South Pro Maitland Limited was registered on 01 Jul 2010 and issued a business number of 9429031473491. The registered LTD company has been run by 6 directors: Grant Albert Taylor - an active director whose contract began on 18 May 2012,
Luke Francis Taylor - an active director whose contract began on 20 Jul 2015,
Brett John Bennett - an inactive director whose contract began on 22 Mar 2013 and was terminated on 31 May 2017,
Colin Martin Marshall - an inactive director whose contract began on 21 May 2012 and was terminated on 04 Jun 2015,
Gary Mcmahon - an inactive director whose contract began on 22 Mar 2013 and was terminated on 04 Jun 2015.
As stated in BizDb's information (last updated on 27 Mar 2024), this company filed 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, registered).
Up until 21 Dec 2018, South Pro Maitland Limited had been using Unit 1, Level 1, 25 Churchill Street,, Christchurch as their physical address.
BizDb found past names used by this company: from 18 Apr 2012 to 17 Apr 2014 they were named Maitland Dairy Limited, from 01 Jul 2010 to 18 Apr 2012 they were named Mcintosh Farms Limited.
A total of 146449 shares are issued to 6 groups (6 shareholders in total). In the first group, 49123 shares are held by 1 entity, namely:
Taylor, Mary Camille (an individual) located at Rd 1, Hamilton postcode 3281.
Then there is a group that consists of 1 shareholder, holds 10.13 per cent shares (exactly 14831 shares) and includes
Taylor, Sarah Louise - located at Rd 1, Hamilton.
The 3rd share allotment (14832 shares, 10.13%) belongs to 1 entity, namely:
Taylor, Luke Francis, located at Rd 1, Hamilton (an individual). South Pro Maitland Limited has been classified as "Milk production - dairy cattle" (business classification A016020).
Principal place of activity
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Previous addresses
Address: Unit 1, Level 1, 25 Churchill Street,, Christchurch, 8013 New Zealand
Physical & registered address used from 02 Oct 2018 to 21 Dec 2018
Address: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 27 Apr 2016 to 02 Oct 2018
Address: 165 The Strand, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 25 Mar 2015 to 27 Apr 2016
Address: 165 The Strand, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 15 Aug 2014 to 25 Mar 2015
Address: 165 The Strand, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 03 Apr 2013 to 25 Mar 2015
Address: 165 The Strand, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 14 Aug 2012 to 15 Aug 2014
Address: 165 The Strand, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 14 Aug 2012 to 03 Apr 2013
Address: 10a Lovelock Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 24 Apr 2012 to 14 Aug 2012
Address: 273 Temiro Rd, Rd4, Cambridge, 3496 New Zealand
Registered & physical address used from 20 Sep 2011 to 24 Apr 2012
Address: 273 Te Miro Road, Rd 4, Cambridge, 3496 New Zealand
Registered & physical address used from 01 Jul 2010 to 20 Sep 2011
Basic Financial info
Total number of Shares: 146449
Annual return filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49123 | |||
Individual | Taylor, Mary Camille |
Rd 1 Hamilton 3281 New Zealand |
16 Jun 2015 - |
Shares Allocation #2 Number of Shares: 14831 | |||
Individual | Taylor, Sarah Louise |
Rd 1 Hamilton 3281 New Zealand |
16 Jun 2015 - |
Shares Allocation #3 Number of Shares: 14832 | |||
Individual | Taylor, Luke Francis |
Rd 1 Hamilton 3281 New Zealand |
16 Jun 2015 - |
Shares Allocation #4 Number of Shares: 9270 | |||
Individual | Storer, Joy |
Stirling Stirling 9231 New Zealand |
16 Jun 2015 - |
Shares Allocation #5 Number of Shares: 9270 | |||
Individual | Storer, Morris |
Stirling Stirling 9231 New Zealand |
16 Jun 2015 - |
Shares Allocation #6 Number of Shares: 49123 | |||
Director | Taylor, Grant Albert |
Rd 1 Hamilton 3281 New Zealand |
16 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gone Bush Trustees Limited Shareholder NZBN: 9429030060944 Company Number: 4648605 |
27 Nov 2013 - 20 Jun 2014 | |
Individual | Webb, Matthew Aston |
Gore 9775 New Zealand |
18 Jul 2013 - 20 Jun 2014 |
Director | Taylor, Grant Albert |
Rd 1 Hamilton 3281 New Zealand |
22 Mar 2013 - 20 Jun 2014 |
Individual | Storer, Morris James |
Stirling Balclutha 9231 New Zealand |
