Craigmore Dairy Ii No 14 Limited, a registered company, was started on 01 Apr 2016. 9429042265726 is the number it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company has been classified. The company has been supervised by 7 directors: Leslie Che Charteris - an active director whose contract started on 01 Apr 2016,
Stuart Robert Taylor - an active director whose contract started on 15 Jun 2020,
Craig Derick Palmer - an active director whose contract started on 09 Nov 2022,
Hillary Anne Bleach - an inactive director whose contract started on 30 May 2022 and was terminated on 25 Oct 2022,
Mark Dugdale Edghill - an inactive director whose contract started on 15 Jun 2020 and was terminated on 14 Apr 2022.
Updated on 04 May 2024, the BizDb data contains detailed information about 1 address: Po Box 16343, Hornby, Christchurch, 8441 (types include: postal, office).
Craigmore Dairy Ii No 14 Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address until 13 Jun 2022.
A single entity controls all company shares (exactly 10000 shares) - Craigmore Dairy Ii Lp - located at 8441, Addington, Christchurch.
Principal place of activity
47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Previous address
Address #1: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 01 Apr 2016 to 13 Jun 2022
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Craigmore Dairy Ii Lp |
Addington Christchurch 8024 New Zealand |
01 Apr 2016 - |
Ultimate Holding Company
Leslie Che Charteris - Director
Appointment date: 01 Apr 2016
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 06 Jan 2020
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Apr 2016
Stuart Robert Taylor - Director
Appointment date: 15 Jun 2020
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 31 Mar 2022
Address: Rd 4, Prebbleton, 7674 New Zealand
Address used since 15 Jun 2020
Craig Derick Palmer - Director
Appointment date: 09 Nov 2022
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 09 Nov 2022
Hillary Anne Bleach - Director (Inactive)
Appointment date: 30 May 2022
Termination date: 25 Oct 2022
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 30 May 2022
Mark Dugdale Edghill - Director (Inactive)
Appointment date: 15 Jun 2020
Termination date: 14 Apr 2022
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 15 Jun 2020
Mark William Cox - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 15 Jun 2020
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 01 Apr 2016
Andrew Horsbrugh - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 15 Aug 2016
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 01 Apr 2016
Craigmore Farming Nz Limited Partnership
47 Waterloo Road
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Lamanna Bananas (nz) Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Craigmore Dairy Ii Gp Limited
47 Waterloo Road
Craigmore Dairy Ii No 15 Limited
47 Waterloo Road
Craigmore Dairy Ii No 4 Limited
47 Waterloo Road
Craigmore Farming Services Limited
47 Waterloo Road
Glen Eyre Dairy Limited
47 Waterloo Road
Te Awa Dairy Limited
47 Waterloo Road