Shortcuts

Arnmore Dairy Limited

Type: NZ Limited Company (Ltd)
9429030243026
NZBN
4427043
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
47 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Postal & delivery & office address used since 06 Mar 2020
Level 2, 114 Wrights Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 08 Jun 2022

Arnmore Dairy Limited, a registered company, was launched on 30 Apr 2013. 9429030243026 is the NZBN it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company is classified. This company has been run by 10 directors: Leslie Che Charteris - an active director whose contract began on 23 Dec 2014,
Stuart Robert Taylor - an active director whose contract began on 01 Apr 2019,
Reuben James Casey - an active director whose contract began on 07 Jul 2023,
Mark Dugdale Edghill - an inactive director whose contract began on 15 Jun 2020 and was terminated on 14 Apr 2022,
Mark William Cox - an inactive director whose contract began on 19 Jul 2013 and was terminated on 15 Jun 2020.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (types include: registered, physical).
Arnmore Dairy Limited had been using 47 Waterloo Road, Hornby, Christchurch as their physical address up to 08 Jun 2022.
A single entity owns all company shares (exactly 7100725 shares) - Craigmore Farming Nz Limited Partnership - located at 8024, Addington, Christchurch.

Addresses

Principal place of activity

47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand

Physical & registered address used from 09 Jan 2015 to 08 Jun 2022

Address #2: 253 Waterholes Road, Rd 4, Christchurch, 7674 New Zealand

Physical & registered address used from 26 Feb 2014 to 09 Jan 2015

Address #3: 20 Eden Street, Oamaru, Oamaru, 9400 New Zealand

Physical & registered address used from 30 Apr 2013 to 26 Feb 2014

Contact info
arnmore.accounts@craigmore.com
06 Mar 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 7100725

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7100725
Other (Other) Craigmore Farming Nz Limited Partnership Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tillard, Francois Didier Yves Tillard And Shelley Marie Oamaru
Oamaru
9491
New Zealand
Individual Tillard, Francois Didier Yves Rd 6c
Oamaru
9491
New Zealand
Individual De Buyzer, Michael John Rd 1c
Oamaru
9491
New Zealand
Entity Parautika Farms Limited
Shareholder NZBN: 9429037171711
Company Number: 1056594
Entity Parautika Farms Limited
Shareholder NZBN: 9429037171711
Company Number: 1056594
Director Michael John De Buyzer Rd 1c
Oamaru
9491
New Zealand
Director Francois Didier Yves Tillard Rd 6c
Oamaru
9491
New Zealand
Individual De Buyzer, Michael John Rd 1c
Oamaru
9491
New Zealand

Ultimate Holding Company

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: 23 Dec 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 2, Lincoln, 7672 New Zealand

Address used since 01 Feb 2021

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 01 Jun 2019

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: 19 Jul 2013

Termination date: 15 Jun 2020

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 19 Jul 2013


Shaun Conrad Wilson - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 31 Mar 2019

Address: Darfield, Christchurch, 7510 New Zealand

Address used since 01 Aug 2016


Francois Didier Yves Tillard - Director (Inactive)

Appointment date: 16 Jul 2013

Termination date: 05 Dec 2016

Address: Oamaru, Oamaru, 9491 New Zealand

Address used since 01 Mar 2016


Andrew Horsbrugh - Director (Inactive)

Appointment date: 23 Dec 2014

Termination date: 29 Jul 2016

Address: Rd 5, Christchurch, 7675 New Zealand

Address used since 23 Dec 2014


Michael John De Buyzer - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 17 Jul 2013

Address: Rd 1c, Oamaru, 9491 New Zealand

Address used since 30 Apr 2013


David Richard Travers Salter - Director (Inactive)

Appointment date: 05 Jul 2013

Termination date: 17 Jul 2013

Address: 3 Ord, Oamaru, 9495 New Zealand

Address used since 05 Jul 2013

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

Glencairn Dairy Limited
47 Waterloo Road

Kirikiri Dairy Limited
47 Waterloo Road