Ardwell Dairy Limited was started on 16 Jan 2007 and issued a New Zealand Business Number of 9429033704913. The registered LTD company has been run by 11 directors: Aaron Michael Berry - an active director whose contract started on 16 Jan 2007,
Leslie Che Charteris - an active director whose contract started on 30 May 2014,
Stuart Robert Taylor - an active director whose contract started on 01 Apr 2019,
Reuben James Casey - an active director whose contract started on 28 Jul 2023,
Mark Dugdale Edghill - an inactive director whose contract started on 15 Jun 2020 and was terminated on 14 Apr 2022.
As stated in our data (last updated on 24 Mar 2024), the company uses 1 address: 2/114 Wrights Road, Addington, Christchurch, 8024 (type: office, registered).
Until 08 Jun 2022, Ardwell Dairy Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address.
BizDb found previous aliases used by the company: from 16 Jan 2007 to 30 May 2014 they were called Triberry Limited.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Berry Contracting Limited (an entity) located at Timaru postcode 7910.
Another group consists of 1 shareholder, holds 95 per cent shares (exactly 9500 shares) and includes
Craigmore Farming Nz Lp - located at Hornby, Christchurch. Ardwell Dairy Limited was categorised as "Milk production - dairy cattle" (business classification A016020).
Other active addresses
Address #4: 2/114 Wrights Road, Addington, Christchurch, 8024 New Zealand
Office address used from 10 May 2023
Principal place of activity
47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 24 Dec 2014 to 08 Jun 2022
Address #2: 360 Sowerby Rd, Rd22, Geraldine New Zealand
Registered & physical address used from 16 Jan 2007 to 24 Dec 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Berry Contracting Limited Shareholder NZBN: 9429046354594 |
Timaru 7910 New Zealand |
17 Jan 2018 - |
Shares Allocation #2 Number of Shares: 9500 | |||
Other (Other) | Craigmore Farming Nz Lp |
Hornby Christchurch 8042 New Zealand |
18 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berry, Aaron Michaael |
Rd 22 Geraldine 7992 New Zealand |
16 Dec 2014 - 17 Jan 2018 |
Entity | Hc Trustees 2014 Limited Shareholder NZBN: 9429041085448 Company Number: 4945940 |
Timaru 7910 New Zealand |
16 Dec 2014 - 17 Jan 2018 |
Entity | Hc Trustees 2014 Limited Shareholder NZBN: 9429041085448 Company Number: 4945940 |
Timaru 7910 New Zealand |
16 Dec 2014 - 17 Jan 2018 |
Individual | Berry, Aaron Michaael |
Rd 22 Geraldine 7992 New Zealand |
16 Dec 2014 - 17 Jan 2018 |
Individual | Berry, Aaron Michaael |
Rd 22 Geraldine 7992 New Zealand |
16 Dec 2014 - 17 Jan 2018 |
Entity | A M Berry Limited Shareholder NZBN: 9429035251125 Company Number: 1540810 |
16 Jan 2007 - 16 Dec 2014 | |
Entity | Padlea Dairies Limited Shareholder NZBN: 9429031769938 Company Number: 1499336 |
16 Jan 2007 - 18 Jun 2014 | |
Individual | Rankin, Natasha Eve |
Rd 22 Geraldine 7992 New Zealand |
16 Dec 2014 - 23 Nov 2016 |
Entity | Hc Trustees 2014 Limited Shareholder NZBN: 9429041085448 Company Number: 4945940 |
Timaru 7910 New Zealand |
16 Dec 2014 - 17 Jan 2018 |
Entity | A M Berry Limited Shareholder NZBN: 9429035251125 Company Number: 1540810 |
16 Jan 2007 - 16 Dec 2014 | |
Entity | Padlea Dairies Limited Shareholder NZBN: 9429031769938 Company Number: 1499336 |
16 Jan 2007 - 18 Jun 2014 | |
Individual | Berry, Aaron Michaael |
Rd 22 Geraldine 7992 New Zealand |
16 Dec 2014 - 17 Jan 2018 |
Entity | Hc Trustees 2014 Limited Shareholder NZBN: 9429041085448 Company Number: 4945940 |
Timaru 7910 New Zealand |
16 Dec 2014 - 17 Jan 2018 |
Ultimate Holding Company
Aaron Michael Berry - Director
Appointment date: 16 Jan 2007
Address: Rd 22, Geraldine, 7992 New Zealand
Address used since 23 Sep 2016
Leslie Che Charteris - Director
Appointment date: 30 May 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 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 15 Jun 2020
Address: Rd 1, Bulls, 4894 New Zealand
Address used since 01 Apr 2019
Reuben James Casey - Director
Appointment date: 28 Jul 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 28 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 May 2014
Termination date: 15 Jun 2020
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 30 May 2014
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
Forbes Herbert Elworthy - Director (Inactive)
Appointment date: 30 May 2014
Termination date: 23 Dec 2014
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 30 May 2014
Bryan Beeston - Director (Inactive)
Appointment date: 16 Jan 2007
Termination date: 30 May 2014
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 09 Jun 2010
Annette Beeston - Director (Inactive)
Appointment date: 16 Jan 2007
Termination date: 30 May 2014
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 09 Jun 2010
Natasha Rankin - Director (Inactive)
Appointment date: 16 Jan 2007
Termination date: 30 May 2014
Address: Rd 22, Geraldine, 7992 New Zealand
Address used since 09 Jun 2010
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