Jab Dairying Limited (issued an NZBN of 9429031097543) was incorporated on 12 May 2011. 2 addresses are in use by the company: 17-19 John Street, Balclutha, Balclutha, 9230 (type: registered, service). 17-19 John Street, Balclutha, Balclutha had been their service address, up until 13 Mar 2024. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 25 shares (25 per cent of shares), namely:
Bichan, Jason Arthur (a director) located at Pukeawa, Balclutha postcode 9274. When considering the second group, a total of 2 shareholders hold 75 per cent of all shares (75 shares); it includes
Bichan, Jason Arthur (a director) - located at Pukeawa, Balclutha,
Bichan, Murray Arthur (an individual) - located at Rd 2, Balclutha. Our database was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
17-19 John Street, Balclutha, Balclutha, 9230 | Physical | 08 Apr 2016 |
17-19 John Street, Balclutha, Balclutha, 9230 | Registered & service | 13 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Jason Arthur Bichan
Pukeawa, Balclutha, 9274
Address used since 31 Mar 2016 |
Director | 12 May 2011 - current |
Previous address | Type | Period |
---|---|---|
17-19 John Street, Balclutha, Balclutha, 9230 | Service | 08 Apr 2016 - 13 Mar 2024 |
17-19 John Street, Balclutha, Balclutha, 9230 | Registered | 07 Apr 2014 - 13 Mar 2024 |
20 James Street, Balclutha, Balclutha, 9230 | Registered | 12 May 2011 - 07 Apr 2014 |
20 James Street, Balclutha, Balclutha, 9230 | Physical | 12 May 2011 - 08 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Bichan, Jason Arthur Director |
Pukeawa Balclutha 9274 |
12 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Bichan, Jason Arthur Director |
Pukeawa Balclutha 9274 |
12 May 2011 - current |
Bichan, Murray Arthur Individual |
Rd 2 Balclutha 9272 |
12 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Dick, Vickie Anne Individual |
Rd 2 Balclutha 9272 |
12 May 2011 - 20 Oct 2020 |
Th & Sl Duncan Limited 17-19 John Street |
|
Nathan Craig Hedgecutting Limited 17-19 John Street |
|
Glenfalloch Gorge Limited 17 - 19 John Street |
|
Otanomomo Station Limited 17-19 John Street |
|
Maguire Engineering Milton Limited 17 John Street |
|
Hm Nominees (2012) Limited 17-19 John Street |