Silverwood Dairy Farm Limited was incorporated on 08 Nov 1994 and issued a business number of 9429038546150. This registered LTD company has been managed by 22 directors: Colin Wesley Glass - an active director whose contract began on 21 Aug 2019,
Morgan Philip Galbraith - an active director whose contract began on 21 Aug 2019,
Colin Charles Armer - an inactive director whose contract began on 02 Aug 2004 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.
According to our information (updated on 23 Apr 2024), this company uses 1 address: Po Box 224, Ashburton, 7700 (type: postal, office).
Up until 15 Mar 2019, Silverwood Dairy Farm Limited had been using 7B Sophia Street, Timaru as their registered address.
BizDb identified former names for this company: from 08 Nov 1994 to 12 Apr 1995 they were named Wanaka Station Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Clumber Farms Limited (an entity) located at Ashburton, Ashburton postcode 7700. Silverwood Dairy Farm Limited has been classified as "Milk production - dairy cattle" (ANZSIC A016020).
Principal place of activity
243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 7b Sophia Street, Timaru, 7910 New Zealand
Registered & physical address used from 10 Mar 2011 to 15 Mar 2019
Address #2: Dairy Holdings Limited, Lower Level, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 02 Mar 2010 to 10 Mar 2011
Address #3: Hubbard Churcher & Co, 39 George Street, Timaru
Physical & registered address used from 11 Apr 2002 to 02 Mar 2010
Address #4: Level 10, Otago House, 475 Moray Place, Dunedin
Physical address used from 16 Jul 2001 to 16 Jul 2001
Address #5: Peel Forest Estate, Brake Road, Peel Forest, Geraldine, South Canterbury
Physical address used from 16 Jul 2001 to 11 Apr 2002
Address #6: Level 10, Otago House, 475 Moray Place, Dunedin
Registered address used from 02 Jul 2001 to 11 Apr 2002
Address #7: Albert Alloo & Sons, 4th Floor Capitol Building, 67 Princes Street, Dunedin
Registered address used from 08 Jun 1995 to 02 Jul 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Clumber Farms Limited Shareholder NZBN: 9429039208644 |
Ashburton Ashburton 7700 New Zealand |
08 Nov 1994 - |
Ultimate Holding Company
Colin Wesley Glass - Director
Appointment date: 21 Aug 2019
Address: Rd 6, Methven, 7776 New Zealand
Address used since 21 Aug 2019
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 Charles Armer - Director (Inactive)
Appointment date: 02 Aug 2004
Termination date: 16 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 03 Mar 2021
Address: Mount Maunganui, 3116 New Zealand
Address used since 08 Mar 2016
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
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
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
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: 02 Aug 2004
Termination date: 10 Oct 2014
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 08 Mar 2013
Allan James Hubbard - Director (Inactive)
Appointment date: 02 Aug 2004
Termination date: 31 Mar 2011
Address: Timaru, 7910 New Zealand
Address used since 02 Aug 2004
Graham Carr - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 02 Aug 2004
Address: Rd 10, Peel Forest,
Address used since 15 Jun 2001
Kenneth Francis Mckenzie - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 26 May 2004
Address: Timaru,
Address used since 15 Jun 2001
James Leybourne Wallace - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 26 May 2004
Address: Rd 21, Geraldine,
Address used since 15 Jun 2001
Howard James Paterson - Director (Inactive)
Appointment date: 24 Jan 1995
Termination date: 15 Jun 2001
Address: R D 1, Waikouaiti,
Address used since 24 Jan 1995
Christopher Carbrooke Alpe - Director (Inactive)
Appointment date: 24 Jan 1995
Termination date: 15 Jun 2001
Address: Remuera, Auckland,
Address used since 24 Jan 1995
Ramon Walter Parker - Director (Inactive)
Appointment date: 10 Jun 1996
Termination date: 15 Jun 2001
Address: Mosgiel,
Address used since 10 Jun 1996
Colin Wesley Glass - Director (Inactive)
Appointment date: 12 Jan 1998
Termination date: 15 Jun 2001
Address: Dunedin,
Address used since 12 Jan 1998
Albert Peter Alloo - Director (Inactive)
Appointment date: 08 Nov 1994
Termination date: 24 Jan 1995
Address: Dunedin,
Address used since 08 Nov 1994
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
Dairy Securities Limited
7b Sophia Street
Eagle Hill Grazing Limited
7b Sophia Street
Fairplace Farm Limited
7b Sophia Street
Merino Downs Dairy Limited
7b Sophia Street
Pine Grove Dairy Limited
7b Sophia Street
Rakaia Dairy Limited
7b Sophia Street