Coryston Limited, a registered company, was registered on 15 Jan 2014. 9429041042052 is the NZBN it was issued. "Dairy cattle farming" (business classification A016010) is how the company was classified. This company has been managed by 13 directors: Morgan Philip Galbraith - an active director whose contract began on 21 Aug 2019,
Colin Wesley Glass - an active director whose contract began on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract began on 15 Jan 2014 and was terminated on 16 Aug 2022,
Murray Alan Turley - an inactive director whose contract began on 13 Oct 2014 and was terminated on 16 Aug 2022,
Gregory William Gent - an inactive director whose contract began on 30 Sep 2015 and was terminated on 16 Aug 2022.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (category: postal, delivery).
Coryston Limited had been using 7B Sophia Street, Timaru as their physical address up until 18 Apr 2019.
A single entity owns all company shares (exactly 1000 shares) - Dairy Farm Holdings Limited - located at 7700, Ashburton, Ashburton.
Previous address
Address #1: 7b Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 15 Jan 2014 to 18 Apr 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 |
Ashburton Ashburton 7700 New Zealand |
15 Jan 2014 - |
Ultimate Holding Company
Morgan Philip Galbraith - Director
Appointment date: 21 Aug 2019
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Jul 2022
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 21 Aug 2019
Colin Wesley Glass - Director
Appointment date: 21 Aug 2019
Address: Rd 6, Methven, 7776 New Zealand
Address used since 21 Aug 2019
Colin Charles Armer - Director (Inactive)
Appointment date: 15 Jan 2014
Termination date: 16 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 15 Jan 2014
Murray Alan Turley - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 16 Aug 2022
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 13 Oct 2014
Gregory William Gent - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 16 Aug 2022
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 30 Sep 2015
David Mark Geor - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Aug 2022
Address: Clevedon, 2585 New Zealand
Address used since 17 Aug 2021
Robert Malcolm Major - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Aug 2021
Rodney John Hansen - Director (Inactive)
Appointment date: 08 Apr 2020
Termination date: 17 Aug 2021
Address: Rolleston, 7678 New Zealand
Address used since 08 Apr 2020
Christopher James White - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 08 Apr 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Mar 2017
Harold Emley Snell - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 12 Jun 2019
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 13 Oct 2014
John Suffield Parker - Director (Inactive)
Appointment date: 15 Jan 2014
Termination date: 02 Mar 2017
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 15 Jan 2014
Arthur William Baylis - Director (Inactive)
Appointment date: 15 Jan 2014
Termination date: 23 Nov 2015
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 15 Jan 2014
Alan John Pye - Director (Inactive)
Appointment date: 15 Jan 2014
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 15 Jan 2014
South Canterbury Chamber Of Commerce Incorporated
3 Sophia Street
South Canterbury Womens Loan Fund Trust
49 George Street
Lund Dunedin Limited
Hc Partners Lp
B J Abraham Limited
Hc Partners Lp
Menzies Group Limited
39 George Street
Carter's Painting & Decorating Limited
H C Partners L P
Bankside Holdings (farm) Limited
7b Sophia Street
Brooksdale Dairy Limited
7b Sophia Street
Mount Joy Dairy Limited
7b Sophia Street
Saunders Dairy Limited
7b Sophia Street
Timaru Track Dairy Limited
7b Sophia Street
West Coast (dairy) Limited
7b Sophia Street