Shortcuts

Hackthorne Dairy Company Limited

Type: NZ Limited Company (Ltd)
9429038549229
NZBN
661389
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Registered & physical & service address used since 19 Feb 2019
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Postal & delivery & office address used since 03 Sep 2019

Hackthorne Dairy Company Limited, a registered company, was registered on 10 Oct 1994. 9429038549229 is the business number it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company is classified. This company has been run by 22 directors: Morgan Philip Galbraith - an active director whose contract began on 21 Aug 2019,
Colin Wesley Glass - 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.
Updated on 12 Mar 2024, our data contains detailed information about 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (category: postal, delivery).
Hackthorne Dairy Company Limited had been using 7B Sophia Street, Timaru as their physical address up to 19 Feb 2019.
Past names used by the company, as we found at BizDb, included: from 10 Oct 1994 to 12 Apr 1995 they were named Glenorchy Trust Limited.
A single entity owns all company shares (exactly 1000 shares) - Clumber Farms 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 address used from 12 Sep 2011 to 19 Feb 2019

Address #2: 7b Sophia Street, Timaru, 7910 New Zealand

Registered address used from 24 Sep 2010 to 19 Feb 2019

Address #3: Hc Partners Ltd, 39 George Street, Timaru 7910 New Zealand

Registered address used from 01 Oct 2009 to 24 Sep 2010

Address #4: Hc Partners Ltd, 39 George Street, Timaru 7910 New Zealand

Physical address used from 01 Oct 2009 to 12 Sep 2011

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

Registered address used from 31 Aug 2001 to 01 Oct 2009

Address #6: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Physical address used from 31 Aug 2001 to 01 Oct 2009

Address #7: Peel Forest Estate, Brake Rd, Peel, Forestg, Geraldine. South Canterbury

Physical address used from 31 Aug 2001 to 31 Aug 2001

Address #8: Tasman Agriculture Limited, Level 10, Otago House, 475 Moray Place, Dunedin

Physical address used from 16 Jul 2001 to 31 Aug 2001

Address #9: C/- Tasman Agriculture Ltd, Level 10 Otago House, 475 Moray Place, Dunedin

Registered address used from 03 Jul 2001 to 31 Aug 2001

Address #10: Same As Registered Office

Physical address used from 27 Oct 1998 to 16 Jul 2001

Address #11: C/- Albert Alloo & Sons, 4th Floor, Capitol Building, 67 Princes Street, Dunedin

Physical address used from 25 Sep 1997 to 27 Oct 1998

Address #12: C/- Albert Alloo & Sons, 4th Floor, Capitol Building, 67 Princes Street, Dunedin

Registered address used from 15 Oct 1996 to 03 Jul 2001

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

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

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
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Address
Directors

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 Wesley Glass - Director

Appointment date: 21 Aug 2019

Address: Rd 6, Methven, 7776 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, 3116 New Zealand

Address used since 09 Sep 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


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: 02 Aug 2004

Termination date: 10 Oct 2014

Address: Rd 14, Rakaia, 7784 New Zealand

Address used since 06 Sep 2012


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: R D 10, Peel Street,

Address used since 15 Jun 2001


James Leybourne Wallace - Director (Inactive)

Appointment date: 15 Jun 2001

Termination date: 26 May 2004

Address: R D 21, Geraldine,

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


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: 10 Oct 1994

Termination date: 24 Jan 1995

Address: Dunedin,

Address used since 10 Oct 1994

Similar companies

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