Shortcuts

Mead Investments Limited

Type: NZ Limited Company (Ltd)
9429037814298
NZBN
914108
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A052943
Industry classification code
Farm Irrigation Service
Industry classification description
Current address
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Physical & registered & service address used since 18 Apr 2019
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Postal & office & delivery address used since 05 Aug 2019

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.

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 & 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

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

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
Shares Allocation Number of Shares: 291497
Entity (NZ Limited Company) Rakaia Dairy Limited
Shareholder NZBN: 9429033829616
Ashburton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Breading, Keith Foster Rakaia
Individual Potts, Vivian Anne Somerfield
Christchurch
8024
New Zealand
Individual Ford, Allan Basil R D 11
Rakaia
Individual Ford, Lyndsey Ann R D 11
Rakaia
Individual Laing, Andrew Philip Rakaia
Individual Cameron, Anna Elizabeth Rakaia

Ultimate Holding Company

21 Jul 1991
Effective Date
Dairy Holdings Limited
Name
Ltd
Type
1122216
Ultimate Holding Company Number
NZ
Country of origin
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Address
Directors

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

Similar companies

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