Kirikiri Dairy Limited was incorporated on 28 Jun 2013 and issued a number of 9429030159457. This registered LTD company has been run by 8 directors: Leslie Che Charteris - an active director whose contract began on 07 Apr 2014,
Dion Gareth Gordon - an active director whose contract began on 17 Oct 2016,
Stuart Robert Taylor - an active director whose contract began on 01 Apr 2019,
Reuben James Casey - an active director whose contract began on 07 Jul 2023,
Mark Dugdale Edghill - an inactive director whose contract began on 15 Jun 2020 and was terminated on 14 Apr 2022.
As stated in our database (updated on 25 Apr 2024), the company registered 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (type: registered, physical).
Up until 13 Jun 2022, Kirikiri Dairy Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address.
BizDb found former names used by the company: from 28 Jun 2013 to 05 Apr 2014 they were named Craigmore 22 Limited.
A total of 428632 shares are allocated to 3 groups (3 shareholders in total). In the first group, 418632 shares are held by 1 entity, namely:
Gordon, Dion and Kristie (an individual) located at Rd 4, Ashburton postcode 7774.
The second group consists of 1 shareholder, holds 2.14 per cent shares (exactly 9160 shares) and includes
Craigmore Farming Nz Limited Partnership - located at Addington, Christchurch.
The third share allotment (840 shares, 0.2%) belongs to 1 entity, namely:
Gordon, Dion and Kristie, located at Rd 4, Ashburton (an individual). Kirikiri Dairy Limited has been classified as "Milk production - dairy cattle" (ANZSIC A016020).
Previous addresses
Address: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 06 Nov 2014 to 13 Jun 2022
Address: 253 Waterholes, Rd 4, Christchurch, 7674 New Zealand
Physical & registered address used from 28 Jun 2013 to 06 Nov 2014
Basic Financial info
Total number of Shares: 428632
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 418632 | |||
Individual | Gordon, Dion And Kristie |
Rd 4 Ashburton 7774 New Zealand |
23 Jan 2017 - |
Shares Allocation #2 Number of Shares: 9160 | |||
Other (Other) | Craigmore Farming Nz Limited Partnership |
Addington Christchurch 8024 New Zealand |
28 Jun 2013 - |
Shares Allocation #3 Number of Shares: 840 | |||
Individual | Gordon, Dion And Kristie |
Rd 4 Ashburton 7774 New Zealand |
23 Jan 2017 - |
Ultimate Holding Company
Leslie Che Charteris - Director
Appointment date: 07 Apr 2014
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 06 Jan 2020
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Mar 2016
Dion Gareth Gordon - Director
Appointment date: 17 Oct 2016
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 23 Jan 2017
Stuart Robert Taylor - Director
Appointment date: 01 Apr 2019
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 31 Mar 2022
Address: Rd 4, Prebbleton, 7674 New Zealand
Address used since 01 Apr 2022
Address: Lincoln, 7672 New Zealand
Address used since 26 Sep 2020
Address: Rd 1, Bulls, 4894 New Zealand
Address used since 01 Apr 2019
Reuben James Casey - Director
Appointment date: 07 Jul 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 07 Jul 2023
Mark Dugdale Edghill - Director (Inactive)
Appointment date: 15 Jun 2020
Termination date: 14 Apr 2022
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 15 Jun 2020
Mark William Cox - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 15 Jun 2020
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 28 Jun 2013
Shaun Conrad Wilson - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 31 Mar 2019
Address: Darfield, Christchurch, 7510 New Zealand
Address used since 01 Aug 2016
Andrew Keith Horsbrugh - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 29 Jul 2016
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 23 May 2014
Craigmore Farming Nz Limited Partnership
47 Waterloo Road
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Lamanna Bananas (nz) Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Abercairney Dairy Limited
47 Waterloo Road
Cairndale Dairy Limited
47 Waterloo Road
Caithness Dairy Limited
47 Waterloo Road
Darnley Dairy Limited
47 Waterloo Road
Glencairn Dairy Limited
47 Waterloo Road
Waiareka Dairy Limited
47 Waterloo Road