Jaline Farm Limited, a registered company, was registered on 24 Oct 1989. 9429039294081 is the NZ business identifier it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company has been classified. This 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.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (category: physical, service).
Jaline Farm Limited had been using Dairy Holdings Ltd, 7B Sophia Street, Timaru as their physical address up until 18 Jul 2019.
A single entity owns all company shares (exactly 2000 shares) - Clumber Farms Limited - located at 7700, Ashburton, Ashburton.
Principal place of activity
243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: Dairy Holdings Ltd, 7b Sophia Street, Timaru, 7910 New Zealand
Physical address used from 09 Aug 2011 to 18 Jul 2019
Address #2: Dairy Holdings Ltd, 7b Sophia Street, Timaru, 7910 New Zealand
Registered address used from 09 Aug 2011 to 13 May 2019
Address #3: Dairy Holdings Ltd, Lower Level, 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 09 Aug 2010 to 09 Aug 2011
Address #4: Hubbard Churcher & Co, (chartered Accountants), 39 George Street, Timaru New Zealand
Physical address used from 31 Aug 2001 to 09 Aug 2010
Address #5: Peel Forest Estate, Brake Road, Peel Forest, Geraldine, South Canterbury
Registered address used from 31 Aug 2001 to 09 Aug 2010
Address #6: Peel Forest Estate, Brake Road, Peel Forest, Geraldine, South Canterbury
Physical address used from 31 Aug 2001 to 31 Aug 2001
Address #7: Hubbard Churcher & Co, (chartered Accountants), 39 George Street, Timaru New Zealand
Registered address used from 31 Aug 2001 to 31 Aug 2001
Address #8: C/- 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 Limited, Otago House, Moray Place, Dunedin
Registered address used from 02 Jul 2001 to 31 Aug 2001
Address #10: 10th Floor, Otago House, Moray Place, Dunedin
Registered address used from 09 Sep 1996 to 02 Jul 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Clumber Farms Limited Shareholder NZBN: 9429039208644 |
Ashburton Ashburton 7700 New Zealand |
24 Oct 1989 - |
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: 02 Aug 2004
Termination date: 16 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jul 2022
Address: Mount Maunganui, 3116 New Zealand
Address used since 03 Jul 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 24 Jul 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: R D 10, Peel Forest,
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: 02 Apr 1992
Termination date: 15 Jun 2001
Address: Rd1, Waikouaiti,
Address used since 02 Apr 1992
Christopher Carbrook 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 1995
Termination date: 15 Jun 2001
Address: Mosgiel,
Address used since 10 Jun 1995
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: 17 Mar 1992
Termination date: 05 Dec 1994
Address: Tauranga,
Address used since 17 Mar 1992
South Canterbury Chamber Of Commerce Incorporated
3 Sophia Street
South Canterbury Womens Loan Fund Trust
49 George Street
Venture Timaru Limited
2 King George Place
Timaru District Holdings Limited
2 King George Place
Friends Of The Timaru Botanic Gardens Incorporated Charitable Trust
C/o The Timaru District Council
Lund Dunedin Limited
Hc Partners Lp
Dairy Securities Limited
Dairy Holdings Limited
Merino Downs Dairy Limited
Dairy Holdings Ltd
Peebles Siding Dairy Limited
Dairy Holdings Ltd
Pine Grove Dairy Limited
Dairy Holdings Ltd
Rakaia Dairy Limited
Dairy Holdings Ltd
South Ealing Dairy Limited
Dairy Holdings Ltd