Shortcuts

Propad Investments Limited

Type: NZ Limited Company (Ltd)
9429039365415
NZBN
421892
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 18 Feb 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

Propad Investments Limited, a registered company, was registered on 20 Jan 1989. 9429039365415 is the business number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company has been categorised. This company has been run by 22 directors: Morgan Philip Galbraith - an active director whose contract started on 21 Aug 2019,
Colin Wesley Glass - an active director whose contract started on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract started on 02 Aug 2004 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.
Last updated on 08 Feb 2024, the BizDb database contains detailed information about 1 address: Po Box 224, Ashburton, 7700 (category: postal, office).
Propad Investments Limited had been using 7B Sophia Street, Timaru as their physical address up to 18 Feb 2019.
One entity owns all company shares (exactly 10000 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 & registered address used from 10 Mar 2011 to 18 Feb 2019

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

Registered & physical address used from 19 Jan 2010 to 10 Mar 2011

Address #3: Peel Forest Estate, Brake Road, Peel Forest, Geraldine, South Canterbury

Registered address used from 04 Sep 2001 to 19 Jan 2010

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

Physical address used from 04 Sep 2001 to 19 Jan 2010

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

Physical address used from 04 Sep 2001 to 04 Sep 2001

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

Physical address used from 16 Jul 2001 to 04 Sep 2001

Address #7: Tasman Agriculture Ltd, Level 10 Otago House, 475 Moray Place, Dunedin

Registered address used from 02 Jul 2001 to 04 Sep 2001

Address #8: Tasman Agriculture Ltd, 10th Floor Otago House, Moray Place, Dunedin

Registered address used from 05 Sep 1996 to 02 Jul 2001

Address #9: -

Physical address used from 20 Feb 1992 to 16 Jul 2001

Contact info
64 3 6879258
11 Feb 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
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
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
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 02 Feb 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


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 08 Feb 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: R D 1, 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 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: 17 Mar 1992

Termination date: 05 Dec 1994

Address: Tauranga,

Address used since 17 Mar 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