Shortcuts

Silverwood Dairy Farm Limited

Type: NZ Limited Company (Ltd)
9429038546150
NZBN
661883
Company Number
Registered
Company Status
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Registered & physical & service address used since 15 Mar 2019
Po Box 224
Ashburton 7700
New Zealand
Postal address used since 04 Feb 2020
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Office & delivery address used since 04 Feb 2020

Silverwood Dairy Farm Limited was incorporated on 08 Nov 1994 and issued a business number of 9429038546150. This registered LTD company has been managed by 22 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 02 Aug 2004 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.
According to our information (updated on 14 Mar 2024), this company uses 1 address: Po Box 224, Ashburton, 7700 (type: postal, office).
Up until 15 Mar 2019, Silverwood Dairy Farm Limited had been using 7B Sophia Street, Timaru as their registered address.
BizDb identified former names for this company: from 08 Nov 1994 to 12 Apr 1995 they were named Wanaka Station Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Clumber Farms Limited (an entity) located at Ashburton, Ashburton postcode 7700. Silverwood Dairy Farm Limited has been classified as "Milk production - dairy cattle" (ANZSIC A016020).

Addresses

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 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: Hubbard Churcher & Co, 39 George Street, Timaru

Physical & registered address used from 11 Apr 2002 to 02 Mar 2010

Address #4: Level 10, Otago House, 475 Moray Place, Dunedin

Physical address used from 16 Jul 2001 to 16 Jul 2001

Address #5: Peel Forest Estate, Brake Road, Peel Forest, Geraldine, South Canterbury

Physical address used from 16 Jul 2001 to 11 Apr 2002

Address #6: Level 10, Otago House, 475 Moray Place, Dunedin

Registered address used from 02 Jul 2001 to 11 Apr 2002

Address #7: Albert Alloo & Sons, 4th Floor Capitol Building, 67 Princes Street, Dunedin

Registered address used from 08 Jun 1995 to 02 Jul 2001

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

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Clumber Farms Limited
Shareholder NZBN: 9429039208644
Ashburton
Ashburton
7700
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Dairy Holdings Limited
Name
Ltd
Type
1122216
Ultimate Holding Company Number
NZ
Country of origin
7b Sophia Street
Timaru 7910
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


Colin Charles Armer - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 16 Aug 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 03 Mar 2021

Address: Mount Maunganui, 3116 New Zealand

Address used since 08 Mar 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


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: 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: 02 Aug 2004

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: 02 Aug 2004

Termination date: 31 Mar 2011

Address: Timaru, 7910 New Zealand

Address used since 02 Aug 2004


Graham Carr - Director (Inactive)

Appointment date: 15 Jun 2001

Termination date: 02 Aug 2004

Address: Rd 10, Peel Forest,

Address used since 15 Jun 2001


Kenneth Francis Mckenzie - Director (Inactive)

Appointment date: 15 Jun 2001

Termination date: 26 May 2004

Address: Timaru,

Address used since 15 Jun 2001


James Leybourne Wallace - Director (Inactive)

Appointment date: 15 Jun 2001

Termination date: 26 May 2004

Address: Rd 21, Geraldine,

Address used since 15 Jun 2001


Howard James Paterson - Director (Inactive)

Appointment date: 24 Jan 1995

Termination date: 15 Jun 2001

Address: R D 1, Waikouaiti,

Address used since 24 Jan 1995


Christopher Carbrooke Alpe - Director (Inactive)

Appointment date: 24 Jan 1995

Termination date: 15 Jun 2001

Address: Remuera, Auckland,

Address used since 24 Jan 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


Albert Peter Alloo - Director (Inactive)

Appointment date: 08 Nov 1994

Termination date: 24 Jan 1995

Address: Dunedin,

Address used since 08 Nov 1994

Similar companies

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