Hillbrook Dairies Limited was started on 23 Dec 2013 and issued a New Zealand Business Number of 9429041035740. This registered LTD company has been supervised by 5 directors: Nicholas John Webster - an active director whose contract started on 23 Dec 2013,
Kate Aimee Webster - an active director whose contract started on 31 Mar 2016,
John Webster - an inactive director whose contract started on 23 Dec 2013 and was terminated on 05 Oct 2016,
Peter James Mitchell - an inactive director whose contract started on 23 Dec 2013 and was terminated on 31 Mar 2016,
William Woodhouse Lee - an inactive director whose contract started on 01 Nov 2014 and was terminated on 22 Mar 2016.
According to our data (updated on 27 Mar 2025), the company registered 1 address: 4C Sefton Street East, Timaru, 7910 (types include: physical, registered).
Until 27 Nov 2017, Hillbrook Dairies Limited had been using 4C Sefton Street East, Timaru as their registered address.
A total of 1100 shares are allocated to 3 groups (7 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Webster, Nicholas John (a director) located at Rd 7D, Oamaru postcode 9492.
Then there is a group that consists of 5 shareholders, holds 81.82% shares (exactly 900 shares) and includes
Qa Trustees 2013 Limited - located at Timaru, Timaru,
Webster, Kate Aimee - located at Rd 7D, Oamaru,
Webster, John - located at Rd 6D, Oamaru.
The next share allocation (100 shares, 9.09%) belongs to 1 entity, namely:
Webster, Kate Aimee, located at Rd 7D, Oamaru (an individual). Hillbrook Dairies Limited has been categorised as "Dairy cattle farming" (ANZSIC A016010).
Previous addresses
Address: 4c Sefton Street East, Timaru, 7910 New Zealand
Registered & physical address used from 31 Mar 2014 to 27 Nov 2017
Address: 269 Stafford Street, Timaru, 7910 New Zealand
Physical & registered address used from 23 Dec 2013 to 31 Mar 2014
Basic Financial info
Total number of Shares: 1100
Annual return filing month: September
Annual return last filed: 25 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Webster, Nicholas John |
Rd 7d Oamaru 9492 New Zealand |
23 Dec 2013 - |
Shares Allocation #2 Number of Shares: 900 | |||
Entity (NZ Limited Company) | Qa Trustees 2013 Limited Shareholder NZBN: 9429030437357 |
Timaru Timaru 7910 New Zealand |
16 Apr 2015 - |
Individual | Webster, Kate Aimee |
Rd 7d Oamaru 9492 New Zealand |
23 Dec 2013 - |
Individual | Webster, John |
Rd 6d Oamaru 9492 New Zealand |
23 Dec 2013 - |
Director | John Webster |
Rd 6d Oamaru 9492 New Zealand |
23 Dec 2013 - |
Director | Webster, Nicholas John |
Rd 7d Oamaru 9492 New Zealand |
23 Dec 2013 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Webster, Kate Aimee |
Rd 7d Oamaru 9492 New Zealand |
23 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gormack, Nigel James |
Highfield Timaru 7910 New Zealand |
23 Dec 2013 - 16 Apr 2015 |
Individual | Mitchell, Sandra Margaret |
Rd 5d Oamaru 9492 New Zealand |
23 Dec 2013 - 31 Mar 2016 |
Individual | Webster, Helen Margaret |
Rd 6d Oamaru 9492 New Zealand |
23 Dec 2013 - 16 Apr 2015 |
Entity | Mckenzie Accountants Trustees Limited Shareholder NZBN: 9429036495153 Company Number: 1210892 |
23 Dec 2013 - 31 Mar 2016 | |
Entity | Mckenzie Accountants Trustees Limited Shareholder NZBN: 9429036495153 Company Number: 1210892 |
23 Dec 2013 - 31 Mar 2016 | |
Individual | Mitchell, Peter James |
Rd 5d Oamaru 9492 New Zealand |
23 Dec 2013 - 31 Mar 2016 |
Director | Peter James Mitchell |
Rd 5d Oamaru 9492 New Zealand |
23 Dec 2013 - 31 Mar 2016 |
Nicholas John Webster - Director
Appointment date: 23 Dec 2013
Address: Rd 7d, Oamaru, 9492 New Zealand
Address used since 23 Dec 2013
Kate Aimee Webster - Director
Appointment date: 31 Mar 2016
Address: Rd 7d, Oamaru, 9492 New Zealand
Address used since 31 Mar 2016
John Webster - Director (Inactive)
Appointment date: 23 Dec 2013
Termination date: 05 Oct 2016
Address: Rd 6d, Oamaru, 9492 New Zealand
Address used since 23 Dec 2013
Peter James Mitchell - Director (Inactive)
Appointment date: 23 Dec 2013
Termination date: 31 Mar 2016
Address: Rd 5d, Oamaru, 9492 New Zealand
Address used since 23 Dec 2013
William Woodhouse Lee - Director (Inactive)
Appointment date: 01 Nov 2014
Termination date: 22 Mar 2016
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 01 Nov 2014
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East
Dossdown Gold Limited
4c Sefton Street East
Hillcrest Pastures Limited
4c Sefton Street East
Knigh Dairies Nz Limited
4c Sefton Street
Pedestal Farms Limited
4c Sefton Street East
Smiling Dairies Limited
4c Sefton Street East
Stoneridge Holdings Limited
4c Sefton Street East