Te Pirita Dairy Limited was incorporated on 23 Mar 1995 and issued an NZBN of 9429038498916. The registered LTD 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.
As stated in our information (last updated on 26 Apr 2024), this company filed 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: postal, office).
Up to 18 Apr 2019, Te Pirita Dairy Limited had been using 7B Sophia Street, Timaru as their physical address.
BizDb found previous aliases used by this company: from 23 Mar 1995 to 09 Aug 1995 they were called Centura Holdings Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Dairy Farm Holdings Limited (an entity) located at Ashburton, Ashburton postcode 7700. Te Pirita Dairy Limited was categorised as "Milk production - dairy cattle" (business classification A016020).
Principal place of activity
243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 7b Sophia Street, Timaru, 7910 New Zealand
Physical address used from 11 Oct 2011 to 18 Apr 2019
Address #2: 7b Sophia Street, Timaru, 7910 New Zealand
Registered address used from 28 Oct 2010 to 18 Apr 2019
Address #3: H C Partners Ltd, 39 George Street, Timaru 7910 New Zealand
Registered address used from 20 Oct 2009 to 28 Oct 2010
Address #4: H C Partners Ltd, 39 George Street, Timaru 7910 New Zealand
Physical address used from 20 Oct 2009 to 11 Oct 2011
Address #5: Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 16 Jul 2001 to 20 Oct 2009
Address #6: C/- Tasman Agriculture Ltd, Level 10, Otago House, 475 Moray Place, Dunedin
Registered address used from 16 Jul 2001 to 20 Oct 2009
Address #7: C/- Tasman Agriculture Ltd, Level 10, Otago House, 475 Moray Place, Dunedin
Physical address used from 16 Jul 2001 to 16 Jul 2001
Address #8: Tasman Agriculture, Level 10 Otago House, 475 Moray Place, Dunedin
Physical address used from 25 Nov 1996 to 16 Jul 2001
Address #9: C/- Albert Alloo & Sons, 67 Princes Street, Dunedin
Registered address used from 25 Oct 1996 to 16 Jul 2001
Address #10: C/- Albert Alloo & Sons, 67 Princes Street, Dunedin
Physical address used from 23 Mar 1995 to 25 Nov 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
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 |
29 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dairy Holdings Limited Shareholder NZBN: 9429036975907 Company Number: 1122216 |
26 Oct 2004 - 26 Oct 2004 | |
Entity | Tasman Agriculture Limited Shareholder NZBN: 9429039390028 Company Number: 412854 |
23 Mar 1995 - 26 Oct 2004 | |
Entity | Tasman Agriculture Limited Shareholder NZBN: 9429039390028 Company Number: 412854 |
23 Mar 1995 - 26 Oct 2004 | |
Entity | Dairy Holdings Limited Shareholder NZBN: 9429036975907 Company Number: 1122216 |
26 Oct 2004 - 26 Oct 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
Colin Charles Armer - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 16 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 12 Oct 2015
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
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
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
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: 08 Apr 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 01 Oct 2012
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
Howard James Paterson - Director (Inactive)
Appointment date: 17 May 1995
Termination date: 15 Jun 2001
Address: R D 1, Waikouaiti,
Address used since 17 May 1995
Christopher Carbrooke Alpe - Director (Inactive)
Appointment date: 17 May 1995
Termination date: 15 Jun 2001
Address: Remuera, Auckland,
Address used since 17 May 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: 23 Mar 1995
Termination date: 17 May 1995
Address: Dunedin,
Address used since 23 Mar 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