Selwyn Dairy Limited, a registered company, was registered on 26 Sep 2000. 9429037127312 is the NZ business identifier it was issued. "Dairy cattle farming" (business classification A016010) is how the company was classified. This company has been run by 22 directors: Morgan Philip Galbraith - an active director whose contract started on 21 Aug 2019,
Colin Wesley Glass - an active director whose contract started on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract started on 27 Feb 2008 and was terminated on 16 Aug 2022,
Murray Alan Turley - an inactive director whose contract started on 13 Oct 2014 and was terminated on 16 Aug 2022,
Gregory William Gent - an inactive director whose contract started on 30 Sep 2015 and was terminated on 16 Aug 2022.
Last updated on 14 Jun 2023, BizDb's data contains detailed information about 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (category: postal, office).
Selwyn Dairy Limited had been using 7B Sophia Street, Timaru as their physical address up to 19 Feb 2019.
Previous aliases used by this company, as we found at BizDb, included: from 26 Sep 2000 to 07 Feb 2002 they were named Kiwi Car Carriers Agencies Limited.
A single entity owns all company shares (exactly 100 shares) - Dairy Securities 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 address used from 12 Sep 2011 to 19 Feb 2019
Address #2: 7b Sophia Street, Timaru, 7910 New Zealand
Registered address used from 24 Sep 2010 to 19 Feb 2019
Address #3: Hc Partners Ltd, 39 George Street, Timaru 7910 New Zealand
Physical address used from 01 Oct 2009 to 12 Sep 2011
Address #4: Hc Partners Ltd, 39 George Street, Timaru 7910 New Zealand
Registered address used from 01 Oct 2009 to 24 Sep 2010
Address #5: Hubbard, Churcher & Co, 39 George Street, Timaru
Physical address used from 28 Aug 2001 to 01 Oct 2009
Address #6: 254 Montreal Street, Christchurch
Registered address used from 28 Aug 2001 to 01 Oct 2009
Address #7: 254 Montreal Street, Christchurch
Physical address used from 28 Aug 2001 to 28 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Dairy Securities Limited Shareholder NZBN: 9429036510474 |
Ashburton Ashburton 7700 New Zealand |
10 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
26 Sep 2000 - 27 Jun 2010 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
26 Sep 2000 - 27 Jun 2010 |
Ultimate Holding Company
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 Wesley Glass - Director
Appointment date: 21 Aug 2019
Address: Rd 6, Methven, 7776 New Zealand
Address used since 21 Aug 2019
Colin Charles Armer - Director (Inactive)
Appointment date: 27 Feb 2008
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: 27 Feb 2008
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 06 Sep 2012
Allan James Hubbard - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 31 Mar 2011
Address: Timaru, 7910 New Zealand
Address used since 27 Feb 2008
Paul Hewitson - Director (Inactive)
Appointment date: 29 May 2002
Termination date: 27 Feb 2008
Address: Timaru,
Address used since 17 Feb 2004
Nigel James Gormack - Director (Inactive)
Appointment date: 29 Apr 2005
Termination date: 14 Jun 2007
Address: Timaru,
Address used since 29 Apr 2005
Christopher John Stark - Director (Inactive)
Appointment date: 29 May 2002
Termination date: 29 Apr 2005
Address: Timaru,
Address used since 29 May 2002
Allan James Hubbard - Director (Inactive)
Appointment date: 04 Mar 2002
Termination date: 29 May 2002
Address: Timaru,
Address used since 04 Mar 2002
Colin Charles Armer - Director (Inactive)
Appointment date: 04 Mar 2002
Termination date: 29 May 2002
Address: Te Puke,
Address used since 04 Mar 2002
Alan John Pye - Director (Inactive)
Appointment date: 04 Mar 2002
Termination date: 29 May 2002
Address: Temuka,
Address used since 04 Mar 2002
Christopher John Stark - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 04 Mar 2002
Address: Timaru,
Address used since 31 Aug 2001
Richard Alexander Bruce Gaffikin - Director (Inactive)
Appointment date: 26 Sep 2000
Termination date: 31 Aug 2001
Address: Christchurch,
Address used since 26 Sep 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