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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2154 | |||
Other (Other) | Hawarden-waikari Community Trust |
Rd 1 Hawarden 7385 New Zealand |
29 Mar 2019 - |
Shares Allocation #2 Number of Shares: 28000 | |||
Other (Other) | Geraldine Licencing Trust |
P O Box 217 Ashburton |
19 Dec 1974 - |
Shares Allocation #3 Number of Shares: 48634 | |||
Other (Other) | Clutha Licencing Trust |
Balclutha |
19 Dec 1974 - |
Shares Allocation #4 Number of Shares: 407471 | |||
Other (Other) | Oamaru Licensing Trust |
Oamaru Oamaru 9400 New Zealand |
09 Nov 2020 - |
Shares Allocation #5 Number of Shares: 3960000 | |||
Entity (NZ Limited Company) | Db Breweries Limited Shareholder NZBN: 9429040638492 |
Otahuhu Auckland 2025 New Zealand |
19 Dec 1974 - |
Shares Allocation #6 Number of Shares: 357658 | |||
Other (Other) | Ashburton Licensing Trust |
Ashburton Ashburton 7700 New Zealand |
19 May 2017 - |
Shares Allocation #7 Number of Shares: 9140 | |||
Other (Other) | Cheviot Licencing Trust |
Chviot |
19 Dec 1974 - |
Shares Allocation #8 Number of Shares: 348000 | |||
Other (Other) | Mataura Licencing Trust |
Gore |
19 Dec 1974 - |
Shares Allocation #9 Number of Shares: 2038943 | |||
Other (Other) | Invercargill Licensing Trust |
Avenal Invercargill 9810 New Zealand |
18 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ashburton Trust Charitable Foundation Company Number: 477779 |
19 Dec 1974 - 19 May 2017 | |
Entity | Oamaru Licencing Trust Charitable Foundation Company Number: 527183 |
Wear Street Oamaru |
19 Dec 1974 - 09 Nov 2020 |
Entity | Oamaru Licencing Trust Charitable Foundation Company Number: 527183 |
Wear Street Oamaru |
19 Dec 1974 - 09 Nov 2020 |
Other | Hawarden Licencing Trust |
North Canterbury |
19 Dec 1974 - 29 Mar 2019 |
Entity | Ashburton Trust Charitable Foundation Company Number: 477779 |
19 Dec 1974 - 19 May 2017 | |
Entity | Invercargill Licensing Trust Charitable Trust Company Number: 428939 |
19 Dec 1974 - 18 May 2017 | |
Entity | Invercargill Licensing Trust Charitable Trust Company Number: 428939 |
19 Dec 1974 - 18 May 2017 |
Ultimate Holding Company
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
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
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