Kirikiri Dairy Limited (issued an NZBN of 9429030159457) was launched on 28 Jun 2013. 2 addresses are currently in use by the company: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (type: registered, physical). 47 Waterloo Road, Hornby, Christchurch had been their registered address, up to 13 Jun 2022. Kirikiri Dairy Limited used other aliases, namely: Craigmore 22 Limited from 28 Jun 2013 to 05 Apr 2014. 428632 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 418632 shares (97.67 per cent of shares), namely:
Gordon, Dion and Kristie (an individual) located at Rd 4, Ashburton postcode 7774. In the second group, a total of 1 shareholder holds 2.14 per cent of all shares (exactly 9160 shares); it includes
Craigmore Farming Nz Limited Partnership (an other) - located at Addington, Christchurch. The 3rd group of shareholders, share allotment (840 shares, 0.2%) belongs to 1 entity, namely:
Gordon, Dion and Kristie, located at Rd 4, Ashburton (an individual). "Milk production - dairy cattle" (ANZSIC A016020) is the category the Australian Bureau of Statistics issued Kirikiri Dairy Limited. Businesscheck's information was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 | Registered & physical & service | 13 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Leslie Che Charteris
Whakatane, Whakatane, 3120
Address used since 06 Jan 2020
Whakatane, Whakatane, 3120
Address used since 01 Mar 2016 |
Director | 07 Apr 2014 - current |
Dion Gareth Gordon
Rd 4, Ashburton, 7774
Address used since 23 Jan 2017 |
Director | 17 Oct 2016 - current |
Stuart Robert Taylor
Rd 2, Lincoln, 7672
Address used since 31 Mar 2022
Rd 4, Prebbleton, 7674
Address used since 01 Apr 2022
Lincoln, 7672
Address used since 26 Sep 2020
Rd 1, Bulls, 4894
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Reuben James Casey
Riccarton, Christchurch, 8011
Address used since 07 Jul 2023 |
Director | 07 Jul 2023 - current |
Mark Dugdale Edghill
Kelvin Heights, Queenstown, 9300
Address used since 15 Jun 2020 |
Director | 15 Jun 2020 - 14 Apr 2022 |
Mark William Cox
Rd 1, Christchurch, 7671
Address used since 28 Jun 2013 |
Director | 28 Jun 2013 - 15 Jun 2020 |
Shaun Conrad Wilson
Darfield, Christchurch, 7510
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 31 Mar 2019 |
Andrew Keith Horsbrugh
Rd 5, Christchurch, 7675
Address used since 23 May 2014 |
Director | 23 May 2014 - 29 Jul 2016 |
Previous address | Type | Period |
---|---|---|
47 Waterloo Road, Hornby, Christchurch, 8042 | Registered & physical | 06 Nov 2014 - 13 Jun 2022 |
253 Waterholes, Rd 4, Christchurch, 7674 | Physical & registered | 28 Jun 2013 - 06 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Gordon, Dion And Kristie Individual |
Rd 4 Ashburton 7774 |
23 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Craigmore Farming NZ Limited Partnership Other (Other) |
Addington Christchurch 8024 |
28 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gordon, Dion And Kristie Individual |
Rd 4 Ashburton 7774 |
23 Jan 2017 - current |
Effective Date | 21 Jul 1991 |
Name | Craigmore Farming Gp Limited |
Type | Ltd |
Ultimate Holding Company Number | 3689657 |
Country of origin | NZ |
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 |
Abundant Springs Limited 38 Birmingham Drive |
Lagoon Valley Dairies Limited 109 Blenheim Road |
Living Waters Dairy Limited 109 Blenheim Road |
Lowlands Dairy Limited 32b Sheffield Crescent |
Danmel Farm Limited 504 Wairakei Road |
Legend Dairies Limited 504 Wairakei Road |