Wairepo Dairy Limited was started on 30 Nov 2011 and issued a business number of 9429030870161. The registered LTD company has been run by 9 directors: Leslie Che Charteris - an active director whose contract began on 25 Jun 2013,
Dion Gareth Gordon - an active director whose contract began on 23 Dec 2014,
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.
According to our information (last updated on 18 Mar 2024), the company filed 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (type: registered, physical).
Up to 13 Jun 2022, Wairepo Dairy Limited had been using 47 Waterloo Road, Hornby, Christchurch as their physical address.
A total of 338142 shares are issued to 3 groups (3 shareholders in total). In the first group, 328142 shares are held by 1 entity, namely:
Gordon, Dion and Kristie (an individual) located at Rd 4, Ashburton postcode 7774.
Then there is a group that consists of 1 shareholder, holds 2.71% shares (exactly 9160 shares) and includes
Craigmore Farming Nz Limited Partnership - located at Addington, Christchurch.
The third share allocation (840 shares, 0.25%) belongs to 1 entity, namely:
Gordon, Dion and Kristie, located at Rd 4, Ashburton (an individual). Wairepo Dairy Limited was classified as "Milk production - dairy cattle" (business classification A016020).
Previous addresses
Address: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 23 Sep 2014 to 13 Jun 2022
Address: 253 Waterholes Road, Rd 4, Springston, Christchurch, 7674 New Zealand
Registered & physical address used from 15 May 2013 to 23 Sep 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Jan 2013 to 15 May 2013
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8011 New Zealand
Physical & registered address used from 30 Nov 2011 to 29 Jan 2013
Basic Financial info
Total number of Shares: 338142
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 328142 | |||
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 |
30 Nov 2011 - |
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: 25 Jun 2013
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 06 Jan 2020
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Mar 2016
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 11 Oct 2018
Dion Gareth Gordon - Director
Appointment date: 23 Dec 2014
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 23 Dec 2014
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: 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: 30 Nov 2011
Termination date: 15 Jun 2020
Address: Rd1, Christchurch, 7671 New Zealand
Address used since 20 Sep 2012
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: 01 Oct 2016
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 23 May 2014
Forbes Herbert Elworthy - Director (Inactive)
Appointment date: 30 Nov 2011
Termination date: 23 Dec 2014
Address: Rd2, Timaru, 7972 New Zealand
Address used since 20 Sep 2012
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
Kirikiri Dairy Limited
47 Waterloo Road