Glen Eyre Dairy Limited was incorporated on 01 Apr 2016 and issued an NZ business identifier of 9429042266372. This registered LTD company has been supervised by 8 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,
Reuben James Casey - an active director whose contract started on 07 Jul 2023,
Mark Dugdale Edghill - an inactive director whose contract started on 15 Jun 2020 and was terminated on 14 Apr 2022,
Mark William Cox - an inactive director whose contract started on 01 Apr 2016 and was terminated on 15 Jun 2020.
According to our data (updated on 27 Apr 2024), this company filed 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (category: registered, physical).
Until 13 Jun 2022, Glen Eyre Dairy Limited had been using 47 Waterloo Road, Hornby, Christchurch as their physical address.
BizDb identified previous aliases for this company: from 21 Mar 2016 to 01 May 2017 they were named Craigmore Dairy Ii No 3 Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Craigmore Dairy Ii Lp (an other) located at Addington, Christchurch postcode 8024. Glen Eyre Dairy Limited was classified as "Dairy cattle farming" (ANZSIC A016010).
Previous address
Address: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 01 Apr 2016 to 13 Jun 2022
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 07 Sep 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 01 Apr 2022
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 20 May 2021
Address: Rd 4, Prebbleton, 7674 New Zealand
Address used since 15 Jun 2020
Reuben James Casey - Director
Appointment date: 07 Jul 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 07 Jul 2023
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
Felix Anatol Mcgirr - Director (Inactive)
Appointment date: 20 Mar 2018
Termination date: 02 Jun 2020
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 20 Mar 2018
Shaun Conrad Wilson - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 31 Mar 2019
Address: Darfield, Darfield, 7510 New Zealand
Address used since 01 Apr 2016
Andrew Horsbrugh - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 29 Jul 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 14 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
Te Awa Dairy Limited
47 Waterloo Road