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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Clumber Farms Limited Shareholder NZBN: 9429039208644 |
Ashburton Ashburton 7700 New Zealand |
20 Jan 1989 - |
Ultimate Holding Company
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
South Canterbury Chamber Of Commerce Incorporated
3 Sophia Street
South Canterbury Womens Loan Fund Trust
49 George Street
Lund Dunedin Limited
Hc Partners Lp
B J Abraham Limited
Hc Partners Lp
Menzies Group Limited
39 George Street
Carter's Painting & Decorating Limited
H C Partners L P
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