Spring Sheep Dairy Nz Management Limited was incorporated on 04 Jun 2015 and issued a number of 9429041781852. The registered LTD company has been supervised by 12 directors: Scottie Lindon Chapman - an active director whose contract started on 04 Jun 2015,
Scott Lindon Chapman - an active director whose contract started on 04 Jun 2015,
Michael James Tirawera Ahie - an active director whose contract started on 18 Nov 2015,
Lain Clifford Jager - an active director whose contract started on 22 Feb 2018,
Nigel William Atherfold - an active director whose contract started on 01 Jan 2020.
According to our database (last updated on 22 Mar 2024), this company uses 1 address: 3 Melody Lane, Hamilton East, Hamilton, 3216 (types include: registered, service).
Up until 08 Sep 2021, Spring Sheep Dairy Nz Management Limited had been using Level 7, 16 Kingston Street, Auckland as their physical address.
A total of 300 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 150 shares are held by 1 entity, namely:
Landcorp Pastoral Limited (an entity) located at Te Aro, Wellington postcode 6011.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 150 shares) and includes
Slc Ventures Lp - located at 101 Wairau Road, Wairau Valley, Auckland. Spring Sheep Dairy Nz Management Limited is classified as "Milk and cream processing" (business classification C113110).
Principal place of activity
3 Melody Lane, Ruakura, Hamilton, 3216 New Zealand
Previous addresses
Address #1: Level 7, 16 Kingston Street, Auckland, 1010 New Zealand
Physical & registered address used from 01 Nov 2018 to 08 Sep 2021
Address #2: Level 4, 38 Wyndham Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jul 2016 to 01 Nov 2018
Address #3: 15 Allen Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 04 Jun 2015 to 08 Jul 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Landcorp Pastoral Limited Shareholder NZBN: 9429035224099 |
Te Aro Wellington 6011 New Zealand |
04 Jun 2015 - |
Shares Allocation #2 Number of Shares: 150 | |||
Other (Other) | Slc Ventures Lp |
101 Wairau Road, Wairau Valley Auckland 0627 New Zealand |
04 Jun 2015 - |
Scottie Lindon Chapman - Director
Appointment date: 04 Jun 2015
Address: Rd 2, Piha, Auckland, 0772 New Zealand
Address used since 05 Oct 2022
Scott Lindon Chapman - Director
Appointment date: 04 Jun 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 04 Jun 2015
Michael James Tirawera Ahie - Director
Appointment date: 18 Nov 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 Nov 2015
Lain Clifford Jager - Director
Appointment date: 22 Feb 2018
Address: Rd 7, Tauranga, 3179 New Zealand
Address used since 22 Feb 2018
Nigel William Atherfold - Director
Appointment date: 01 Jan 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jan 2020
Mark Edward Leslie - Director
Appointment date: 30 Mar 2022
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 30 Mar 2022
Jillian Newson Laing - Director
Appointment date: 01 Dec 2022
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 24 Aug 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Dec 2022
Gregory John Muir - Director
Appointment date: 21 Aug 2023
Address: Tomorata, 0975 New Zealand
Address used since 21 Aug 2023
Sean Gerard Keane - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 21 Aug 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jan 2020
Peter John Wilson Mcclure - Director (Inactive)
Appointment date: 24 Aug 2015
Termination date: 01 Dec 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Aug 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Sep 2017
Steven David Carden - Director (Inactive)
Appointment date: 04 Jun 2015
Termination date: 17 Dec 2021
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 06 Jul 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 25 Sep 2017
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 04 Jun 2015
Anthony John Marks - Director (Inactive)
Appointment date: 04 Jun 2015
Termination date: 21 Feb 2018
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 04 Jun 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Dairyland Foods Limited
8 Karl Michael Crescent
Efficient Consulting Limited
91 Fisher Parade
Esl Technology Limited
Flat 2, 11 Te Kowhai Place
Exit To Close Limited
16 Tawavale Crescent
Northland Milk New Zealand Limited
23 Pohutukawa Avenue
Pureland Dairy Limited
16 Tawavale Crescent