Carmichael Holdings Limited, a registered company, was registered on 03 Nov 1995. 9429038426728 is the NZ business identifier it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company is categorised. This company has been managed 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,
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 22 Mar 2024, our database contains detailed information about 1 address: Po Box 224, Ashburton, Ashburton, 7740 (type: postal, office).
Carmichael Holdings Limited had been using 7B Sophia Street, Timaru as their registered address up until 15 Mar 2019.
One entity owns all company shares (exactly 1000 shares) - Dairy Securities Limited - located at 7740, Ashburton, Ashburton.
Principal place of activity
243 Tancred Street, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 7b Sophia Street, Timaru, 7910 New Zealand
Registered & physical address used from 10 Mar 2011 to 15 Mar 2019
Address #2: Dairy Holdings Limited, Lower Level, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 02 Mar 2010 to 10 Mar 2011
Address #3: Tasman Agriculture Ltd, Level 10 Otago House, 475 Moray Place, Dunedin
Physical address used from 19 Nov 2001 to 19 Nov 2001
Address #4: Hubbard Churcher & Co, 39 George St, Timaru
Physical address used from 19 Nov 2001 to 02 Mar 2010
Address #5: Tasman Agriculture Limited, Level 10, Otago House, 475 Moray Place, Dunedin
Registered address used from 19 Nov 2001 to 02 Mar 2010
Address #6: C/- Albert Alloo, 67 Princes Street, Dunedin
Registered address used from 27 May 1998 to 19 Nov 2001
Address #7: C/- Albert Alloo, 67 Princes Street, Dunedin
Physical address used from 15 Apr 1997 to 19 Nov 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Dairy Securities Limited Shareholder NZBN: 9429036510474 |
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 |
03 Nov 1995 - 27 Jun 2010 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
03 Nov 1995 - 27 Jun 2010 |
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
Colin Charles Armer - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 16 Aug 2022
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 27 Feb 2008
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
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 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 08 Mar 2013
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: 31 Aug 2001
Termination date: 27 Feb 2008
Address: Timaru,
Address used since 17 Feb 2004
Nigel James Gormack - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 14 Jun 2007
Address: Timaru,
Address used since 09 Mar 2006
Howard James Paterson - Director (Inactive)
Appointment date: 16 May 1996
Termination date: 31 Aug 2001
Address: 1 R.d., Waikouaiti,
Address used since 16 May 1996
Ramon Walter Parker - Director (Inactive)
Appointment date: 09 May 1997
Termination date: 31 Aug 2001
Address: Mosgiel, Dunedin,
Address used since 09 May 1997
Colin Wesley Glass - Director (Inactive)
Appointment date: 12 Jan 1998
Termination date: 31 Aug 2001
Address: Dunedin,
Address used since 12 Jan 1998
Christopher Carbrooke Alpe - Director (Inactive)
Appointment date: 16 May 1996
Termination date: 15 Jun 2001
Address: Remuera, Auckland,
Address used since 16 May 1996
Peter Bertram Alloo - Director (Inactive)
Appointment date: 03 Nov 1995
Termination date: 16 May 1996
Address: Dunedin,
Address used since 03 Nov 1995
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
Dairy Securities Limited
7b Sophia Street
Eagle Hill Grazing Limited
7b Sophia Street
Fairplace Farm Limited
7b Sophia Street
Merino Downs Dairy Limited
7b Sophia Street
Pine Grove Dairy Limited
7b Sophia Street
Rakaia Dairy Limited
7b Sophia Street