Centre Ridge Dairies Limited, a registered company, was incorporated on 12 Mar 2001. 9429037001056 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Robert Thomas Hughes - an active director whose contract began on 23 Jun 2010,
Debra Ann Ashley - an active director whose contract began on 28 Mar 2017,
Garry David Ashley - an inactive director whose contract began on 12 Mar 2001 and was terminated on 29 Jul 2017,
Peter James Hughes - an inactive director whose contract began on 12 Mar 2001 and was terminated on 24 Jul 2013,
Robert Leslie Anderson - an inactive director whose contract began on 12 Mar 2001 and was terminated on 29 Feb 2004.
Last updated on 08 May 2025, BizDb's database contains detailed information about 1 address: 101 Don Street, Invercargill, 9810 (types include: registered, physical).
Centre Ridge Dairies Limited had been using C/O Malloch Mclean, Chartered Accountants, 45 Don Street, Invercargill as their registered address up to 31 Jan 2013.
A total of 1503 shares are issued to 12 shareholders (6 groups). The first group is comprised of 922 shares (61.34%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.07%). Finally the third share allocation (2 shares 0.13%) made up of 2 entities.
Previous address
Address: C/o Malloch Mclean, Chartered Accountants, 45 Don Street, Invercargill New Zealand
Registered & physical address used from 12 Mar 2001 to 31 Jan 2013
Basic Financial info
Total number of Shares: 1503
Annual return filing month: February
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 922 | |||
| Individual | Ashley, Callum Joel |
Riverton 9883 New Zealand |
01 Apr 2025 - |
| Individual | Mathieson, Janelle Yana Ashley |
Rd 1 Riverton 9881 New Zealand |
01 Apr 2025 - |
| Individual | Ashley, Debra Ann |
Riverton 9883 New Zealand |
12 Mar 2001 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Ashley, Debra Ann |
Riverton 9883 New Zealand |
12 Mar 2001 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | Hughes, Dorothy Mabel |
Riverton Riverton 9822 New Zealand |
12 Mar 2001 - |
| Individual | Hughes, Terry Laurie |
Riverton Riverton 9822 New Zealand |
12 Mar 2001 - |
| Shares Allocation #4 Number of Shares: 396 | |||
| Entity (NZ Limited Company) | Preston Russell Trustees (no. 5) Limited Shareholder NZBN: 9429031998055 |
Invercargill Invercargill 9810 New Zealand |
09 Sep 2011 - |
| Individual | Hughes, Robert Thomas |
Rd 3 Riverton 9883 New Zealand |
09 Sep 2011 - |
| Shares Allocation #5 Number of Shares: 91 | |||
| Individual | Hughes, Terry Laurie |
Riverton Riverton 9822 New Zealand |
12 Mar 2001 - |
| Individual | Ashley, Debra Ann |
Riverton 9883 New Zealand |
12 Mar 2001 - |
| Individual | Hughes, Dorothy Mabel |
Riverton Riverton 9822 New Zealand |
12 Mar 2001 - |
| Shares Allocation #6 Number of Shares: 91 | |||
| Individual | Hughes, Robert Thomas |
Rd 3 Riverton 9883 New Zealand |
09 Sep 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hughes, Peter James |
Rd 3 Riverton 9883 New Zealand |
06 Dec 2017 - 01 Apr 2025 |
| Individual | Hughes, Peter James |
Rd 3 Riverton 9883 New Zealand |
06 Dec 2017 - 01 Apr 2025 |
| Individual | Ashley, Garry David |
Rd 3 Riverton 9883 New Zealand |
12 Mar 2001 - 06 Dec 2017 |
| Individual | Anderson, Barbara Janice |
Rd 3 Riverton |
12 Mar 2001 - 28 Sep 2004 |
| Entity | Hughes-crowley Company Limited Shareholder NZBN: 9429038086168 Company Number: 857218 |
12 Mar 2001 - 09 Aug 2013 | |
| Individual | Ashley, Garry David |
Rd 3 Riverton 9883 New Zealand |
12 Mar 2001 - 06 Dec 2017 |
| Other | Ashley Family Trust | 28 Sep 2004 - 24 Sep 2007 | |
| Other | Tara Trust | 26 Sep 2005 - 07 Sep 2009 | |
| Entity | Hughes-crowley Company Limited Shareholder NZBN: 9429038086168 Company Number: 857218 |
12 Mar 2001 - 09 Aug 2013 | |
| Other | Null - Tara Trust | 26 Sep 2005 - 07 Sep 2009 | |
| Other | Null - Ashley Family Trust | 28 Sep 2004 - 24 Sep 2007 | |
| Individual | Anderson, Robert Leslie |
Rd 3 Riverton |
12 Mar 2001 - 28 Sep 2004 |
Robert Thomas Hughes - Director
Appointment date: 23 Jun 2010
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 23 Jun 2010
Debra Ann Ashley - Director
Appointment date: 28 Mar 2017
Address: Riverton, 9883 New Zealand
Address used since 29 Feb 2024
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 28 Mar 2017
Garry David Ashley - Director (Inactive)
Appointment date: 12 Mar 2001
Termination date: 29 Jul 2017
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 24 Sep 2009
Peter James Hughes - Director (Inactive)
Appointment date: 12 Mar 2001
Termination date: 24 Jul 2013
Address: Thornbury, Rd 3, Riverton,
Address used since 12 Mar 2001
Robert Leslie Anderson - Director (Inactive)
Appointment date: 12 Mar 2001
Termination date: 29 Feb 2004
Address: Rd 3, Riverton,
Address used since 12 Mar 2001
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street