Mossburn Holdings Limited, a registered company, was incorporated on 25 May 1995. 9429038473524 is the NZ business number it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company was categorised. This company has been run by 19 directors: Colin Wesley Glass - an active director whose contract began on 21 Aug 2019,
Morgan Philip Galbraith - an active director whose contract began on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract began on 15 Jun 2001 and was terminated on 16 Aug 2022,
Murray Alan Turley - an inactive director whose contract began on 13 Oct 2014 and was terminated on 16 Aug 2022,
Gregory William Gent - an inactive director whose contract began on 30 Sep 2015 and was terminated on 16 Aug 2022.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (category: office, delivery).
Mossburn Holdings Limited had been using 7B Sophia Street, Timaru as their registered address up to 12 Mar 2019.
One entity owns all company shares (exactly 1000 shares) - Dairy Farm Holdings 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
Registered & physical address used from 10 Mar 2011 to 12 Mar 2019
Address #2: Dairy Holdings Ltd, Lower Level, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 19 Jan 2010 to 10 Mar 2011
Address #3: Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 16 Jul 2001 to 19 Jan 2010
Address #4: Level 10, Otago House, 475 Moray Place, Dunedin
Registered address used from 16 Jul 2001 to 19 Jan 2010
Address #5: Tasman Agriculture Ltd, Level 10 Otago House, 475 Moray Place, Dunedin
Physical address used from 16 Jul 2001 to 16 Jul 2001
Address #6: Albert Alloo & Sons, 67 Princes Street, Dunedin
Registered address used from 25 Apr 1996 to 16 Jul 2001
Address #7: Albert Alloo & Sons, 67 Princes Street, Dunedin
Physical address used from 25 May 1995 to 16 Jul 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 |
Ashburton Ashburton 7700 New Zealand |
25 May 1995 - |
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: 15 Jun 2001
Termination date: 16 Aug 2022
Address: Mount Maunganui, 3116 New Zealand
Address used since 02 Feb 2016
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: 15 Jun 2001
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 08 Feb 2013
Allan James Hubbard - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 31 Mar 2011
Address: Timaru, 7910 New Zealand
Address used since 15 Jun 2001
Christopher Carbrook Alpe - Director (Inactive)
Appointment date: 23 Jun 1995
Termination date: 15 Jun 2001
Address: Remuera, Auckland,
Address used since 23 Jun 1995
Howard James Paterson - Director (Inactive)
Appointment date: 23 Jun 1995
Termination date: 15 Jun 2001
Address: R D 1, Waikouaiti,
Address used since 23 Jun 1995
Ramon Walter Parker - Director (Inactive)
Appointment date: 10 Jun 1996
Termination date: 15 Jun 2001
Address: Mosgiel,
Address used since 10 Jun 1996
Colin Wesley Glass - Director (Inactive)
Appointment date: 12 Jan 1998
Termination date: 15 Jun 2001
Address: Dunedin,
Address used since 12 Jan 1998
Peter Bertram Alloo - Director (Inactive)
Appointment date: 25 May 1995
Termination date: 23 Jun 1995
Address: Dunedin,
Address used since 25 May 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
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