Thermaflow Limited, a registered company, was launched on 13 Feb 1992. 9429039039330 is the NZ business identifier it was issued. "Milk processing machinery or equipment wholesaling" (business classification F341950) is how the company has been classified. This company has been run by 6 directors: Mark James Dykes - an active director whose contract began on 13 Feb 1992,
Kevin Gilbert - an active director whose contract began on 30 Apr 1999,
Andrew Gordon Wellington - an inactive director whose contract began on 06 Sep 2016 and was terminated on 31 Mar 2018,
Peter Clayton White-Robinson - an inactive director whose contract began on 13 Feb 1992 and was terminated on 31 Mar 2000,
Patrick Richard Garvey - an inactive director whose contract began on 13 Feb 1992 and was terminated on 29 Apr 1997.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 4309, Manawatu Mail Centre, Palmerston North, 4442 (category: postal, office).
Thermaflow Limited had been using 7 Seatoun Heights Road, Wellington as their physical address up to 25 Aug 2015.
More names for the company, as we established at BizDb, included: from 13 Feb 1992 to 26 Jan 2006 they were named Dairy Engineering Products & Services Limited.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group includes 42500 shares (42.5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 15000 shares (15 per cent).
Principal place of activity
8 Downing Street, Takaro, Palmerston North, 4412 New Zealand
Previous addresses
Address #1: 7 Seatoun Heights Road, Wellington New Zealand
Physical address used from 01 Jul 1997 to 25 Aug 2015
Address #2: 7 Seatoun Heights Road, Wellington New Zealand
Registered address used from 22 Feb 1992 to 25 Aug 2015
Address #3: -
Registered address used from 21 Feb 1992 to 22 Feb 1992
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42500 | |||
Entity (NZ Limited Company) | Psg Holdings Limited Shareholder NZBN: 9429050613076 |
Miramar Wellington 6022 New Zealand |
13 Dec 2022 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | Thermaflow Staff Trust Limited Shareholder NZBN: 9429045976339 |
Wiri Palmerston North 4412 New Zealand |
18 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dykes, M J |
Marton |
03 May 2004 - 27 Jun 2010 |
Individual | Gilbert, Kevin Porter |
Rainbow Point Taupo 3330 New Zealand |
14 Nov 2022 - 13 Dec 2022 |
Individual | Pawson, Ken |
Marton Marton 4710 New Zealand |
14 Nov 2022 - 13 Dec 2022 |
Individual | Dykes, Jane Frances |
Miramar Wellington 6022 New Zealand |
14 Nov 2022 - 13 Dec 2022 |
Individual | Askew, Geoffery |
Miramar Wellington 6022 New Zealand |
14 Nov 2022 - 13 Dec 2022 |
Individual | Dykes, Mark James |
Miramar Wellington 6022 New Zealand |
14 Nov 2022 - 13 Dec 2022 |
Individual | Gilbert, Margaret |
Rainbow Point Taupo 3330 New Zealand |
14 Nov 2022 - 13 Dec 2022 |
Entity | Process Solutions Group Limited Shareholder NZBN: 9429036008933 Company Number: 1296641 |
Miramar Wellington 6022 New Zealand |
03 May 2004 - 14 Nov 2022 |
Entity | Process Solutions Group Limited Shareholder NZBN: 9429036008933 Company Number: 1296641 |
Miramar Wellington 6022 New Zealand |
03 May 2004 - 14 Nov 2022 |
Individual | Hopkins, N J |
Wellington |
03 May 2004 - 27 Jun 2010 |
Individual | Gilbert, K P |
Marton |
03 May 2004 - 27 Jun 2010 |
Individual | Dykes, J F |
Wellington |
03 May 2004 - 27 Jun 2010 |
Individual | Gilbert, M M |
Marton |
03 May 2004 - 27 Jun 2010 |
Individual | Dykes, M J |
Marton |
03 May 2004 - 27 Jun 2010 |
Ultimate Holding Company
Mark James Dykes - Director
Appointment date: 13 Feb 1992
Address: Wellington, Wellington, 6022 New Zealand
Address used since 01 Apr 2016
Address: Miramar, Wellington, 6022 New Zealand
Address used since 31 Mar 2018
Kevin Gilbert - Director
Appointment date: 30 Apr 1999
Address: Rainbow Point, Taupo, 3330 New Zealand
Address used since 01 Mar 2019
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 31 Mar 2018
Address: Feilding, Feilding, 4702 New Zealand
Address used since 27 Apr 2010
Andrew Gordon Wellington - Director (Inactive)
Appointment date: 06 Sep 2016
Termination date: 31 Mar 2018
Address: Matamata, Matamata, 3400 New Zealand
Address used since 06 Sep 2016
Peter Clayton White-robinson - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 31 Mar 2000
Address: New Plymouth,
Address used since 13 Feb 1992
Patrick Richard Garvey - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 29 Apr 1997
Address: Hawera,
Address used since 13 Feb 1992
Norman James Hopkins - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 10 Apr 1995
Address: New Plymouth,
Address used since 13 Feb 1992
Jane Dykes Architect Limited
7 Seatoun Heights Road
Kevmar Building Limited
7 Seatoun Heights Road
Process Solutions Group Limited
7 Seatoun Heights Road
Proquip Solutions Limited
7 Seatoun Heights Road
Thermaflow Staff Trust Limited
7 Seatoun Heights Road
Trade Link (n.z.) Limited
7 Seatoun Heights Road
Abc Milking Solutions Limited
18 Maniapoto Street
Adf Milking New Zealand Limited
15 Ganges Road
New Zealand Nutritionals (2023) Limited
17 Sheffield Crescent
Pratt Milking Machines Limited
8 Teasdale Street
Thermabode Limited
34 Baynons Road
Vickers Farm & Dairy Limited
87 Regan Street