Bankside Holdings (Farm) Limited, a registered company, was launched on 22 Sep 2005. 9429034532331 is the business number it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company has been categorised. This company has been run by 14 directors: Morgan Philip Galbraith - an active director whose contract began on 21 Aug 2019,
Colin Wesley Glass - an active director whose contract began on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract began on 22 Sep 2005 and was terminated on 16 Aug 2022,
Murray Alan Turley - an inactive director whose contract began on 13 Oct 2014 and was terminated on 16 Aug 2022,
Gregory William Gent - an inactive director whose contract began on 30 Sep 2015 and was terminated on 16 Aug 2022.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 4 addresses the company uses, namely: Dairy Holdings Ltd, 243 Tancred Street, Ashburton, 7700 (postal address),
Dairy Holdings Ltd, 243 Tancred Street, Ashburton, 7700 (office address),
Dairy Holdings Ltd, 243 Tancred Street, Ashburton, 7700 (delivery address),
243 Tancred Street, Ashburton, Ashburton, 7700 (registered address) among others.
Bankside Holdings (Farm) Limited had been using 7B Sophia Street, Timaru as their registered address until 19 Feb 2019.
One entity owns all company shares (exactly 1000 shares) - West Coast (Dairy) Limited - located at 7700, Ashburton, Ashburton.
Other active addresses
Address #4: Dairy Holdings Ltd, 243 Tancred Street, Ashburton, 7700 New Zealand
Postal & office & delivery address used from 04 Feb 2020
Principal place of activity
Dairy Holdings Ltd, 243 Tancred Street, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 7b Sophia Street, Timaru, 7910 New Zealand
Registered & physical address used from 24 Sep 2010 to 19 Feb 2019
Address #2: C/-hc Partners Ltd, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 01 Oct 2009 to 24 Sep 2010
Address #3: Lower Level 39 George Street, Timaru 7910
Physical address used from 23 Sep 2008 to 01 Oct 2009
Address #4: C/-hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Registered address used from 22 Sep 2005 to 01 Oct 2009
Address #5: C/-hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical address used from 22 Sep 2005 to 23 Sep 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | West Coast (dairy) Limited Shareholder NZBN: 9429034412732 |
Ashburton Ashburton 7700 New Zealand |
24 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 Company Number: 1074596 |
07 Nov 2007 - 24 Apr 2017 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
22 Sep 2005 - 27 Jun 2010 | |
Entity | Strathallan Nominee Company Limited Shareholder NZBN: 9429039907417 Company Number: 253651 |
08 Dec 2005 - 08 Dec 2005 | |
Entity | Strathallan Nominee Company Limited Shareholder NZBN: 9429039907417 Company Number: 253651 |
08 Dec 2005 - 08 Dec 2005 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
22 Sep 2005 - 27 Jun 2010 | |
Entity | Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 Company Number: 1074596 |
07 Nov 2007 - 24 Apr 2017 |
Ultimate Holding Company
Morgan Philip Galbraith - Director
Appointment date: 21 Aug 2019
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Jul 2022
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 21 Aug 2019
Colin Wesley Glass - Director
Appointment date: 21 Aug 2019
Address: Rd 6, Methven, 7776 New Zealand
Address used since 21 Aug 2019
Colin Charles Armer - Director (Inactive)
Appointment date: 22 Sep 2005
Termination date: 16 Aug 2022
Address: Mount Maunganui, 3116 New Zealand
Address used since 09 Sep 2015
Murray Alan Turley - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 16 Aug 2022
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 13 Oct 2014
Gregory William Gent - Director (Inactive)
Appointment date: 30 Sep 2015
Termination date: 16 Aug 2022
Address: Rd 2, Ruawai, 0592 New Zealand
Address used since 30 Sep 2015
Robert Malcolm Major - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Aug 2021
David Mark Geor - Director (Inactive)
Appointment date: 17 Aug 2021
Termination date: 16 Aug 2022
Address: Clevedon, 2585 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 Snell - 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: 22 Sep 2005
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 06 Sep 2012
Allan James Hubbard - Director (Inactive)
Appointment date: 22 Sep 2005
Termination date: 31 Mar 2011
Address: Timaru 7910,
Address used since 24 Sep 2009
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
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
West Coast (dairy) Limited
7b Sophia Street