Southern Cross Dairy Sheep Technology Limited was incorporated on 15 May 2015 and issued an NZ business identifier of 9429041727201. The registered LTD company has been supervised by 9 directors: Binlan Dang - an active director whose contract began on 30 Jun 2015,
Liang Chen - an active director whose contract began on 30 Jun 2015,
Leon Fung - an inactive director whose contract began on 02 Aug 2021 and was terminated on 05 Jul 2022,
Gregory William Gent - an inactive director whose contract began on 17 Jan 2022 and was terminated on 05 Jul 2022,
Patrick English - an inactive director whose contract began on 02 Aug 2021 and was terminated on 10 Jan 2022.
According to BizDb's data (last updated on 29 Feb 2024), this company uses 2 addresses: Level 3, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 3, 139 Quay Street, Auckland Central, Auckland, 1010 (physical address),
Level 3, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level3 139 Quay Street, Auckland, 1010 (office address) among others.
Up until 22 Apr 2022, Southern Cross Dairy Sheep Technology Limited had been using Level 3 - Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Maui Food Group Limited (an entity) located at Waihaha postcode 3381. Southern Cross Dairy Sheep Technology Limited was categorised as "Sheep farming" (business classification A014110).
Principal place of activity
Level3 139 Quay Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 3 - Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 New Zealand
Physical & registered address used from 21 Sep 2015 to 22 Apr 2022
Address #2: 10th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand
Physical & registered address used from 15 May 2015 to 21 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Maui Food Group Limited Shareholder NZBN: 9429040982243 |
Waihaha 3381 New Zealand |
15 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gatley, Peter Thomas |
Rd 3, Tamahere Hamilton 3283 New Zealand |
15 May 2015 - 14 Jul 2021 |
Individual | Chardon, Jacob Abraham Poulus |
Rd 3 Cambridge 3495 New Zealand |
15 May 2015 - 14 Jul 2021 |
Ultimate Holding Company
Binlan Dang - Director
Appointment date: 30 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jun 2021
Address: No 388 Furongjiang Road, Shanghai, 200050 China
Address used since 30 Jun 2015
Liang Chen - Director
Appointment date: 30 Jun 2015
Address: No 388 Furongjiang Road, Shanghai, 200050 China
Address used since 30 Jun 2015
Leon Fung - Director (Inactive)
Appointment date: 02 Aug 2021
Termination date: 05 Jul 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Aug 2021
Gregory William Gent - Director (Inactive)
Appointment date: 17 Jan 2022
Termination date: 05 Jul 2022
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 17 Jan 2022
Patrick English - Director (Inactive)
Appointment date: 02 Aug 2021
Termination date: 10 Jan 2022
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 02 Aug 2021
Paul Douglas Mcgilvary - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 28 Jun 2021
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 01 May 2017
Jacob Abraham Poulus Chardon - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 15 Apr 2021
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 15 May 2015
Peter Thomas Gatley - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 15 Apr 2021
Address: Rd 3, Tamahere, Hamilton, 3283 New Zealand
Address used since 15 May 2015
Liwu Zhou - Director (Inactive)
Appointment date: 24 Jun 2015
Termination date: 16 Oct 2019
Address: Zunshan Village, Liangzhu Town, Yuhang City, 1 China
Address used since 24 Jun 2015
Mistry & Sons Limited
Level 3, Pwc Centre
Square Cheese Limited
Level 3 - Pwc Centre
Rgm Plant Limited
Level 3, Pwc Centre
Parklands Runoff Limited
Level 3, Pwc Centre
D J Rydon Limited
Level 3, Pwc Centre
Boulder Creek Hydro Limited
Level 3 - Pwc Centre
France Farms 2010 Limited
1444 State Highway 1
Gatenby Riley Farms Limited
26 Ashley St
M & J Lowry Limited
115 Rewi Street
Paratu Farming Limited
19 Victoria Street
Praedium Limited
17 B Somerset Street
Wellington Farms Limited
115 Rewi Street