Craigmore Dairy Ii Investments Limited, a registered company, was incorporated on 01 Apr 2016. 9429042266457 is the NZBN it was issued. "Investment - farm animals" (ANZSIC L662075) is how the company was classified. This company has been supervised by 7 directors: Leslie Che Charteris - an active director whose contract began on 01 Apr 2016,
Paul Harold George Burns - an active director whose contract began on 22 Nov 2019,
Stuart Robert Taylor - an active director whose contract began on 02 Jun 2022,
Reuben James Casey - an active director whose contract began on 07 Jul 2023,
Mark Dugdale Edghill - an inactive director whose contract began on 22 Nov 2019 and was terminated on 14 Apr 2022.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 16343, Hornby, Christchurch, 8441 (types include: postal, office).
Craigmore Dairy Ii Investments Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address until 13 Jun 2022.
Old names for this company, as we managed to find at BizDb, included: from 27 Mar 2016 to 25 Nov 2019 they were called Craigmore Dairy Ii No 7 Limited.
A single entity owns 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
Paul Harold George Burns - Director
Appointment date: 22 Nov 2019
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 01 Nov 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 22 Nov 2019
Stuart Robert Taylor - Director
Appointment date: 02 Jun 2022
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 02 Jun 2022
Address: Rd 4, Prebbleton, 7674 New Zealand
Address used since 02 Jun 2022
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: 22 Nov 2019
Termination date: 14 Apr 2022
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 22 Nov 2019
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: 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
Athlone Pastures Limited
701 Sisters Road
Glenlake Farm Limited
4 Rowan Place
Kystalade 2016 Limited
423 Lake Arthur Road
Legends Bloodstock Limited
236 Trents Road
Rod Fulton Bloodstock Limited
Ager Riley & Cocks
Winged Hunters Limited
337 Bells Road