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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Hc Trustees 2021 Limited Shareholder NZBN: 9429048850308 |
Timaru 7910 New Zealand |
20 Apr 2022 - |
Individual | Pye, Michelle Louise |
Rd 26 Temuka 7986 New Zealand |
19 Dec 1975 - |
Individual | Pye, Leighton James |
Rd 26 Temuka 7986 New Zealand |
19 Dec 1975 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Pye, Leighton James |
Rd 26 Temuka 7986 New Zealand |
19 Dec 1975 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Pye, Michelle Louise |
Rd 26 Temuka 7986 New Zealand |
19 Dec 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pye, Alan John |
Rd 14 Rakaia 7784 New Zealand |
19 Dec 1975 - 06 Jan 2015 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
19 Dec 1975 - 01 Jul 2011 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
19 Dec 1975 - 01 Jul 2011 |
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
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