Shortcuts

Selwyn Dairy Limited

Type: NZ Limited Company (Ltd)
9429037127312
NZBN
1078579
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Physical & registered & service address used since 19 Feb 2019
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Postal & office & delivery address used since 03 Sep 2019

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.

Addresses

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

Contact info
64 3 6879258
15 Mar 2019 Phone
info@dairyholdings.co.nz
04 Feb 2020 Email
accounts@dairyholdings.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.dairyholdings.co.nz
15 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Dairy Securities Limited
Shareholder NZBN: 9429036510474
Ashburton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610
Entity Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610

Ultimate Holding Company

Dairy Holdings Limited
Name
Ltd
Type
1122216
Ultimate Holding Company Number
NZ
Country of origin
7b Sophia Street
Timaru 7910
New Zealand
Address
Directors

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

Similar companies

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