Dairy Farm Holdings Limited, a registered company, was launched on 18 Sep 2000. 9429037133795 is the New Zealand Business Number it was issued. "Dairy cattle farming" (business classification A016010) is how the company has been classified. The company has been supervised by 15 directors: Colin Charles Armer - an active director whose contract started on 14 May 2001,
Murray Alan Turley - an active director whose contract started on 13 Oct 2014,
Gregory William Gent - an active director whose contract started on 30 Sep 2015,
David Mark Geor - an active director whose contract started on 17 Aug 2021,
Robert Malcolm Major - an active director whose contract started on 17 Aug 2021.
Last updated on 21 Sep 2022, the BizDb data contains detailed information about 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (types include: registered, physical).
Dairy Farm Holdings Limited had been using 7B Sophia Street, Timaru as their physical address until 18 Apr 2019.
A single entity controls all company shares (exactly 2400000 shares) - Dairy Holdings Limited - located at 7700, Ashburton, Ashburton.
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 21 Jun 2011 to 18 Apr 2019
Address: Dairy Holdings Ltd, Lower Level, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 14 Jun 2010 to 21 Jun 2011
Address: 17 Strathallan Street, Timaru
Physical address used from 18 May 2001 to 18 May 2001
Address: 17 Strathallan Street, Timaru
Registered address used from 18 May 2001 to 14 Jun 2010
Address: Hubbard Churcher And Co, 39 George Street, Timaru
Physical address used from 18 May 2001 to 14 Jun 2010
Basic Financial info
Total number of Shares: 2400000
Annual return filing month: June
Annual return last filed: 02 Jun 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2400000 | |||
Entity (NZ Limited Company) | Dairy Holdings Limited Shareholder NZBN: 9429036975907 |
Ashburton Ashburton 7700 New Zealand |
09 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
18 Sep 2000 - 27 Jun 2010 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
18 Sep 2000 - 27 Jun 2010 |
Ultimate Holding Company
Colin Charles Armer - Director
Appointment date: 14 May 2001
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 03 Jun 2022
Address: Mount Maunganui, 3116 New Zealand
Address used since 24 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
David Mark Geor - Director
Appointment date: 17 Aug 2021
Address: Clevedon, 2585 New Zealand
Address used since 17 Aug 2021
Robert Malcolm Major - Director
Appointment date: 17 Aug 2021
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 Williams 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: 18 Apr 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: 18 Apr 2001
Termination date: 31 Mar 2011
Address: Timaru, 7910 New Zealand
Address used since 18 Apr 2001
Stuart John Nattrass - Director (Inactive)
Appointment date: 14 Mar 2003
Termination date: 29 Apr 2005
Address: Christchurch,
Address used since 14 Mar 2003
Kenneth Francis Mckenzie - Director (Inactive)
Appointment date: 18 Sep 2000
Termination date: 18 Apr 2001
Address: Timaru,
Address used since 18 Sep 2000
Robert Howard Vincent - Director (Inactive)
Appointment date: 18 Sep 2000
Termination date: 18 Apr 2001
Address: Timaru,
Address used since 18 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