West Coast (Dairy) Limited, a registered company, was incorporated on 25 Nov 2005. 9429034412732 is the business number it was issued. "Dairy cattle farming" (business classification A016010) is how the company is categorised. This company has been managed by 12 directors: Colin Charles Armer - an active director whose contract began on 03 Oct 2006,
Murray Alan Turley - an active director whose contract began on 13 Oct 2014,
Gregory William Gent - an active director whose contract began on 30 Sep 2015,
David Mark Geor - an active director whose contract began on 17 Aug 2021,
Robert Malcolm Major - an active director whose contract began on 17 Aug 2021.
Last updated on 01 Apr 2024, our database contains detailed information about 4 addresses the company registered, namely: 243 Tancred Street, Ashburton, Ashburton, 7700 (postal address),
243 Tancred Street, Ashburton, Ashburton, 7700 (office address),
243 Tancred Street, Ashburton, Ashburton, 7700 (delivery address),
243 Tancred Street, Ashburton, Ashburton, 7700 (physical address) among others.
West Coast (Dairy) Limited had been using 7B Sophia Street, Timaru as their physical address up until 18 Apr 2019.
A single entity owns all company shares (exactly 10000 shares) - Dairy Holdings Limited - located at 7700, Ashburton, Ashburton.
Other active addresses
Address #4: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Postal & office & delivery address used from 05 Aug 2019
Principal place of activity
243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 7b Sophia Street, Timaru, 7910 New Zealand
Physical & registered address used from 19 Sep 2018 to 18 Apr 2019
Address #2: 243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 10 Sep 2018 to 19 Sep 2018
Address #3: 7b Sophia Street, Timaru, 7910 New Zealand
Registered & physical address used from 23 Sep 2010 to 10 Sep 2018
Address #4: Hubbard Churcher & Co, 39 George Street, Timaru, 7910 New Zealand
Registered address used from 18 Jul 2008 to 23 Sep 2010
Address #5: 39 George Street, Timaru, 7910 New Zealand
Physical address used from 18 Jul 2008 to 23 Sep 2010
Address #6: 39 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 25 Nov 2005 to 18 Jul 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Dairy Holdings Limited Shareholder NZBN: 9429036975907 |
Ashburton Ashburton 7700 New Zealand |
25 Nov 2005 - |
Ultimate Holding Company
Colin Charles Armer - Director
Appointment date: 03 Oct 2006
Address: Mount Maunganui, 3116 New Zealand
Address used since 07 Aug 2015
Murray Alan Turley - Director
Appointment date: 13 Oct 2014
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 13 Oct 2014
Gregory William Gent - Director
Appointment date: 30 Sep 2015
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 30 Sep 2015
David Mark Geor - Director
Appointment date: 17 Aug 2021
Address: Clevedon, 2585 New Zealand
Address used since 17 Aug 2021
Robert Malcolm Major - Director
Appointment date: 17 Aug 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Aug 2021
Rodney John Hansen - Director (Inactive)
Appointment date: 08 Apr 2020
Termination date: 17 Aug 2021
Address: Rolleston, 7678 New Zealand
Address used since 08 Apr 2020
Christopher James White - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 31 Mar 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Mar 2017
Harold Emley Snelll - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 12 Jun 2019
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 13 Oct 2014
John Suffield Parker - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 02 Mar 2017
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 08 Mar 2012
Arthur William Baylis - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 23 Nov 2015
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 08 Mar 2012
Alan John Pye - Director (Inactive)
Appointment date: 03 Oct 2006
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 01 Aug 2013
Allan James Hubbard - Director (Inactive)
Appointment date: 25 Nov 2005
Termination date: 31 Mar 2011
Address: 39 George Street, Timaru 7910,
Address used since 11 Jul 2008
South Canterbury Chamber Of Commerce Incorporated
3 Sophia Street
South Canterbury Womens Loan Fund Trust
49 George Street
Lund Dunedin Limited
Hc Partners Lp
B J Abraham Limited
Hc Partners Lp
Menzies Group Limited
39 George Street
Carter's Painting & Decorating Limited
H C Partners L P
Alford Park Limited
7b Sophia Street
Bankside Holdings (farm) Limited
7b Sophia Street
Brooksdale Dairy Limited
7b Sophia Street
Mount Joy Dairy Limited
7b Sophia Street
Saunders Dairy Limited
7b Sophia Street
Timaru Track Dairy Limited
7b Sophia Street