Shortcuts

Dairy Blenders Limited

Type: NZ Limited Company (Ltd)
9429040066981
NZBN
195778
Company Number
Registered
Company Status
Current address
18 Gallagher Drive
Hamilton
Other (Address for Records) & records address (Address for Records) used since 25 Aug 2008
18 Gallagher Drive
Hamilton 3240
New Zealand
Registered & physical & service address used since 22 Aug 2011

Dairy Blenders Limited, a registered company, was registered on 25 Nov 1975. 9429040066981 is the NZ business number it was issued. The company has been supervised by 10 directors: Campbell Grant Storey - an active director whose contract started on 10 Mar 2014,
David Aranui Hemara - an active director whose contract started on 01 May 2018,
Antony Victor Giles - an inactive director whose contract started on 31 Oct 2013 and was terminated on 30 Apr 2018,
David James Stanley - an inactive director whose contract started on 01 Jun 2007 and was terminated on 03 Mar 2014,
Alan Jephson Howard Empson - an inactive director whose contract started on 01 Jun 2007 and was terminated on 31 Oct 2013.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 18 Gallagher Drive, Hamilton, 3240 (type: registered, physical).
Dairy Blenders Limited had been using 18 Gallagher Drive, Hamilton as their physical address until 22 Aug 2011.
Old names used by this company, as we found at BizDb, included: from 25 Nov 1975 to 22 Apr 1994 they were called Brimco Services Limited.
One entity controls all company shares (exactly 186000 shares) - Dairy Goat Co-Operative (N.z.) Limited - located at 3240, Hamilton.

Addresses

Previous addresses

Address #1: 18 Gallagher Drive, Hamilton New Zealand

Physical & registered address used from 01 Sep 2008 to 22 Aug 2011

Address #2: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton

Registered & physical address used from 15 Jan 2007 to 01 Sep 2008

Address #3: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical & registered address used from 19 Aug 2004 to 15 Jan 2007

Address #4: 4 Pembroke Lane, Hamilton

Physical address used from 15 Dec 1999 to 15 Dec 1999

Address #5: 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical address used from 15 Dec 1999 to 19 Aug 2004

Address #6: 4 Pembroke Lane, Hamilton

Registered address used from 15 Dec 1999 to 19 Aug 2004

Address #7: 4 Pembroke Street, Hamilton

Physical & registered address used from 18 Aug 1998 to 15 Dec 1999

Address #8: -

Physical address used from 16 May 1996 to 18 Aug 1998

Address #9: 8 Thackray Street,, Hamilton.

Registered address used from 01 May 1996 to 18 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 186000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 186000
Entity (NZ Co-operative Company) Dairy Goat Co-operative (n.z.) Limited
Shareholder NZBN: 9429039365118
Hamilton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brindley, Geoffrey Noel Whatawhata
Hamilton

New Zealand
Individual Brindley, Pamela Edith Whatawhata
Hamilton

Ultimate Holding Company

21 Jul 1991
Effective Date
Dairy Goat Co-operative (n.z.) Limited
Name
Coop
Type
421398
Ultimate Holding Company Number
NZ
Country of origin
Directors

Campbell Grant Storey - Director

Appointment date: 10 Mar 2014

Address: Rd 5, Morrinsville, 3375 New Zealand

Address used since 10 Mar 2014


David Aranui Hemara - Director

Appointment date: 01 May 2018

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 01 May 2018


Antony Victor Giles - Director (Inactive)

Appointment date: 31 Oct 2013

Termination date: 30 Apr 2018

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 31 Oct 2013


David James Stanley - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 03 Mar 2014

Address: R D 1, Hamilton,

Address used since 01 Jun 2007


Alan Jephson Howard Empson - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 31 Oct 2013

Address: R D 5, Te Awamutu,

Address used since 01 Jun 2007


Geoffrey Noel Brindley - Director (Inactive)

Appointment date: 18 Aug 1989

Termination date: 12 Aug 2011

Address: Whatawhata, Hamilton,

Address used since 08 Aug 2003


Colin Edward Clark - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 12 Aug 2011

Address: R D 1, Taupiri,

Address used since 01 Jun 2007


Pamela Edith Brindley - Director (Inactive)

Appointment date: 18 Aug 1989

Termination date: 01 Jun 2007

Address: Whatawhata, Hamilton,

Address used since 08 Aug 2003


Trevor Francis Mckee - Director (Inactive)

Appointment date: 18 Aug 1989

Termination date: 09 Apr 2001

Address: Hamilton,

Address used since 18 Aug 1989


Colleen Robyn Mckee - Director (Inactive)

Appointment date: 18 Aug 1989

Termination date: 09 Apr 2001

Address: Hamilton,

Address used since 18 Aug 1989

Nearby companies

Dgc Vitacare Uk Limited
18 Gallagher Drive

Pacific Orient Limited
18 Gallagher Drive

Dairy Goat Co-operative (n.z.) Limited
18 Gallagher Drive

Gallagher Charitable Trust
181 Kahikatea Drive

Glenice & John Gallagher Foundation
181 Kahikatea Drive

Tidd Foundation Incorporated
C/o Jack House Transit Limited