Shortcuts

Southern Cross Dairy Sheep Technology Limited

Type: NZ Limited Company (Ltd)
9429041727201
NZBN
5690714
Company Number
Registered
Company Status
116848864
GST Number
A014110
Industry classification code
Sheep Farming
Industry classification description
Current address
Level3 139 Quay Street
Auckland 1010
New Zealand
Office address used since 12 Apr 2022
Level 3, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Apr 2022

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).

Addresses

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

Contact info
64 09 2125536
12 Apr 2022 Phone
https://www.southerncrossdairysheep.co.nz/
12 Apr 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Maui Food Group Limited
Shareholder NZBN: 9429040982243
Waihaha
3381
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gatley, Peter Thomas Rd 3, Tamahere
Hamilton
3283
New Zealand
Individual Chardon, Jacob Abraham Poulus Rd 3
Cambridge
3495
New Zealand

Ultimate Holding Company

02 Nov 2018
Effective Date
Maui Food Company Limited
Name
Body Corporate
Type
91524515
Ultimate Holding Company Number
HK
Country of origin
Rm 103 No 272 Yuqiao Road
Pudong Area
Shanghai China
Address
Directors

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

Nearby companies

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

Similar companies

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