Shortcuts

Caithness Dairy Limited

Type: NZ Limited Company (Ltd)
9429030159501
NZBN
4521418
Company Number
Registered
Company Status
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
Level 2, 114 Wrights Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 13 Jun 2022
Po Box 16343
Hornby
Christchurch 8441
New Zealand
Postal address used since 21 Oct 2022
Level 2, 114 Wrights Road
Addington
Christchurch 8024
New Zealand
Office & delivery address used since 21 Oct 2022

Caithness Dairy Limited, a registered company, was launched on 28 Jun 2013. 9429030159501 is the NZ business number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company has been categorised. The company has been managed by 11 directors: Leslie Che Charteris - an active director whose contract began on 04 Feb 2014,
Stuart Robert Taylor - an active director whose contract began on 01 Jun 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,
Mark William Cox - an inactive director whose contract began on 28 Jun 2013 and was terminated on 15 Jun 2020.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 16343, Hornby, Christchurch, 8441 (types include: postal, office).
Caithness Dairy Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address up until 13 Jun 2022.
Past names used by the company, as we established at BizDb, included: from 28 Jun 2013 to 04 Feb 2014 they were called Craigmore 17 Limited.
One entity controls all company shares (exactly 10444 shares) - Craigmore Farming Nz Limited Partnership - located at 8441, Addington, Christchurch.

Addresses

Principal place of activity

Level 2, 114 Wrights Road, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 06 Nov 2014 to 13 Jun 2022

Address #2: 253 Waterholes, Rd 4, Christchurch, 7674 New Zealand

Physical & registered address used from 28 Jun 2013 to 06 Nov 2014

Contact info
64 03 3440090
21 Oct 2022 Phone
caithness.accounts@craigmore.com
21 Oct 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 10444

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10444
Other (Other) Craigmore Farming Nz Limited Partnership Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Craigmore Farming Services Limited
Shareholder NZBN: 9429030847101
Company Number: 3688255
Individual Dondertman, Joshua And Rebecca Rd 2
Culverden
7392
New Zealand
Individual Dondertman, Joshua And Rebecca Rd 2
Culverden
7392
New Zealand
Individual Dondertman, Joshua And Rebecca Rd 2
Culverden
7392
New Zealand
Entity Craigmore Farming Services Limited
Shareholder NZBN: 9429030847101
Company Number: 3688255

Ultimate Holding Company

Craigmore Farming Gp Limited
Name
Ltd
Type
3689657
Ultimate Holding Company Number
NZ
Country of origin
47 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Address
Directors

Leslie Che Charteris - Director

Appointment date: 04 Feb 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


Stuart Robert Taylor - Director

Appointment date: 01 Jun 2019

Address: Rd 2, Lincoln, 7672 New Zealand

Address used since 31 Mar 2022

Address: Rd 4, Prebbleton, 7674 New Zealand

Address used since 15 Jun 2020

Address: Rd 1, Bulls, 4894 New Zealand

Address used since 01 Jun 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


Felix Anatol Mcgirr - Director (Inactive)

Appointment date: 26 Jun 2018

Termination date: 30 Sep 2019

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 26 Jun 2018


Joshua Alec Dondertman - Director (Inactive)

Appointment date: 17 Oct 2016

Termination date: 31 May 2019

Address: Rd 2, Culverden, 7392 New Zealand

Address used since 17 Oct 2016


Shaun Conrad Wilson - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 26 Jun 2018

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


Forbes Herbert Elworthy - Director (Inactive)

Appointment date: 04 Feb 2014

Termination date: 23 Dec 2014

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 04 Feb 2014


Forbes Herbert Eleworthy - Director (Inactive)

Appointment date: 04 Feb 2014

Termination date: 04 Feb 2014

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 04 Feb 2014

Similar companies

Abercairney Dairy Limited
47 Waterloo Road

Cairndale Dairy Limited
47 Waterloo Road

Darnley Dairy Limited
47 Waterloo Road

Glencairn Dairy Limited
47 Waterloo Road

Kirikiri Dairy Limited
47 Waterloo Road

Waiareka Dairy Limited
47 Waterloo Road