Mead Investments Limited, a registered company, was registered on 16 Jul 1998. 9429037814298 is the business number it was issued. "Farm irrigation service" (ANZSIC A052943) is how the company was classified. This company has been run by 21 directors: Colin Wesley Glass - an active director whose contract started on 21 Aug 2019,
Morgan Philip Galbraith - an active director whose contract started on 21 Aug 2019,
Murray Alan Turley - an inactive director whose contract started on 13 Jul 2015 and was terminated on 16 Aug 2022,
Colin Charles Armer - an inactive director whose contract started on 13 Jul 2015 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.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (category: postal, office).
Mead Investments Limited had been using 7B Sophia Street, Timaru as their physical address up to 18 Apr 2019.
A single entity owns all company shares (exactly 291497 shares) - Rakaia Dairy 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 19 Sep 2018 to 18 Apr 2019
Address #2: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 10 Sep 2018 to 19 Sep 2018
Address #3: 7b Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 23 Sep 2010 to 10 Sep 2018
Address #4: Lower Level 39 George Street, Timaru 7910 New Zealand
Physical address used from 14 Sep 2007 to 23 Sep 2010
Address #5: Lower Level, 39 George Street, Timaru 7710 New Zealand
Registered address used from 22 Aug 2007 to 23 Sep 2010
Address #6: Lower Level, 39 George Street, Timaru 7710
Physical address used from 22 Aug 2007 to 14 Sep 2007
Address #7: C/- I A Gilbert, 93 High Street, Leeston
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address #8: C/- I A Gilbert, 93 High Street, Leeston
Registered address used from 31 Jul 2000 to 22 Aug 2007
Address #9: C/- Mr A B Ford, R D 13, Rakaia
Physical address used from 31 Jul 2000 to 22 Aug 2007
Address #10: C/- Ian Gilbert, High Street, Leeston
Registered address used from 12 Apr 2000 to 31 Jul 2000
Address #11: C/- Ian Gilbert, High Street, Leeston
Registered address used from 07 Aug 1998 to 12 Apr 2000
Address #12: C/- Ian Gilbert, High Street, Leeston
Physical address used from 07 Aug 1998 to 31 Jul 2000
Basic Financial info
Total number of Shares: 291497
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 291497 | |||
Entity (NZ Limited Company) | Rakaia Dairy Limited Shareholder NZBN: 9429033829616 |
Ashburton Ashburton 7700 New Zealand |
15 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Breading, Keith Foster |
Rakaia |
16 Jul 1998 - 16 Jun 2015 |
Individual | Potts, Vivian Anne |
Somerfield Christchurch 8024 New Zealand |
16 Jun 2015 - 16 Jun 2015 |
Individual | Ford, Allan Basil |
R D 11 Rakaia |
16 Jul 1998 - 19 Jul 2007 |
Individual | Ford, Lyndsey Ann |
R D 11 Rakaia |
16 Jul 1998 - 19 Jul 2007 |
Individual | Laing, Andrew Philip |
Rakaia |
16 Jul 1998 - 09 Aug 2004 |
Individual | Cameron, Anna Elizabeth |
Rakaia |
16 Jul 1998 - 09 Aug 2004 |
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
Murray Alan Turley - Director (Inactive)
Appointment date: 13 Jul 2015
Termination date: 16 Aug 2022
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 13 Jul 2015
Colin Charles Armer - Director (Inactive)
Appointment date: 13 Jul 2015
Termination date: 16 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 13 Jul 2015
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
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
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
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 Jul 2015
Termination date: 12 Jun 2019
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 13 Jul 2015
John Suffield Parker - Director (Inactive)
Appointment date: 13 Jul 2015
Termination date: 02 Mar 2017
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 13 Jul 2015
Arthur William Baylis - Director (Inactive)
Appointment date: 13 Jul 2015
Termination date: 23 Nov 2015
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 13 Jul 2015
Gary Mcgregor - Director (Inactive)
Appointment date: 15 Aug 2007
Termination date: 23 Jul 2015
Address: Rd 13, Rakaia, New Zealand
Address used since 15 Aug 2007
Keith Foster Breading - Director (Inactive)
Appointment date: 16 Jul 1998
Termination date: 01 Aug 2013
Address: Rakaia,
Address used since 16 Jul 1998
John Suffield Parker - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 21 May 2013
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: 21 May 2013
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 08 Mar 2012
Allan Basil Ford - Director (Inactive)
Appointment date: 09 Jul 2000
Termination date: 15 Aug 2007
Address: R D 11, Rakaia,
Address used since 01 Jun 2007
Andrew Philip Laing - Director (Inactive)
Appointment date: 07 Dec 2000
Termination date: 01 Dec 2003
Address: R D 13, Rakaia,
Address used since 07 Dec 2000
Jane Mckergow Pangborn - Director (Inactive)
Appointment date: 16 Jul 1998
Termination date: 07 Dec 2000
Address: Rakaia,
Address used since 16 Jul 1998
Alistair Malcolm Cameron - Director (Inactive)
Appointment date: 13 Dec 1999
Termination date: 09 Jul 2000
Address: Homebush Road, R D Darfield,
Address used since 13 Dec 1999
John Greenall Stubbs - Director (Inactive)
Appointment date: 16 Jul 1998
Termination date: 29 Nov 1999
Address: Rakaia,
Address used since 16 Jul 1998
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
Carrfields Irrigation Limited
1 Range Street
Ford Irrigation Limited
7b Sophia Street
Hunter Downs Water Limited
269 Stafford Street
Irrigator Servicing Limited
123 Burnett Street
Lynton Irrigation Limited
7b Sophia Street
Water Wise Irrigation Limited
Unit 28, 408 Special School Road