Dairy Holdings Limited, a registered company, was started on 21 Mar 2001. 9429036975907 is the NZBN it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company was categorised. The company has been supervised by 18 directors: Colin Charles Armer - an active director whose contract began on 14 May 2001,
Murray Alan Turley - an active director whose contract began on 13 Oct 2014,
Gregory William Gent - an active director whose contract began on 30 Sep 2015,
Dale Ann Armer - an active director whose contract began on 12 Jun 2019,
Robert Malcolm Major - an active director whose contract began on 01 Jun 2021.
Updated on 01 Jun 2022, BizDb's database contains detailed information about 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: physical, registered).
Dairy Holdings Limited had been using 7B Sophia Street, Timaru as their physical address until 18 Apr 2019.
A total of 1600000 shares are issued to 4 shareholders (4 groups). The first group consists of 528443 shares (33.03%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 399900 shares (24.99%). Finally there is the third share allocation (278355 shares 17.4%) made up of 1 entity.
Principal place of activity
243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Previous addresses
Address: 7b Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 20 Jan 2011 to 18 Apr 2019
Address: Dairy Holdings Ltd, Lower Level, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 14 Jun 2010 to 20 Jan 2011
Address: C/- Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 21 Mar 2001 to 14 Jun 2010
Basic Financial info
Total number of Shares: 1600000
Annual return filing month: June
Annual return last filed: 25 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 528443 | |||
Other | Turdair Puainuku Pastures Limited Partnership |
Christchurch Central Christchurch 8013 New Zealand |
25 Jun 2021 - |
Shares Allocation #2 Number of Shares: 399900 | |||
Other | Sooke Investments Inc |
West Suite 1400 Montreal Quebec H3B 5E9 Canada |
30 Jun 2020 - |
Shares Allocation #3 Number of Shares: 278355 | |||
Entity (NZ Limited Company) | Pure Pasture Investments Limited Shareholder NZBN: 9429047392984 |
Tauranga Tauranga 3110 New Zealand |
30 Jun 2020 - |
Shares Allocation #4 Number of Shares: 393302 | |||
Entity (NZ Limited Company) | Dacca Investments Limited Shareholder NZBN: 9429035768555 |
Tauranga New Zealand |
14 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Turdair Holdings Limited Shareholder NZBN: 9429030858107 Company Number: 3680176 |
Rd 26 Temuka 7986 New Zealand |
09 Sep 2013 - 25 Jun 2021 |
Entity | Turdair Holdings Limited Shareholder NZBN: 9429030858107 Company Number: 3680176 |
Rd 26 Temuka 7986 New Zealand |
09 Sep 2013 - 25 Jun 2021 |
Entity | Turdair 2019 Limited Shareholder NZBN: 9429047443204 Company Number: 7456737 |
Rd 26 Temuka 7986 New Zealand |
30 Jun 2020 - 25 Jun 2021 |
Individual | Alan John Pye |
Rd 14 Rakaia 7784 New Zealand |
27 Feb 2008 - 27 Feb 2008 |
Individual | Alan John Pye |
Rd 14 Rakaia 7784 New Zealand |
27 Feb 2008 - 27 Feb 2008 |
Entity | Jagewi Limited Shareholder NZBN: 9429033023762 Company Number: 2059894 |
Kpmg Centre, 85 Alexandra Street Hamilton 3204 New Zealand |
27 Feb 2008 - 30 Jun 2020 |
Entity | Fcs Loans Limited Shareholder NZBN: 9429031997430 Company Number: 121022 |
21 Sep 2009 - 02 Feb 2012 | |
Entity | Southbury Group Limited Shareholder NZBN: 9429039630643 Company Number: 337317 |
27 Feb 2008 - 18 Apr 2008 | |
Individual | Dale Ann Armer |
Mount Maunganui 3116 New Zealand |
18 Apr 2008 - 14 Oct 2014 |
Individual | Colin Charles Armer |
Mount Maunganui 3116 New Zealand |
18 Apr 2008 - 14 Oct 2014 |
Other | Null - Colin And Dale Armer | 27 Feb 2008 - 27 Feb 2008 | |
Other | Null - Little Cow Company Llc | 27 Feb 2008 - 02 Feb 2012 | |
Other | Null - N Z Cow Company Llc | 27 Feb 2008 - 02 Feb 2012 | |
Other | Null - Pals Plus Llc | 27 Feb 2008 - 02 Feb 2012 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
21 Mar 2001 - 18 Jul 2005 | |
Other | Little Cow Company Llc | 27 Feb 2008 - 02 Feb 2012 | |
Other | N Z Cow Company Llc | 27 Feb 2008 - 02 Feb 2012 | |
Other | Pals Plus Llc | 27 Feb 2008 - 02 Feb 2012 | |
Entity | Fcs Loans Limited Shareholder NZBN: 9429031997430 Company Number: 121022 |
21 Sep 2009 - 02 Feb 2012 | |
Entity | Southbury Group Limited Shareholder NZBN: 9429039630643 Company Number: 337317 |
27 Feb 2008 - 18 Apr 2008 | |
Other | Colin And Dale Armer | 27 Feb 2008 - 27 Feb 2008 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
21 Mar 2001 - 18 Jul 2005 |
Ultimate Holding Company
Colin Charles Armer - Director
Appointment date: 14 May 2001
Address: Mount Maunganui, 3116 New Zealand
Address used since 25 Jun 2015
Murray Alan Turley - Director
Appointment date: 13 Oct 2014
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 13 Oct 2014
Gregory William Gent - Director
Appointment date: 30 Sep 2015
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 30 Sep 2015
Dale Ann Armer - Director
Appointment date: 12 Jun 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 12 Jun 2019
Robert Malcolm Major - Director
Appointment date: 01 Jun 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jun 2021
Jamie Grant Daniel Tuuta - Director
Appointment date: 25 Jun 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 25 Jun 2021
David Mark Geor - Director
Appointment date: 17 Aug 2021
Address: Clevedon, 2585 New Zealand
Address used since 17 Aug 2021
Shan Patrick Mcmanaway - Director
Appointment date: 03 Mar 2022
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 03 Mar 2022
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
Margaret Heather Turley - Director (Inactive)
Appointment date: 12 Jun 2019
Termination date: 25 Jun 2021
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 12 Jun 2019
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: 15 Dec 2010
Termination date: 02 Mar 2017
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 15 Dec 2010
Arthur William Baylis - Director (Inactive)
Appointment date: 08 Nov 2010
Termination date: 23 Nov 2015
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 08 Nov 2010
Alan John Pye - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 25 Jun 2013
Allan James Hubbard - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 31 Mar 2011
Address: Timaru, 7910 New Zealand
Address used since 15 Jun 2006
Edward Oral Sullivan - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 22 Jan 2007
Address: Timaru,
Address used since 15 Jun 2006
Stuart John Nattrass - Director (Inactive)
Appointment date: 14 Mar 2003
Termination date: 28 Jul 2006
Address: Christchurch,
Address used since 14 Mar 2003
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
Bankside Holdings (farm) Limited
7b Sophia Street
Brooksdale Dairy Limited
7b Sophia Street
Mount Joy Dairy Limited
7b Sophia Street
Saunders Dairy Limited
7b Sophia Street
Timaru Track Dairy Limited
7b Sophia Street
West Coast (dairy) Limited
7b Sophia Street