Number: 2193269 |
Gore Gore 9710 New Zealand |
02 Apr 2009 - 08 Jul 2024 |
| Individual | Hosie, Mary Eleanor |
No 2 R D Invercargill 9872 New Zealand |
29 Oct 2007 - 01 Apr 2015 |
| Individual | Shields, Philip John |
Rd 4 Gore 9774 New Zealand |
18 Nov 2013 - 15 Jan 2024 |
| Individual | James, Donna Estelle |
Rd 4 Gore 9774 New Zealand |
18 Nov 2013 - 15 Jan 2024 |
| Individual | Hallam, Pauline Vicki |
Gore |
22 Nov 2001 - 29 Nov 2004 |
| Entity | Bella Retreat Investments Limited Shareholder NZBN: 9429036067169 Company Number: 1285958 |
29 Oct 2007 - 01 Apr 2015 | |
| Individual | Greenfield, Cushla Mary |
Waikiwi Invercargill 9810 New Zealand |
29 Oct 2007 - 05 Dec 2011 |
| Individual | Greenfield, Blake Neville |
8 Finlay Grove, Waikawa Bay Picton 7220 New Zealand |
02 Apr 2014 - 01 Apr 2015 |
| Individual | Reidie, Megan Jane |
Rd 7 Gore 9777 New Zealand |
18 Nov 2013 - 29 Apr 2019 |
| Individual | Tutty, Damian John |
Rd 7 Gore 9777 New Zealand |
18 Nov 2013 - 29 Apr 2019 |
| Individual | Hallam, Steven John |
Gore |
22 Nov 2001 - 29 Nov 2004 |
| Individual | Hallam, Steven John |
Gore |
22 Nov 2001 - 29 Nov 2004 |
| Individual | Eckhold, John Raymond |
Invercargill |
22 Nov 2001 - 20 Dec 2005 |
| Individual | Hosie, Mark Julian |
No 2 R D Invercargill 9872 New Zealand |
29 Oct 2007 - 01 Apr 2015 |
| Individual | Greenfield, Blake Neville |
Waikawa Picton 7220 New Zealand |
29 Oct 2007 - 01 Apr 2015 |
| Individual | Eckhold, John Raymond |
Invercargill |
22 Nov 2001 - 20 Dec 2005 |
| Individual | Heller, John Nisbet |
Gore |
22 Nov 2001 - 29 Nov 2004 |
| Entity | Bella Retreat Investments Limited Shareholder NZBN: 9429036067169 Company Number: 1285958 |
29 Oct 2007 - 01 Apr 2015 | |
| Entity | De Pouri Heights Limited Shareholder NZBN: 9429032067552 Company Number: 2295546 |
21 Jun 2010 - 03 Apr 2014 | |
| Entity | Bella Retreat Investments Limited Shareholder NZBN: 9429036067169 Company Number: 1285958 |
21 Jun 2010 - 14 Nov 2013 | |
| Individual | Eckhold, Allana Margaret |
Invercargill |
22 Nov 2001 - 20 Dec 2005 |
| Individual | Walker, Kyle |
Gore |
02 Apr 2009 - 02 Apr 2009 |
| Entity | Bella Retreat Investments Limited Shareholder NZBN: 9429036067169 Company Number: 1285958 |
21 Jun 2010 - 14 Nov 2013 | |
| Entity | De Pouri Heights Limited Shareholder NZBN: 9429032067552 Company Number: 2295546 |
21 Jun 2010 - 03 Apr 2014 | |
| Individual | Eckhold, Allana Maragret |
Invercargill |
22 Nov 2001 - 20 Dec 2005 |
| Individual | Donaldson, Craig Geogre |
Invercargill |
22 Nov 2001 - 20 Dec 2005 |
Jared George Cowley - Director
Appointment date: 19 Jul 2016
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 19 Jul 2016
James Kempton Taylor - Director
Appointment date: 05 Jul 2024
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 05 Jul 2024
Kenneth Humphries - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 11 Jul 2024
Address: Rd 4, Gore, 9774 New Zealand
Address used since 01 Nov 2013
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
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
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
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
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ronaki (southland) Limited
173 Spey Street