Shortcuts

D B South Island Brewery Limited

Type: NZ Limited Company (Ltd)
9429040494579
NZBN
93352
Company Number
Registered
Company Status
026814480
GST Number
No Abn Number
Australian Business Number
C121210
Industry classification code
Beer Mfg
Industry classification description
Current address
Sheffield Street
Washdyke
Timaru 7910
New Zealand
Physical & registered & service address used since 28 May 2015
P O Box 841
Timaru 7940
New Zealand
Postal address used since 21 May 2019
28 Sheffield Street
Washdyke
Timaru 7910
New Zealand
Office & delivery address used since 21 May 2019

D B South Island Brewery Limited, a registered company, was registered on 19 Dec 1974. 9429040494579 is the NZ business number it was issued. "Beer mfg" (business classification C121210) is how the company has been categorised. The company has been run by 33 directors: Graeme Hugh Mcauley - an active director whose contract began on 17 Jan 2011,
Christopher Willis Ramsay - an active director whose contract began on 01 Jul 2018,
John Peter Mullins - an active director whose contract began on 01 Aug 2022,
Darron Michael Curphey - an active director whose contract began on 16 Sep 2022,
Patric Dennis O'brien - an active director whose contract began on 15 Nov 2022.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 841, Timaru, 7940 (types include: postal, office).
D B South Island Brewery Limited had been using Sheffield Dr, Washdyke, Timaru as their registered address up to 10 Mar 2000.
A total of 7200000 shares are allotted to 9 shareholders (9 groups). The first group is comprised of 2154 shares (0.03%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 28000 shares (0.39%). Lastly we have the next share allocation (48634 shares 0.68%) made up of 1 entity.

Addresses

Principal place of activity

28 Sheffield Street, Washdyke, Timaru, 7910 New Zealand


Previous addresses

Address #1: Sheffield Dr, Washdyke, Timaru New Zealand

Registered address used from 10 Mar 2000 to 10 Mar 2000

Address #2: Sheffield Drive, Washdyke, Timaru New Zealand

Physical address used from 22 May 1997 to 28 May 2015

Contact info
64 03 6874230
21 May 2019 Phone
www.db.co.nz
21 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 7200000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2154
Other (Other) Hawarden-waikari Community Trust Rd 1
Hawarden
7385
New Zealand
Shares Allocation #2 Number of Shares: 28000
Other (Other) Geraldine Licencing Trust P O Box 217
Ashburton
Shares Allocation #3 Number of Shares: 48634
Other (Other) Clutha Licencing Trust Balclutha
Shares Allocation #4 Number of Shares: 407471
Other (Other) Oamaru Licensing Trust Oamaru
Oamaru
9400
New Zealand
Shares Allocation #5 Number of Shares: 3960000
Entity (NZ Limited Company) Db Breweries Limited
Shareholder NZBN: 9429040638492
Otahuhu
Auckland
2025
New Zealand
Shares Allocation #6 Number of Shares: 357658
Other (Other) Ashburton Licensing Trust Ashburton
Ashburton
7700
New Zealand
Shares Allocation #7 Number of Shares: 9140
Other (Other) Cheviot Licencing Trust Chviot
Shares Allocation #8 Number of Shares: 348000
Other (Other) Mataura Licencing Trust Gore
Shares Allocation #9 Number of Shares: 2038943
Other (Other) Invercargill Licensing Trust Avenal
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ashburton Trust Charitable Foundation
Company Number: 477779
Entity Oamaru Licencing Trust Charitable Foundation
Company Number: 527183
Wear Street
Oamaru
Entity Oamaru Licencing Trust Charitable Foundation
Company Number: 527183
Wear Street
Oamaru
Other Hawarden Licencing Trust North Canterbury
Entity Ashburton Trust Charitable Foundation
Company Number: 477779
Entity Invercargill Licensing Trust Charitable Trust
Company Number: 428939
Entity Invercargill Licensing Trust Charitable Trust
Company Number: 428939

Ultimate Holding Company

21 Jul 1991
Effective Date
Heineken Nv
Name
Overseas Company
Type
33011433
Ultimate Holding Company Number
NL
Country of origin
Directors

Graeme Hugh Mcauley - Director

Appointment date: 17 Jan 2011

Address: Tapanui, Tapanui, 9522 New Zealand

Address used since 17 Jan 2011


Christopher Willis Ramsay - Director

Appointment date: 01 Jul 2018

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 01 Jul 2018


John Peter Mullins - Director

Appointment date: 01 Aug 2022

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 01 Aug 2022


Darron Michael Curphey - Director

Appointment date: 16 Sep 2022

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 16 Sep 2022


Patric Dennis O'brien - Director

Appointment date: 15 Nov 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 15 Nov 2022


Lisa Marie Matchett - Director

Appointment date: 01 Jan 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 01 Jan 2023


Christiaan Crous - Director (Inactive)

Appointment date: 07 Oct 2022

Termination date: 01 Jan 2023

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 07 Oct 2022


Alan Geoffrey Dennis - Director (Inactive)

Appointment date: 18 Jan 2005

Termination date: 15 Nov 2022

Address: Invercargill, 9810 New Zealand

Address used since 25 May 2021

Address: Grasmere, Invercargill, 9810 New Zealand

Address used since 26 May 2016


Jason John Coutts - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 07 Oct 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Feb 2018


