Shortcuts

Lh Dairy Limited

Type: NZ Limited Company (Ltd)
9429033906935
NZBN
1858255
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 29 Mar 2019

Lh Dairy Limited, a registered company, was launched on 23 Aug 2006. 9429033906935 is the number it was issued. The company has been supervised by 13 directors: Duncan Charles Rutherford - an active director whose contract began on 30 Apr 2011,
Stuart John Nattrass - an inactive director whose contract began on 02 Apr 2013 and was terminated on 05 Jul 2017,
Kenneth James Mccone - an inactive director whose contract began on 29 Nov 2006 and was terminated on 20 Jun 2017,
Kevin John O'neill - an inactive director whose contract began on 30 Apr 2011 and was terminated on 20 Jun 2017,
Jeremy Savage - an inactive director whose contract began on 30 Apr 2011 and was terminated on 20 Jun 2017.
Updated on 10 Mar 2024, our data contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Lh Dairy Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address until 29 Mar 2019.
More names for the company, as we established at BizDb, included: from 24 Nov 2006 to 07 Dec 2006 they were named L H Dairies Limited, from 23 Aug 2006 to 24 Nov 2006 they were named Heaton Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group consists of 998 shares (99.8%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%). Lastly we have the next share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 04 May 2016 to 29 Mar 2019

Address: First Floor, Unit 1, Amuri Park, Christchurch New Zealand

Registered & physical address used from 06 Dec 2006 to 04 May 2016

Address: 287 Durham Street, Christchurch, New Zealand

Registered & physical address used from 23 Aug 2006 to 06 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 20 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Antibes Trustees Limited
Shareholder NZBN: 9429048948852
Christchurch
8013
New Zealand
Individual Rutherford, Olivia Kate Rd 1
Waiau
7395
New Zealand
Individual Rutherford, Duncan Charles Rd 1
Waiau
7395
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rutherford, Olivia Kate Rd 1
Waiau
7395
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Rutherford, Duncan Charles Rd 1
Waiau
7395
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lancewood Farm Trustees Limited
Shareholder NZBN: 9429041256350
Company Number: 5258421
Christchurch Central
Christchurch
8013
New Zealand
Entity O'neill Lhd Trustees Limited
Shareholder NZBN: 9429031115094
Company Number: 3375993
Christchurch Central
Christchurch
8011
New Zealand
Individual Mccone, Kenneth James Rd 2
Culverden
7392
New Zealand
Individual Gray, Richard Crockford Christchurch
New Zealand
Individual Rutherford, Elizabeth Ann Rd 1
Waiau
7395
New Zealand
Individual O'neill, Kevin John Rd 1
Rotherham
7379
New Zealand
Individual O'neill, Kevin John Rd 1
Rotherham
7379
New Zealand
Individual Rutherford, David Leslie Julius R D Waiau
North Canterbury

New Zealand
Individual Richardson, Gerard Patrick Christchurch
Entity Lancewood Farm Trustees Limited
Shareholder NZBN: 9429041256350
Company Number: 5258421
Christchurch Central
Christchurch
8013
New Zealand
Entity O'neill Lhd Trustees Limited
Shareholder NZBN: 9429031115094
Company Number: 3375993
Christchurch Central
Christchurch
8011
New Zealand
Individual O'neill, Sara Diana Rd 1
Rotherham
7379
New Zealand
Entity Lancewood Farm Trustees Limited
Shareholder NZBN: 9429041256350
Company Number: 5258421
Christchurch Central
Christchurch
8013
New Zealand
Individual Rutherford, Elizabeth Ann Rd 1
Waiau
7395
New Zealand
Individual Rutherford, David Leslie Julius Rd 1
Waiau
7395
New Zealand
Entity Lancewood Farm Trustees Limited
Shareholder NZBN: 9429041256350
Company Number: 5258421
Christchurch Central
Christchurch
8013
New Zealand
Individual Dineen, Mark John Riccarton
Christchurch
8011
New Zealand
Individual Rutherford, Elizabeth Ann Rd 1
Waiau
7395
New Zealand
Entity Lancewood Farm Trustees Limited
Shareholder NZBN: 9429041256350
Company Number: 5258421
Christchurch Central
Christchurch
8013
New Zealand
Individual Tavendale, Mark Jonathan Riccarton
Christchurch
8011
New Zealand
Individual Rutherford, Elizabeth Ann Rd 1
Waiau
7395
New Zealand
Individual Rutherford, Elizabeth Ann Rd 1
Waiau
7395
New Zealand
Individual O'neill, Sara Diana Rd 1
Rotherham
7379
New Zealand
Individual O'neill, Sara Diana Rd 1
Rotherham
7379
New Zealand
Entity Mccone Trustees 2011 Limited
Shareholder NZBN: 9429031109963
Company Number: 3378537
Entity Mccone Trustees 2011 Limited
Shareholder NZBN: 9429031109963
Company Number: 3378537
Entity O'neill Lhd Trustees Limited
Shareholder NZBN: 9429031115094
Company Number: 3375993
Christchurch Central
Christchurch
8011
New Zealand
Individual O'neill, Kevin John Rd 1
Rotherham
7379
New Zealand
Individual O'neill, Sara Diana Rd 1
Rotherham
7379
New Zealand
Individual Rutherford, Elizabeth Ann R D Waiau
North Canterbury

