Shortcuts

Sdh Gp Limited

Type: NZ Limited Company (Ltd)
9429041591420
NZBN
5557686
Company Number
Registered
Company Status
Current address
Cnr Ruakura And Morrinsville Roads
Hamilton 3240
New Zealand
Registered & physical & service address used since 02 Feb 2015

Sdh Gp Limited, a registered company, was started on 02 Feb 2015. 9429041591420 is the NZBN it was issued. The company has been supervised by 15 directors: Anthony James Finch - an active director whose contract started on 27 Sep 2018,
Geoffrey Hilton Taylor - an active director whose contract started on 15 Apr 2021,
David Tyrone Williams - an active director whose contract started on 18 Jan 2022,
Luke Carter Macpherson - an active director whose contract started on 12 Aug 2022,
Shane Anthony Devlin - an inactive director whose contract started on 02 Feb 2015 and was terminated on 20 Jul 2023.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: Cnr Ruakura and Morrinsville Roads, Hamilton, 3240 (category: registered, physical).
A total of 13333 shares are allotted to 3 shareholders (3 groups). The first group includes 3333 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (37.5 per cent). Finally there is the third share allocation (5000 shares 37.5 per cent) made up of 1 entity.

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 13333

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3333
Other (Other) Southern Dairy Development Trust 160 Spey Street
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 5000
Other (Other) Dairynz Incorporated Cnr Ruakura And Morrinsville Roads
Hamilton
3240
New Zealand
Shares Allocation #3 Number of Shares: 5000
Entity (NZ Limited Company) Agresearch Limited
Shareholder NZBN: 9429038966224
Lincoln
Lincoln
7608
New Zealand

Ultimate Holding Company

28 Apr 2021
Effective Date
Southern Dairy Hub Limited Partnership
Name
Ltd_partner_incorp
Type
2618711
Ultimate Holding Company Number
NZ
Country of origin
Cnr Ruakura And Morrinsville Roads
Hamilton 3240
New Zealand
Address
Directors

Anthony James Finch - Director

Appointment date: 27 Sep 2018

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 27 Sep 2018


Geoffrey Hilton Taylor - Director

Appointment date: 15 Apr 2021

Address: Rd 10, Ohaupo, 3290 New Zealand

Address used since 15 Apr 2021


David Tyrone Williams - Director

Appointment date: 18 Jan 2022

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 18 Jan 2022


Luke Carter Macpherson - Director

Appointment date: 12 Aug 2022

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 12 Aug 2022


Shane Anthony Devlin - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 20 Jul 2023

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 02 Feb 2015


Peter Clinton - Director (Inactive)

Appointment date: 27 Sep 2018

Termination date: 13 Jun 2023

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 27 Sep 2018


Alexis Lee Wadworth - Director (Inactive)

Appointment date: 18 Oct 2021

Termination date: 12 Aug 2022

Address: Rd 2, Winton, 9782 New Zealand

Address used since 18 Oct 2021


Glyn Stewart Francis - Director (Inactive)

Appointment date: 26 Jun 2015

Termination date: 17 Jan 2022

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 26 Jun 2015


Anna Kempthorne - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 13 May 2021

Address: Rd 2, Manapouri, 9672 New Zealand

Address used since 01 Aug 2017


David Evans - Director (Inactive)

Appointment date: 15 Sep 2015

Termination date: 15 Apr 2021

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 12 Oct 2018

Address: Rd 1, Morrinsville, 3371 New Zealand

Address used since 15 Sep 2015


Maurice David Hardie - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 27 Sep 2018

Address: Winton, 9783 New Zealand

Address used since 02 Feb 2015


Kevin Graham Ferris - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 27 Sep 2018

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 02 Feb 2015


Elaine Margaret Cook - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 31 Jul 2017

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 02 Feb 2015


Jeremy Bruce Hood - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 21 Sep 2015

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 02 Feb 2015


Nicholas John Daniels - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 26 Jun 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 02 Feb 2015

Nearby companies

Lic Agritechnology Company Limited
605 Ruakura Road

Newstead Sports And Social Club Incorporated
Corner Of Ruakura And Morrinsville Roads

Livestock Improvement (new Zealand) Corporation Limited
605 Ruakura Road

Lic Ventures No.1 Limited
605 Ruakura Road

Dairynz Accreditation Limited
595 Ruakura Road

Dairynz Incorporated
Cnr Ruakura Roads & Morrinsville Roads