Southland Dairy Systems N Z Limited was registered on 24 Nov 1993 and issued an NZBN of 9429038759048. This registered LTD company has been run by 4 directors: Barry Grey Tuck - an active director whose contract began on 28 Feb 1997,
Matthew Linton Tuck - an inactive director whose contract began on 10 Aug 2011 and was terminated on 31 Mar 2019,
Matthew Linton Tuck - an inactive director whose contract began on 24 Nov 1993 and was terminated on 31 Mar 2009,
Glenn Gordon Smith - an inactive director whose contract began on 24 Nov 1993 and was terminated on 28 Feb 1997.
As stated in BizDb's information (updated on 06 Apr 2024), the company uses 1 address: 104G Kidd Road, Rd 1, Papakura, 2580 (category: registered, service).
Until 11 Mar 2022, Southland Dairy Systems N Z Limited had been using 301/8 Heather Street, Parnell, Auckland as their registered address.
BizDb found previous names used by the company: from 10 Aug 2011 to 24 Jun 2013 they were called Leppin Health Limited, from 21 Nov 2005 to 10 Aug 2011 they were called Uawa Holdings Limited and from 24 Nov 1993 to 21 Nov 2005 they were called Leppin Sport International Limited.
A total of 5000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Tuck, Barry Grey (an individual) located at R D 1, Papakura. Southland Dairy Systems N Z Limited is categorised as "Investment - farm animals" (ANZSIC L662075).
Principal place of activity
104g Kidd Road, Rd 1, Papakura, 2580 New Zealand
Previous addresses
Address #1: 301/8 Heather Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 Apr 2017 to 11 Mar 2022
Address #2: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 28 Nov 2014 to 05 Apr 2017
Address #3: 7 Windsor Street, Parnell, Auckland, 1151 New Zealand
Registered & physical address used from 11 Jun 2013 to 28 Nov 2014
Address #4: Ford Building, 86 Highbrook Drive, Manukau City 2013 New Zealand
Registered & physical address used from 08 Apr 2010 to 11 Jun 2013
Address #5: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Registered & physical address used from 31 Aug 2004 to 08 Apr 2010
Address #6: 22 Amersham Way, Manukau City
Physical address used from 16 Apr 1997 to 31 Aug 2004
Address #7: Curran Sole & Tuck, 22 Amersham Way, Manukau City
Registered address used from 04 Mar 1997 to 31 Aug 2004
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Tuck, Barry Grey |
R D 1 Papakura |
24 Nov 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tuck, J S |
R D 1 Papakura |
24 Nov 1993 - 20 Mar 2020 |
Individual | Tuck, Matthew Linton |
Onehunga Auckland |
27 Feb 2004 - 30 Apr 2007 |
Entity | Windmill Trustee Limited Shareholder NZBN: 9429031930765 Company Number: 2320509 |
Parnell Auckland 1052 New Zealand |
10 Aug 2011 - 20 Mar 2020 |
Entity | Windmill Trustee Limited Shareholder NZBN: 9429031930765 Company Number: 2320509 |
22 Feb 2010 - 29 Mar 2011 | |
Entity | Doughty Trustee Services Limited Shareholder NZBN: 9429034772690 Company Number: 1633679 |
10 Aug 2011 - 28 Mar 2017 | |
Entity | Windmill Trustee Limited Shareholder NZBN: 9429031930765 Company Number: 2320509 |
Parnell Auckland 1052 New Zealand |
10 Aug 2011 - 20 Mar 2020 |
Entity | Windmill Trustee Limited Shareholder NZBN: 9429031930765 Company Number: 2320509 |
22 Feb 2010 - 29 Mar 2011 | |
Individual | Tuck, Tania Gaye |
Albert Town Wanaka 9305 New Zealand |
10 Aug 2011 - 29 Jan 2020 |
Individual | Tuck, Matthew Linton |
Albert Town Wanaka 9305 New Zealand |
10 Aug 2011 - 29 Jan 2020 |
Entity | Cst Trustees Limited Shareholder NZBN: 9429037772864 Company Number: 923328 |
05 Oct 2004 - 22 Apr 2009 | |
Individual | Devlin, Mark Joseph |
Ponsonby |
05 Oct 2004 - 29 Nov 2005 |
Individual | Bullen, Peter Ross |
Wanaka Wanaka 9305 New Zealand |
28 Mar 2017 - 29 Jan 2020 |
Individual | Tuck, J S |
R D 1 Papakura |
24 Nov 1993 - 20 Mar 2020 |
Entity | Doughty Trustee Services Limited Shareholder NZBN: 9429034772690 Company Number: 1633679 |
10 Aug 2011 - 28 Mar 2017 | |
Entity | Cst Trustees Limited Shareholder NZBN: 9429037772864 Company Number: 923328 |
05 Oct 2004 - 22 Apr 2009 |
Barry Grey Tuck - Director
Appointment date: 28 Feb 1997
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 22 Feb 2010
Matthew Linton Tuck - Director (Inactive)
Appointment date: 10 Aug 2011
Termination date: 31 Mar 2019
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 10 Aug 2011
Matthew Linton Tuck - Director (Inactive)
Appointment date: 24 Nov 1993
Termination date: 31 Mar 2009
Address: Onehunga, Auckland,
Address used since 29 Nov 2005
Glenn Gordon Smith - Director (Inactive)
Appointment date: 24 Nov 1993
Termination date: 28 Feb 1997
Address: Papatoetoe, Auckland,
Address used since 24 Nov 1993
Parnell Apartments (2008) Limited
8 Heather Street
Parnell Apartments Limited
8 Heather Street
Highgate Farms Limited
301,8 Heather Street
Nisa Investments Limited
Unit 301, 6-8 Heather Street
Hawke Contracts 2000 Limited
503-6 Heather Street
Kiteroa Forests Limited
Apartment 503, 6 Heather Street
24 Brigham Creek Limited
78 Hobsonville Road
Cnb Investment Limited
818a New North Road
Cuilam Industry Limited
Level 15, 36 Kitchener Street
Hong Rui Investment Limited
8 Gerrard Street
Kze Limited
Level 6, 36 Kitchener Street
Tpt Family Office Limited
665c Great South Road