Krithik Ranganathan - Director (Inactive)

Appointment date: 14 Oct 2020

Termination date: 16 Sep 2022

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 14 Oct 2020


Graham Douglas Heenan - Director (Inactive)

Appointment date: 06 Jul 1990

Termination date: 25 May 2022

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 26 May 2016


Witold Antoni Kramarz - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 14 Oct 2020

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 10 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 May 2017


Gregory John Mulvey - Director (Inactive)

Appointment date: 06 Jul 1990

Termination date: 30 Jun 2018

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 15 Feb 2010


Christopher David Wotton - Director (Inactive)

Appointment date: 14 Oct 2011

Termination date: 31 Dec 2017

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 09 Apr 2014


Niels Westpalm Van Hoorn - Director (Inactive)

Appointment date: 13 Nov 2013

Termination date: 10 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Apr 2014


Steven John Cooper - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 12 Jul 2013

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 10 Feb 2011


Douglas Mcintyre - Director (Inactive)

Appointment date: 19 Aug 2009

Termination date: 14 Oct 2011

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 15 Feb 2010


Brian Alexander Dermody - Director (Inactive)

Appointment date: 06 Jul 1990

Termination date: 10 Nov 2010

Address: Tokanui, Southland,

Address used since 06 Jul 1990


Hamish William Stevens - Director (Inactive)

Appointment date: 08 Oct 1999

Termination date: 31 Mar 2010

Address: Howick, Auckland,

Address used since 28 Nov 2003


Stuart Ross Hall - Director (Inactive)

Appointment date: 15 Aug 2003

Termination date: 19 Aug 2009

Address: Mt Pleasant, Christchurch,

Address used since 15 Aug 2003


Quayne Gregory Sim - Director (Inactive)

Appointment date: 15 Aug 2003

Termination date: 01 Dec 2004

Address: Balmoral Hill, Christchurch 8008,

Address used since 15 Dec 2003


Raymond Aubrey Ian Harper - Director (Inactive)

Appointment date: 12 Dec 1995

Termination date: 17 Aug 2004

Address: Invercargill,

Address used since 12 Dec 1995


Rene Van Der Graaf - Director (Inactive)

Appointment date: 15 Feb 2001

Termination date: 15 Aug 2003

Address: Freemans Bay, Auckland,

Address used since 15 Feb 2001


Keith Brian Smith - Director (Inactive)

Appointment date: 29 Aug 2000

Termination date: 15 Jul 2003

Address: Murrays Bay, North Shore, Auckland,

Address used since 29 Aug 2000


Jacobus Van Herpen - Director (Inactive)

Appointment date: 16 Jun 1998

Termination date: 30 Nov 2000

Address: 8 Albert St, Auckland,

Address used since 16 Jun 1998


Richard Allan Young - Director (Inactive)

Appointment date: 27 May 1996

Termination date: 24 Aug 2000

Address: Manurewa, Auckland,

Address used since 27 May 1996


Brett John Simeti - Director (Inactive)

Appointment date: 03 Oct 1997

Termination date: 20 Aug 1999

Address: Merivale, Christchurch,

Address used since 03 Oct 1997


Brian James Blake - Director (Inactive)

Appointment date: 05 Aug 1993

Termination date: 16 Jun 1998

Address: St Heliers, Auckland,

Address used since 05 Aug 1993


Lucas Nicholas Elias Bunt - Director (Inactive)

Appointment date: 28 Mar 1994

Termination date: 30 Apr 1997

Address: Halfmoon Bay, Auckland,

Address used since 28 Mar 1994


David Francis Edward Harrington - Director (Inactive)

Appointment date: 06 Jul 1990

Termination date: 12 Dec 1995

Address: Invercargill,

Address used since 06 Jul 1990


Harold William Revell - Director (Inactive)

Appointment date: 06 Jul 1990

Termination date: 28 Mar 1994

Address: Christchurch,

Address used since 06 Jul 1990


James Alexander Strong - Director (Inactive)

Appointment date: 30 Oct 1992

Termination date: 05 Aug 1993

Address: Mission Bay, Auckland 5,

Address used since 30 Oct 1992


Anthony Harris Sernack - Director (Inactive)

Appointment date: 01 Jun 1990

Termination date: 30 Oct 1992

Address: Epsom, Auckland,

Address used since 01 Jun 1990

Nearby companies

Waka Capital Limited
50 Sheffield Street

Hilton Haulage Gp Limited
50 Sheffield Street

Hilton Haulage Limited Partnership
50 Sheffield Street

Paul Smith Earthmoving 2002 Limited
55 Sheffield Street

Juice Products New Zealand Limited
67 Sheffield Street

Summit Fresh Foods New Zealand Limited
67 Sheffield Street

Similar companies

Beer Baroness Brewing Limited
Level 1, 270 St Asaph Street

Golden Eagle Brewery Limited
78a Rolleston Drive

Green Man Brewery Limited
16 Sawyers Arms Road

Moa Brewing Company Limited
C/-walker Davey Ltd

Positive Energy Solutions Limited
479 Marshs Road

The Brew Moon Brewing Company Limited
Level 2