Peebles Siding Dairy Limited, a registered company, was started on 21 Aug 2001. 9429036795406 is the NZ business number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company has been classified. The company has been supervised by 15 directors: Colin Wesley Glass - an active director whose contract began on 21 Aug 2019,
Morgan Philip Galbraith - an active director whose contract began on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract began on 02 Aug 2004 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 22 Mar 2024, the BizDb data contains detailed information about 4 addresses this company uses, namely: 243 Tancred Street, Ashburton, Ashburton, 7700 (postal address),
243 Tancred Street, Ashburton, Ashburton, 7700 (office address),
243 Tancred Street, Ashburton, Ashburton, 7700 (delivery address),
243 Tancred Street, Ashburton, Ashburton, 7700 (registered address) among others.
Peebles Siding Dairy Limited had been using 7B Sophia Street, Timaru as their registered address up until 18 Apr 2019.
One entity owns all company shares (exactly 1000 shares) - Db Farm Holdings Limited - located at 7700, Ashburton, Ashburton.
Other active addresses
Address #4: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Postal & office & delivery address used from 05 Aug 2019
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 19 Sep 2018 to 18 Apr 2019
Address #2: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 10 Sep 2018 to 19 Sep 2018
Address #3: 7b Sophia Street, Timaru, 7910 New Zealand
Physical address used from 10 Aug 2011 to 10 Sep 2018
Address #4: 7b Sophia Street, Timaru, 7910 New Zealand
Registered address used from 23 Sep 2010 to 10 Sep 2018
Address #5: Hubbard Churcher & Co, 39 George Street, Timaru 7910 New Zealand
Physical address used from 18 Jul 2008 to 10 Aug 2011
Address #6: Hubbard Churcher & Co, 39 George Street, Timaru 7910 New Zealand
Registered address used from 18 Jul 2008 to 23 Sep 2010
Address #7: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered & physical address used from 21 Aug 2001 to 18 Jul 2008
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Db Farm Holdings Limited Shareholder NZBN: 9429036797097 |
Ashburton Ashburton 7700 New Zealand |
21 Aug 2001 - |
Ultimate Holding Company
Colin Wesley Glass - Director
Appointment date: 21 Aug 2019
Address: Rd 6, Methven, 7776 New Zealand
Address used since 21 Aug 2019
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 Charles Armer - Director (Inactive)
Appointment date: 02 Aug 2004
Termination date: 16 Aug 2022
Address: Mount Maunganui, 3116 New Zealand
Address used since 07 Aug 2015
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 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: 02 Aug 2004
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: 21 Aug 2001
Termination date: 31 Mar 2011
Address: Timaru, 7910 New Zealand
Address used since 21 Aug 2001
Christopher John Stark - Director (Inactive)
Appointment date: 21 Aug 2001
Termination date: 02 Aug 2004
Address: Timaru,
Address used since 21 Aug 2001
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
Pine Grove Dairy Limited
7b Sophia Street
Rakaia Dairy Limited
7b Sophia Street