Shortcuts

Dialan Dairy Limited

Type: NZ Limited Company (Ltd)
9429040375229
NZBN
137156
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Registered & physical & service address used since 11 Jul 2011

Dialan Dairy Limited, a registered company, was launched on 19 Dec 1975. 9429040375229 is the number it was issued. This company has been run by 5 directors: Leighton James Pye - an active director whose contract began on 07 Jun 1996,
Michelle Louise Pye - an active director whose contract began on 08 Jan 2003,
Alan John Pye - an inactive director whose contract began on 22 Jun 1992 and was terminated on 17 Dec 2014,
Diana May Pye - an inactive director whose contract began on 07 Jun 1996 and was terminated on 08 Jan 2003,
Dean Robert Pye - an inactive director whose contract began on 07 Jun 1996 and was terminated on 08 Jan 2003.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (type: registered, physical).
Dialan Dairy Limited had been using Hc Partners Limited, 39 George Street, Timaru 7910 as their physical address up to 11 Jul 2011.
Past names used by the company, as we established at BizDb, included: from 19 Dec 1975 to 11 Nov 2005 they were named Dialan Farm Lands Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group consists of 500 shares (50%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 250 shares (25%). Lastly we have the third share allocation (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 30 Jun 2010 to 11 Jul 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru New Zealand

Physical & registered address used from 26 Jun 2005 to 30 Jun 2010

Address: C/o Hubbard Churcher And Co, Forresters Bldg, 45 George St, Timaru

Registered address used from 08 Jul 1999 to 26 Jun 2005

Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 27 Jun 1997 to 26 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Hc Trustees 2021 Limited
Shareholder NZBN: 9429048850308
Timaru
7910
New Zealand
Individual Pye, Michelle Louise Rd 26
Temuka
7986
New Zealand
Individual Pye, Leighton James Rd 26
Temuka
7986
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Pye, Leighton James Rd 26
Temuka
7986
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Pye, Michelle Louise Rd 26
Temuka
7986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pye, Alan John Rd 14
Rakaia
7784
New Zealand
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Directors

Leighton James Pye - Director

Appointment date: 07 Jun 1996

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 18 Jun 2014


Michelle Louise Pye - Director

Appointment date: 08 Jan 2003

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 18 Jun 2014


Alan John Pye - Director (Inactive)

Appointment date: 22 Jun 1992

Termination date: 17 Dec 2014

Address: Rd 14, Rakaia, 7784 New Zealand

Address used since 17 Jun 2013


Diana May Pye - Director (Inactive)

Appointment date: 07 Jun 1996

Termination date: 08 Jan 2003

Address: R D 26, Temuka,

Address used since 07 Jun 1996


Dean Robert Pye - Director (Inactive)

Appointment date: 07 Jun 1996

Termination date: 08 Jan 2003

Address: R D 26, Temuka,

Address used since 07 Jun 1996

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street