22 Mar 2013 - 20 Jun 2014 |
Individual | Aarts, Cornelius Jacobs |
Rd5 Kapuka Invercargill 9875 New Zealand |
24 Mar 2013 - 20 Jun 2014 |
Individual | Webb, Marcie Jonella |
Rd5 Gore 9775 New Zealand |
18 Jul 2013 - 20 Jun 2014 |
Individual | Bennett, Brett John |
Rd 3 Whakatane 3193 New Zealand |
24 Mar 2013 - 20 Jun 2014 |
Individual | Marshall, Catharina Maria |
Te Awamutu 3876 New Zealand |
24 Mar 2013 - 20 Jun 2014 |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
22 Mar 2013 - 20 Jun 2014 | |
Individual | Bennett, Kerry Maree |
2 Commerce Street Whakatane 3120 New Zealand |
16 Jun 2015 - 22 Aug 2017 |
Individual | Kelly, Brent Raymond |
Te Awamutu 3800 New Zealand |
24 Mar 2013 - 20 Jun 2014 |
Individual | Bennett, Brett John |
2 Commerce Street Whakatane 3120 New Zealand |
16 Jun 2015 - 22 Aug 2017 |
Individual | Taylor, Sarah Louise |
Rd1 Hamilton 3281 New Zealand |
24 Mar 2013 - 20 Jun 2014 |
Individual | Storer, Joy Irene |
Stirling Balclutha 9231 New Zealand |
22 Mar 2013 - 20 Jun 2014 |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
22 Mar 2013 - 20 Jun 2014 | |
Entity | South Pro Group Limited Shareholder NZBN: 9429041176245 Company Number: 5109381 |
20 Jun 2014 - 16 Jun 2015 | |
Entity | Gone Bush Trustees Limited Shareholder NZBN: 9429030060944 Company Number: 4648605 |
16 Jun 2015 - 22 Aug 2017 | |
Individual | Mcmahon, Pamela Alisa |
Rd3 Hamilton 3283 New Zealand |
22 Mar 2013 - 20 Jun 2014 |
Individual | Taylor, Luke Francis |
Rd1 Hamilton 3281 New Zealand |
24 Mar 2013 - 20 Jun 2014 |
Director | Colin Martin Marshall |
Rd 6 Te Awamutu 3876 New Zealand |
24 Mar 2013 - 20 Jun 2014 |
Individual | Aarts, Azzella Nikola |
Rd5, Kapuka, Invercargill 9875 New Zealand |
24 Mar 2013 - 20 Jun 2014 |
Individual | Mcmahon, Gary David |
Rd3 Hamilton 3283 New Zealand |
22 Mar 2013 - 20 Jun 2014 |
Individual | Taylor, Mary Camille |
Rd1 Hamilton 3281 New Zealand |
22 Mar 2013 - 20 Jun 2014 |
Entity | South Pro Group Limited Shareholder NZBN: 9429041176245 Company Number: 5109381 |
20 Jun 2014 - 16 Jun 2015 | |
Entity | Gone Bush Trustees Limited Shareholder NZBN: 9429030060944 Company Number: 4648605 |
16 Jun 2015 - 22 Aug 2017 | |
Entity | Gone Bush Trustees Limited Shareholder NZBN: 9429030060944 Company Number: 4648605 |
27 Nov 2013 - 20 Jun 2014 | |
Director | Kerry Maree Bennett |
Rd 3 Whakatane 3193 New Zealand |
01 Jul 2010 - 20 Jun 2014 |
Director | Brett John Bennett |
2 Commerce Street Whakatane 3120 New Zealand |
16 Jun 2015 - 22 Aug 2017 |
Individual | Marshall, Colin Martin |
Rd 6 Te Awamutu 3876 New Zealand |
24 Mar 2013 - 20 Jun 2014 |
Individual | Bennett, Kerry Maree |
Rd 3 Whakatane 3193 New Zealand |
01 Jul 2010 - 20 Jun 2014 |
Individual | Baird, Rosanna Marie |
Hamilton 3210 New Zealand |
24 Mar 2013 - 27 Nov 2013 |
Grant Albert Taylor - Director
Appointment date: 18 May 2012
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 18 May 2012
Luke Francis Taylor - Director
Appointment date: 20 Jul 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 20 Jul 2015
Brett John Bennett - Director (Inactive)
Appointment date: 22 Mar 2013
Termination date: 31 May 2017
Address: 2 Commerce Street, Whakatane, 3120 New Zealand
Address used since 18 Apr 2016
Colin Martin Marshall - Director (Inactive)
Appointment date: 21 May 2012
Termination date: 04 Jun 2015
Address: Rd 6, Te Awamutu, 3876 New Zealand
Address used since 21 May 2012
Gary Mcmahon - Director (Inactive)
Appointment date: 22 Mar 2013
Termination date: 04 Jun 2015
Address: Rd3, Hamilton, New Zealand
Address used since 22 Mar 2013
Kerry Maree Bennett - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 18 Jul 2013
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 16 Apr 2012
Whakatane District Council Employees Association Incorporated
C/o Whakatane District Council
The Eastern Bay Of Plenty Mayoral Disaster Relief Fund Trust
14 Commerce Street
Tumanako Hou Trust Whakatane
4 Canning Place
Matahina F Trust Forests Limited
189 The Strand
National General Services Limited
Suite 2, 189 The Strand
Bay Steel Contractors Limited
Suite 1, 189 The Strand
Brandon Dairies Limited
Level 1
Gth Farming Limited
Level 1
Heavenly Moos Limited
Level 1
Hedjo Farming Limited
Level 1
Kiwi Farmers 2013 Limited
Level 1
Kiwi X Farmers Limited
Level 1