Shortcuts

Bancroft Holdings Limited

Type: NZ Limited Company (Ltd)
9429038959059
NZBN
554480
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Physical & registered & service address used since 19 Feb 2019
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Postal & office & delivery address used since 03 Oct 2019

Bancroft Holdings Limited was registered on 03 Aug 1992 and issued an NZ business identifier of 9429038959059. This registered LTD company has been supervised 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 15 Jun 2001 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.
According to BizDb's data (updated on 13 Mar 2024), the company registered 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: postal, office).
Up to 19 Feb 2019, Bancroft Holdings Limited had been using 7B Sophia Street, Timaru as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
West Coast (Dairy) Limited (an entity) located at Ashburton, Ashburton postcode 7700. Bancroft Holdings Limited is 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 28 Oct 2010 to 19 Feb 2019

Address #2: Dairy Holdings Limited, Lower Level, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 20 Oct 2009 to 28 Oct 2010

Address #3: C/- Tasman Agriculture, Level 10 Otago House, 475 Moray Place, Dunedin

Registered address used from 16 Jul 2001 to 20 Oct 2009

Address #4: Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 16 Jul 2001 to 20 Oct 2009

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: C/- Tasman Agriculture, 10th Floor, Otago House, Dunedin.

Registered address used from 05 Sep 1996 to 16 Jul 2001

Address #7: Albert Alloo & Sons,, 67 Princes Street,, Dunedin.

Registered address used from 01 Nov 1993 to 05 Sep 1996

Contact info
64 3 6879258
11 Feb 2019 Phone
info@dairyholdings.co.nz
04 Feb 2020 Email
accounts@dairyholdings.co.nz
03 Oct 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: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) West Coast (dairy) Limited
Shareholder NZBN: 9429034412732
Ashburton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dairy Farm Holdings Limited
Shareholder NZBN: 9429037133795
Company Number: 1074596
Entity Dairy Farm Holdings Limited
Shareholder NZBN: 9429037133795
Company Number: 1074596

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

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: 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 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: 21 Sep 1992

Termination date: 15 Jun 2001

Address: R D 1, Waikouaiti,

Address used since 21 Sep 1992


Christopher Carbrooke Alpe - Director (Inactive)

Appointment date: 24 Nov 1994

Termination date: 15 Jun 2001

Address: Remuera, Auckland,

Address used since 24 Nov 1994


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


Kenneth John Macdonald - Director (Inactive)

Appointment date: 21 Sep 1992

Termination date: 05 Dec 1994

Address: Tauranga,

Address used since 21 Sep 1992


Peter Bertram Alloo - Director (Inactive)

Appointment date: 03 Aug 1992

Termination date: 21 Sep 1992

Address: Dunedin,

Address used since 03 Aug 1992


Albert Peter Alloo - Director (Inactive)

Appointment date: 03 Aug 1992

Termination date: 21 Sep 1992

Address: Dunedin,

Address used since 03 Aug 1992

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