New Zealand
Individual Mccone, Belinda Elizabeth Rd 2
Culverden
7392
New Zealand
Individual O'neill, Kevin John Rd 1
Rotherham
7379
New Zealand
Directors

Duncan Charles Rutherford - Director

Appointment date: 30 Apr 2011

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 30 Apr 2022

Address: Rd1, Waiau, 7395 New Zealand

Address used since 02 Apr 2013


Stuart John Nattrass - Director (Inactive)

Appointment date: 02 Apr 2013

Termination date: 05 Jul 2017

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 02 Apr 2013


Kenneth James Mccone - Director (Inactive)

Appointment date: 29 Nov 2006

Termination date: 20 Jun 2017

Address: Rd 2, Culverden, 7392 New Zealand

Address used since 01 Mar 2013


Kevin John O'neill - Director (Inactive)

Appointment date: 30 Apr 2011

Termination date: 20 Jun 2017

Address: Rd 1, Rotherham, 7379 New Zealand

Address used since 07 Jun 2016


Jeremy Savage - Director (Inactive)

Appointment date: 30 Apr 2011

Termination date: 20 Jun 2017

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 30 Apr 2011


Elizabeth Ann Rutherford - Director (Inactive)

Appointment date: 20 Oct 2015

Termination date: 09 Jun 2017

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 20 Oct 2015


David Leslie Julius Rutherford - Director (Inactive)

Appointment date: 29 Nov 2006

Termination date: 04 Jun 2015

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 20 Aug 2012


Kenneth James Mccone - Director (Inactive)

Appointment date: 30 Apr 2011

Termination date: 02 Dec 2011

Address: R D 1, Waiau, 7395 New Zealand

Address used since 30 Apr 2011


Elizabeth Ann Rutherford - Director (Inactive)

Appointment date: 29 Nov 2006

Termination date: 30 May 2011

Address: R D, Waiau, North Canterbury,

Address used since 29 Nov 2006


Belinda Elizabeth Mccone - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 30 May 2011

Address: R D, Waiau, North Canterbury,

Address used since 06 Dec 2007


Belinda Elizabeth Rutherford - Director (Inactive)

Appointment date: 29 Nov 2006

Termination date: 06 Dec 2007

Address: Waiau, North Canterbury,

Address used since 29 Nov 2006


Gerard Patrick Richardson - Director (Inactive)

Appointment date: 23 Aug 2006

Termination date: 29 Nov 2006

Address: Christchurch,

Address used since 23 Aug 2006


Richard Crockford Gray - Director (Inactive)

Appointment date: 23 Aug 2006

Termination date: 29 Nov 2006

Address: Christchurch, New Zealand,

Address used since 23 Aug 2006

Nearby companies

We Built This City Limited
44 Mandeville Street

Chamberlain Agriculture Limited
44 Mandeville Street

Pathway Engineering Limited
44 Mandeville Street

Missfittings Limited
44 Mandeville Street

La Famia Foundation Nz
44 Mandeville Street

Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive