Whitestone Cheese Limited was registered on 16 Nov 1966 and issued a business number of 9429000013741. This registered LTD company has been run by 9 directors: Robert Latham Berry - an active director whose contract started on 07 Aug 1991,
Simon George Enderby Berry - an active director whose contract started on 01 Jul 2006,
Sarah Christine Ottrey - an active director whose contract started on 01 Apr 2013,
Rachel Elizabeth Mclauchlan - an active director whose contract started on 01 Jan 2020,
Trevor Donald Scott - an inactive director whose contract started on 19 Jul 2000 and was terminated on 02 Mar 2020.
According to BizDb's information (updated on 22 Apr 2024), the company registered 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (types include: registered, physical).
Until 11 Jul 2018, Whitestone Cheese Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their physical address.
BizDb identified past names for the company: from 13 May 1988 to 05 Dec 1991 they were named Domet Export Limited, from 16 Nov 1966 to 13 May 1988 they were named Domet Finance Limited.
A total of 6000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 3000 shares are held by 1 entity, namely:
Jiminy Cricket Limited (an entity) located at 481 Moray Place, Dunedin postcode 9016.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 3000 shares) and includes
Livestock & Agricultural Holdings Limited - located at 481 Moray Place, Dunedin.
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 30 Aug 2010 to 11 Jul 2018
Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Registered & physical address used from 03 Jun 2008 to 30 Aug 2010
Address: T D Scott & Co Limited, Level 6 Otago House, 481 Moray Place, Dunedin
Registered & physical address used from 03 Aug 2004 to 03 Jun 2008
Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin
Registered address used from 30 Jul 2002 to 03 Aug 2004
Address: Harvie Green Wyatt, Chartered Accounants, Level 5,229 Moray Place, Dunedin
Physical address used from 30 Jul 2002 to 03 Aug 2004
Address: Harvie Green Wyatt, 229 Moray Place, Dunedin
Physical address used from 26 Jun 1997 to 30 Jul 2002
Address: 20 Eden St, Oamaru
Registered address used from 02 Oct 1996 to 30 Jul 2002
Basic Financial info
Total number of Shares: 6000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Jiminy Cricket Limited Shareholder NZBN: 9429051972066 |
481 Moray Place Dunedin 9016 New Zealand |
05 Apr 2024 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Livestock & Agricultural Holdings Limited Shareholder NZBN: 9429039491688 |
481 Moray Place Dunedin 9016 New Zealand |
28 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berry, Simon George Enderby |
Rd 1d Oamaru 9492 New Zealand |
16 Nov 1966 - 05 Apr 2024 |
Individual | Berry, Simon George Enderby |
Rd 1d Oamaru 9492 New Zealand |
16 Nov 1966 - 05 Apr 2024 |
Individual | Berry, Simon George Enderby |
Rd 1d Oamaru 9492 New Zealand |
16 Nov 1966 - 05 Apr 2024 |
Individual | Berry, Simon George Enderby |
Rd 1d Oamaru 9492 New Zealand |
16 Nov 1966 - 05 Apr 2024 |
Individual | Berry, Simon George Enderby |
Rd 1d Oamaru 9492 New Zealand |
16 Nov 1966 - 05 Apr 2024 |
Individual | Berry, Simon George Enderby |
Rd 1d Oamaru 9492 New Zealand |
16 Nov 1966 - 05 Apr 2024 |
Director | Ottrey, Sarah Christine |
Rd 1 Queenstown 9371 New Zealand |
03 Nov 2021 - 05 Apr 2024 |
Individual | Berry, Annabel Audrey |
Rd 1d Oamaru 9492 New Zealand |
03 Nov 2021 - 05 Apr 2024 |
Individual | Berry, Susan Gibson |
Rd 1 Queenstown 9371 New Zealand |
20 May 2022 - 28 Mar 2024 |
Entity | Roseberry Estate Limited Shareholder NZBN: 9429030455399 Company Number: 4093338 |
22 Nov 2012 - 24 Jan 2013 | |
Individual | Berry, Robert Latham |
Maheno New Zealand |
16 Nov 1966 - 28 Mar 2024 |
Individual | Berry, Robert Latham |
Rd 1 Queenstown 9371 New Zealand |
16 Nov 1966 - 28 Mar 2024 |
Individual | Berry, Robert Latham |
Rd 1 Queenstown 9371 New Zealand |
16 Nov 1966 - 28 Mar 2024 |
Individual | Tarrant, Jason Edward |
Totara Oamaru |
08 Nov 2007 - 27 Jun 2010 |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
08 Nov 2007 - 27 Jun 2010 | |
Entity | Banco Trustees Limited Shareholder NZBN: 9429037369569 Company Number: 1014223 |
08 Nov 2007 - 27 Jun 2010 | |
Entity | Roseberry Estate Limited Shareholder NZBN: 9429030455399 Company Number: 4093338 |
22 Nov 2012 - 24 Jan 2013 | |
Individual | Tarrant, Verity Mary |
Totara Oamaru |
08 Nov 2007 - 08 Nov 2007 |
Individual | Berry, Robert Latham |
Rd 1 Queenstown 9371 New Zealand |
16 Nov 1966 - 28 Mar 2024 |
Individual | Berry, Simon George Enderby |
Rd 1d Oamaru 9492 New Zealand |
08 Nov 2007 - 22 Nov 2012 |
Individual | Berry, Robert Latham |
Maheno New Zealand |
16 Nov 1966 - 28 Mar 2024 |
Director | Berry, Simon George Enderby |
Rd 1d Oamaru 9492 New Zealand |
24 Jan 2013 - 03 Apr 2013 |
Robert Latham Berry - Director
Appointment date: 07 Aug 1991
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 20 Mar 2013
Simon George Enderby Berry - Director
Appointment date: 01 Jul 2006
Address: Rd 1d, Oamaru, 9492 New Zealand
Address used since 02 Nov 2012
Sarah Christine Ottrey - Director
Appointment date: 01 Apr 2013
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 08 Dec 2015
Rachel Elizabeth Mclauchlan - Director
Appointment date: 01 Jan 2020
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Jan 2020
Trevor Donald Scott - Director (Inactive)
Appointment date: 19 Jul 2000
Termination date: 02 Mar 2020
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 09 Jul 2015
Barney Innes Sundstrum - Director (Inactive)
Appointment date: 31 Mar 2007
Termination date: 15 Jul 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 10 Jul 2015
Jason Edward Tarrant - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 01 Oct 2009
Address: Totara, Oamaru,
Address used since 01 Jul 2006
Timothy Joseph Cowie Nichols - Director (Inactive)
Appointment date: 03 Aug 1993
Termination date: 20 Dec 1999
Address: Maheno,
Address used since 03 Aug 1993
George Latham Berry - Director (Inactive)
Appointment date: 07 Aug 1991
Termination date: 03 Aug 1993
Address: Totara,
Address used since 07 Aug 1991
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
M - Developments Limited
Level 13, Otago House