Lynton Dairy Limited, a registered company, was launched on 18 Dec 2000. 9429037044244 is the NZ business number it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company was categorised. This company has been managed by 20 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 29 Apr 2005 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.
Updated on 07 May 2025, BizDb's database contains detailed information about 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: postal, office).
Lynton Dairy Limited had been using 7B Sophia Street, Timaru as their physical address up until 19 Feb 2019.
Old names for this company, as we established at BizDb, included: from 18 Dec 2000 to 22 Feb 2001 they were called Park Dairy Farm Limited.
One entity owns all company shares (exactly 1000 shares) - Livestock Holdings Limited - located at 7700, Ashburton, Ashburton.
Principal place of activity
243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 7b Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 24 Sep 2010 to 19 Feb 2019
Address #2: Hc Partners Ltd, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 01 Oct 2009 to 24 Sep 2010
Address #3: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 18 Dec 2000 to 01 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Livestock Holdings Limited Shareholder NZBN: 9429036356768 |
Ashburton Ashburton 7700 New Zealand |
17 Nov 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 Company Number: 1074596 |
18 Dec 2000 - 17 Nov 2008 | |
| Entity | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 Company Number: 1074596 |
18 Dec 2000 - 17 Nov 2008 |
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: 29 Apr 2005
Termination date: 16 Aug 2022
Address: Mount Maunganui, 3116 New Zealand
Address used since 09 Sep 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: 29 Apr 2005
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 06 Sep 2012
Alan James Hubbard - Director (Inactive)
Appointment date: 29 Apr 2005
Termination date: 31 Mar 2011
Address: Timaru, 7910 New Zealand
Address used since 29 Apr 2005
Paul Hewitson - Director (Inactive)
Appointment date: 26 Jul 2002
Termination date: 01 Jun 2005
Address: Timaru,
Address used since 17 Feb 2004
Nigel James Gormack - Director (Inactive)
Appointment date: 26 Jul 2002
Termination date: 29 Apr 2005
Address: Timaru,
Address used since 26 Jul 2002
Alan John Pye - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 26 Jul 2002
Address: R D 26, Temuka,
Address used since 18 May 2001
Allan James Hubbard - Director (Inactive)
Appointment date: 18 May 2001
Termination date: 26 Jul 2002
Address: Timaru,
Address used since 18 May 2001
Colin Charles Armer - Director (Inactive)
Appointment date: 23 May 2001
Termination date: 26 Jul 2002
Address: Te Puke,
Address used since 23 May 2001
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 18 Dec 2000
Termination date: 18 May 2001
Address: New Plymouth,
Address used since 18 Dec 2000
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