Lowcliffe Dairies Limited, a registered company, was started on 23 Jul 2014. 9429041335741 is the NZBN it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company was categorised. This company has been supervised by 5 directors: Craig Allan Mcbeth - an active director whose contract started on 31 Jul 2019,
Wayne Muncaster - an active director whose contract started on 01 Nov 2019,
Fiona Kaye James - an inactive director whose contract started on 31 Jul 2019 and was terminated on 16 Dec 2019,
David Brian Belcher - an inactive director whose contract started on 23 Jul 2014 and was terminated on 31 Jul 2019,
John Alston Brabazon - an inactive director whose contract started on 23 Jul 2014 and was terminated on 31 Jul 2019.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 6 addresses the company registered, specifically: 185 Kirk Road, Christchurch, 7678 (registered address),
P O Box 86-085, Rolleston West, Canterbury, 7658 (postal address),
185 Kirk Road, Christchurch, 7678 (office address),
185 Kirk Road, Christchurch, 7678 (delivery address) among others.
Lowcliffe Dairies Limited had been using Level 4, 139 Quay Street, Princess Wharf, Auckland as their registered address up until 12 Aug 2019.
A single entity controls all company shares (exactly 1 share) - Dairy Farms Nz Limited - located at 7678, Christchurch.
Other active addresses
Address #4: P O Box 86-085, Rolleston West, Canterbury, 7658 New Zealand
Postal address used from 05 Aug 2019
Address #5: 185 Kirk Road, Christchurch, 7678 New Zealand
Office & delivery address used from 05 Aug 2019
Address #6: 185 Kirk Road, Christchurch, 7678 New Zealand
Registered address used from 12 Aug 2019
Principal place of activity
185 Kirk Road, Christchurch, 7678 New Zealand
Previous addresses
Address #1: Level 4, 139 Quay Street, Princess Wharf, Auckland, 1010 New Zealand
Registered address used from 23 Jul 2014 to 12 Aug 2019
Address #2: Level 4, 139 Quay Street, Princess Wharf, Auckland, 1010 New Zealand
Physical address used from 23 Jul 2014 to 06 Sep 2017
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Dairy Farms Nz Limited Shareholder NZBN: 9429040979496 |
Christchurch 7678 New Zealand |
23 Jul 2014 - |
Ultimate Holding Company
Craig Allan Mcbeth - Director
Appointment date: 31 Jul 2019
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 31 Jul 2019
Wayne Muncaster - Director
Appointment date: 01 Nov 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Nov 2019
Fiona Kaye James - Director (Inactive)
Appointment date: 31 Jul 2019
Termination date: 16 Dec 2019
Address: Rd 5, West Eyreton, 7475 New Zealand
Address used since 31 Jul 2019
David Brian Belcher - Director (Inactive)
Appointment date: 23 Jul 2014
Termination date: 31 Jul 2019
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 23 Jul 2014
John Alston Brabazon - Director (Inactive)
Appointment date: 23 Jul 2014
Termination date: 31 Jul 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 23 Jul 2014
Courtenay Capital Investments Limited
Shed 19, Princes Wharf, 137 Quay Street
16 Park Avenue Limited
Shed 19, Princes Wharf, 137 Quay Street
Workstation Property Limited
Shed 24, Princes Wharf, Lobby 2
Betts Limited
Sed 20, Princes Wharf
Top Of Tory Limited
Shed 19, Princes Wharf, 137 Quay Street
Blackie Trust Limited
C/-heimsath Alexander
Dairy Farms Nz No.2 Limited
Princes Wharf
Drumlea Farms Management Limited
Apartment 45, Shed 24
Kowhai Dairies (otapiri) Limited
Level 4, 139 Quay Street
Matai Dairies (otapiri) Limited
Level 4, 139 Quay Street
Miro Dairies (otapiri) Limited
Level 4, 139 Quay Street
Totara Dairies (otapiri) Limited
Level 4, 139 Quay Street