Dry Creek Dairy 2014 Limited was registered on 08 May 2014 and issued an NZBN of 9429041218280. This registered LTD company has been run by 4 directors: Kenneth James Mccone - an active director whose contract began on 08 May 2014,
Stuart John Nattrass - an active director whose contract began on 08 May 2014,
Simon Craig Clisby - an inactive director whose contract began on 20 Nov 2014 and was terminated on 31 May 2021,
Belinda Elizabeth Mccone - an inactive director whose contract began on 08 May 2014 and was terminated on 20 Nov 2014.
As stated in BizDb's information (updated on 21 Feb 2024), this company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical).
Until 14 Sep 2017, Dry Creek Dairy 2014 Limited had been using 287-293 Durham Street North, Christchurch as their physical address.
A total of 663452 shares are issued to 2 groups (3 shareholders in total). In the first group, 121882 shares are held by 2 entities, namely:
Absalom, Courtney Anne (an individual) located at Culverden postcode 7392,
Absalom, Nathan David (an individual) located at Culverden postcode 7392.
Another group consists of 1 shareholder, holds 81.63 per cent shares (exactly 541570 shares) and includes
Dc Land Limited - located at Christchurch.
Previous addresses
Address: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Jul 2017 to 14 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 16 Jun 2015 to 14 Jul 2017
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 15 May 2015 to 16 Jun 2015
Address: 15b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 08 May 2014 to 15 May 2015
Basic Financial info
Total number of Shares: 663452
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 121882 | |||
Individual | Absalom, Courtney Anne |
Culverden 7392 New Zealand |
05 Apr 2023 - |
Individual | Absalom, Nathan David |
Culverden 7392 New Zealand |
05 Apr 2023 - |
Shares Allocation #2 Number of Shares: 541570 | |||
Entity (NZ Limited Company) | Dc Land Limited Shareholder NZBN: 9429030711952 |
Christchurch 8013 New Zealand |
24 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nsc Farming Limited Shareholder NZBN: 9429030500785 Company Number: 4029718 |
Rd2 Culverden 7392 New Zealand |
12 Feb 2015 - 31 May 2021 |
Entity | Nsc Farming Limited Shareholder NZBN: 9429030500785 Company Number: 4029718 |
Rd2 Culverden 7392 New Zealand |
12 Feb 2015 - 31 May 2021 |
Director | Mccone, Kenneth James |
Rd 2 Culverden 7392 New Zealand |
08 May 2014 - 24 May 2014 |
Kenneth James Mccone - Director
Appointment date: 08 May 2014
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 09 Apr 2021
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 08 Jun 2015
Stuart John Nattrass - Director
Appointment date: 08 May 2014
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 08 May 2014
Simon Craig Clisby - Director (Inactive)
Appointment date: 20 Nov 2014
Termination date: 31 May 2021
Address: Rd 2, Culverden, 7392 New Zealand
Address used since 20 Nov 2014
Belinda Elizabeth Mccone - Director (Inactive)
Appointment date: 08 May 2014
Termination date: 20 Nov 2014
Address: Rd 2, Culverden, 7392 New Zealand
Address used since 08 May 2014
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North