Shortcuts

Glencairn Dairy Limited

Type: NZ Limited Company (Ltd)
9429030159372
NZBN
4521580
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
Level 2, 114 Wrights Road
Addington
Christchurch 8024
New Zealand
Physical & service & registered address used since 13 Jun 2022

Glencairn Dairy Limited was registered on 28 Jun 2013 and issued an NZBN of 9429030159372. The registered LTD company has been managed by 8 directors: Leslie Che Charteris - an active director whose contract started on 10 Apr 2014,
Stuart Robert Taylor - an active director whose contract started on 01 Apr 2019,
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 28 Jun 2013 and was terminated on 15 Jun 2020.
As stated in BizDb's information (last updated on 18 Apr 2024), this company registered 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (types include: physical, service).
Up to 13 Jun 2022, Glencairn Dairy Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address.
BizDb identified previous names used by this company: from 08 Apr 2014 to 24 May 2019 they were called Clydesdale Dairy Limited, from 28 Jun 2013 to 08 Apr 2014 they were called Craigmore 23 Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Craigmore Farming Nz Limited Partnership (an other) located at Addington, Christchurch postcode 8024. Glencairn Dairy Limited is categorised as "Milk production - dairy cattle" (business classification A016020).

Addresses

Previous addresses

Address: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 06 Nov 2014 to 13 Jun 2022

Address: 253 Waterholes, Rd 4, Christchurch, 7674 New Zealand

Registered & physical address used from 28 Jun 2013 to 06 Nov 2014

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Craigmore Farming Nz Limited Partnership Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Prairie Investments Limited
Shareholder NZBN: 9429032993714
Company Number: 2070059
Balclutha
Balclutha
9230
New Zealand
Entity Prairie Investments Limited
Shareholder NZBN: 9429032993714
Company Number: 2070059
Balclutha
Balclutha
9230
New Zealand
Entity Prairie Investments Limited
Shareholder NZBN: 9429032993714
Company Number: 2070059
Balclutha
Balclutha
9230
New Zealand
Entity Prairie Investments Limited
Shareholder NZBN: 9429032993714
Company Number: 2070059
Balclutha
Balclutha
9230
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Craigmore Farming Gp Limited
Name
Ltd
Type
3689657
Ultimate Holding Company Number
NZ
Country of origin
47 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Address
Directors

Leslie Che Charteris - Director

Appointment date: 10 Apr 2014

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 06 Jan 2020

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 01 Mar 2016


Stuart Robert Taylor - Director

Appointment date: 01 Apr 2019

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: Lincoln, 7672 New Zealand

Address used since 26 Sep 2020

Address: Rd 1, Bulls, 4894 New Zealand

Address used since 01 Apr 2019


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: 28 Jun 2013

Termination date: 15 Jun 2020

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 28 Jun 2013


Francois Didier Yves Tillard - Director (Inactive)

Appointment date: 26 Jun 2017

Termination date: 30 Jun 2019

Address: Oamaru, RD 3C New Zealand

Address used since 26 Jun 2017


Shaun Conrad Wilson - Director (Inactive)

Appointment date: 18 Jul 2017

Termination date: 31 Mar 2019

Address: Darfield, Darfield, 7510 New Zealand

Address used since 18 Jul 2017


Andrew Horsbrugh - Director (Inactive)

Appointment date: 23 May 2014

Termination date: 29 Jul 2016

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 23 May 2014

Similar companies

Abercairney Dairy Limited
47 Waterloo Road

Cairndale Dairy Limited
47 Waterloo Road

Caithness Dairy Limited
47 Waterloo Road

Darnley Dairy Limited
47 Waterloo Road

Kirikiri Dairy Limited
47 Waterloo Road

Waiareka Dairy Limited
47 Waterloo Road