Woodbury Dairy Limited (issued an NZBN of 9429032895223) was registered on 13 Mar 2008. 2 addresses are in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, registered). Unit 1, Amuri Park, 25 Churchill Street, Christchurch had been their physical address, up to 21 Dec 2018. Woodbury Dairy Limited used other aliases, namely: Kohika Dairies Limited from 13 Mar 2008 to 20 Jul 2012. 20000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 10000 shares (50% of shares), namely:
Saywell, Timothy James (an individual) located at Rd 21, Geraldine postcode 7991. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 10000 shares); it includes
Saywell, Gaylene Michelle (an individual) - located at Rd 21, Geraldine. Businesscheck's database was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Physical & registered & service | 21 Dec 2018 |
Name and Address | Role | Period |
---|---|---|
Timothy James Saywell
Rd 21, Geraldine, 7991
Address used since 09 Aug 2023
Geraldine, 7991
Address used since 14 Sep 2020
Rd 21, Geraldine, 7991
Address used since 20 Jul 2012 |
Director | 13 Mar 2008 - current |
Gaylene Michelle Saywell
Rd 21, Geraldine, 7991
Address used since 29 Oct 2021 |
Director | 29 Oct 2021 - current |
Peter John Saywell
Rd 21, Geraldine, 7991
Address used since 29 Mar 2010 |
Director | 13 Mar 2008 - 29 Oct 2021 |
Hamish Craig Stratford
Rd 7, Ashburton, 7777
Address used since 29 Mar 2010 |
Director | 13 Mar 2008 - 13 Mar 2012 |
Aaron Keith Coles
Rd 26, Temuka, 7986
Address used since 29 Mar 2010 |
Director | 13 Mar 2008 - 10 Jun 2011 |
Previous address | Type | Period |
---|---|---|
Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 | Physical & registered | 13 Mar 2008 - 21 Dec 2018 |
Shareholder Name | Address | Period |
---|---|---|
Saywell, Timothy James Individual |
Rd 21 Geraldine 7991 |
13 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Saywell, Gaylene Michelle Individual |
Rd 21 Geraldine 7991 |
13 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Marriott, Nicholas Kevin Individual |
Rd 26 Temuka 7986 |
13 Mar 2008 - 03 May 2012 |
Saywell, Peter John Individual |
Rd 21 Geraldine 7991 |
13 Mar 2008 - 25 Nov 2021 |
Saywell, Katherine Mary Individual |
Rd 21 Geraldine 7991 |
13 Mar 2008 - 25 Nov 2021 |
Coles, Frances Claire Individual |
Rd 26 Temuka 7986 |
13 Mar 2008 - 09 Jun 2011 |
Coles, Aaron Keith Individual |
Rd 26 Temuka 7986 |
13 Mar 2008 - 09 Jun 2011 |
Stratford, Hamish Craig Individual |
Rd 7 Ashburton 7777 |
13 Mar 2008 - 01 Jun 2012 |
Stratford, Emma Rachel Individual |
Rd 7 Ashburton 7777 |
13 Mar 2008 - 01 Jun 2012 |
Marriott, Kylie Victoria Individual |
Rd 26 Temuka 7986 |
13 Mar 2008 - 03 May 2012 |
Designa Electronics Limited Unit 5, Amuri Park, 404 Barbadoes Street |
|
Boulding Technology Limited 404 Barbadoes Street |
|
Pipiot Limited Unit 5, Amuri Park |
|
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
|
Fabric House Limited Unit 5, 404 Barbadoes Street |
|
Tape Replacement Limited Unit 5, 404 Barbadoes Street |