Somerset Dairy Farming Limited, a registered company, was registered on 11 Dec 2014. 9429041539552 is the business number it was issued. "Holder investor farms and farm animals" (business classification L662070) is how the company was classified. This company has been managed by 8 directors: Leslie Che Charteris - an active director whose contract started on 23 Dec 2014,
Stuart Robert Taylor - an active director whose contract started on 01 Apr 2019,
Reuben James Casey - an active director whose contract started on 07 Jul 2023,
Mark Dugdale Edghill - an inactive director whose contract started on 15 Jun 2020 and was terminated on 14 Apr 2022,
Mark William Cox - an inactive director whose contract started on 11 Dec 2014 and was terminated on 15 Jun 2020.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 5 addresses the company registered, specifically: 2/114 Wrights Road, Addington, Christchurch, 8024 (office address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (registered address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (physical address),
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (service address) among others.
Somerset Dairy Farming Limited had been using 47 Waterloo Road, Hornby, Christchurch as their physical address up to 13 Jun 2022.
Other names for the company, as we found at BizDb, included: from 11 Dec 2014 to 15 Dec 2014 they were named Somerset Dairy Farming 2 Limited.
A single entity controls all company shares (exactly 9500 shares) - Craigmore Farming Nz Limited Partnership - located at 8024, Addington, Christchurch.
Other active addresses
Address #4: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 New Zealand
Registered & physical & service address used from 13 Jun 2022
Address #5: 2/114 Wrights Road, Addington, Christchurch, 8024 New Zealand
Office address used from 04 Apr 2023
Principal place of activity
47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Previous address
Address #1: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 11 Dec 2014 to 13 Jun 2022
Basic Financial info
Total number of Shares: 9500
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9500 | |||
Other (Other) | Craigmore Farming Nz Limited Partnership |
Addington Christchurch 8024 New Zealand |
11 Dec 2014 - |
Ultimate Holding Company
Leslie Che Charteris - Director
Appointment date: 23 Dec 2014
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 06 Jan 2020
Address: Miramar, Wellington, 6022 New Zealand
Address used since 23 Dec 2014
Stuart Robert Taylor - Director
Appointment date: 01 Apr 2019
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 31 Mar 2022
Address: Rd 4, Prebbleton, 7674 New Zealand
Address used since 01 Apr 2022
Address: Rd 1, Bulls, 4894 New Zealand
Address used since 01 Apr 2019
Reuben James Casey - Director
Appointment date: 07 Jul 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 07 Jul 2023
Mark Dugdale Edghill - Director (Inactive)
Appointment date: 15 Jun 2020
Termination date: 14 Apr 2022
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 15 Jun 2020
Mark William Cox - Director (Inactive)
Appointment date: 11 Dec 2014
Termination date: 15 Jun 2020
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 11 Dec 2014
Shaun Conrad Wilson - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 31 Mar 2019
Address: Darfield, Christchurch, 7510 New Zealand
Address used since 01 Aug 2016
Aaron Michael Berry - Director (Inactive)
Appointment date: 23 Dec 2014
Termination date: 30 Apr 2018
Address: Rd 22, Geraldine, 7992 New Zealand
Address used since 23 Sep 2016
Andrew Keith Horsbrugh - Director (Inactive)
Appointment date: 23 Dec 2014
Termination date: 29 Jul 2016
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 23 Dec 2014
Craigmore Farming Nz Limited Partnership
47 Waterloo Road
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Lamanna Bananas (nz) Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Craigmore Pioneers Limited
47 Waterloo Road
Exact Trading Limited
5 Joyce Crescent
NgĀi Tahu Farming Limited
50 Corsair Drive
Oscar's Vineyard Limited
5 Newham Terrace
Pareora Dairy Farming Limited
47 Waterloo Road
The Kowhais Limited
81 Treffers Road