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 19 directors: Luke Carter Macpherson - an active director whose contract started on 12 Aug 2022,
Michael James Farmer - an active director whose contract started on 01 Jun 2024,
Simon Richard Flood - an active director whose contract started on 01 Jun 2024,
Mark Archibald Todd - an active director whose contract started on 18 Jun 2024,
Susan Jayne Johnstone - an active director whose contract started on 16 Jul 2024.
Last updated on 02 Jun 2025, 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.
Basic Financial info
Total number of Shares: 13333
Annual return filing month: November
Annual return last filed: 25 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3333 | |||
| Other (Other) | Southern Dairy Development Trust |
160 Spey Street Invercargill 9810 New Zealand |
02 Feb 2015 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Other (Other) | Dairynz Incorporated |
Cnr Ruakura And Morrinsville Roads Hamilton 3240 New Zealand |
02 Feb 2015 - |
| Shares Allocation #3 Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Agresearch Limited Shareholder NZBN: 9429038966224 |
Lincoln Lincoln 7608 New Zealand |
02 Feb 2015 - |
Ultimate Holding Company
Luke Carter Macpherson - Director
Appointment date: 12 Aug 2022
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 12 Aug 2022
Michael James Farmer - Director
Appointment date: 01 Jun 2024
Address: Rd 3, Otautau, 9683 New Zealand
Address used since 01 Jun 2024
Simon Richard Flood - Director
Appointment date: 01 Jun 2024
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Jun 2024
Mark Archibald Todd - Director
Appointment date: 18 Jun 2024
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 18 Jun 2024
Susan Jayne Johnstone - Director
Appointment date: 16 Jul 2024
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 16 Jul 2024
Anthony James Finch - Director (Inactive)
Appointment date: 27 Sep 2018
Termination date: 16 Jul 2024
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 27 Sep 2018
Geoffrey Hilton Taylor - Director (Inactive)
Appointment date: 15 Apr 2021
Termination date: 16 Jul 2024
Address: Rd 10, Ohaupo, 3290 New Zealand
Address used since 15 Apr 2021
David Tyrone Williams - Director (Inactive)
Appointment date: 18 Jan 2022
Termination date: 16 Jul 2024
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 18 Jan 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
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