Westland Milk Products Investments Limited (issued a business number of 9429032907582) was registered on 26 Feb 2008. 5 addresess are in use by the company: P O Box 96, Hokitika, 7842 (type: postal, office). 56 Livingstone Street, Hokitika had been their registered address, up until 22 Apr 2016. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Westland Dairy Company Limited (an entity) located at Hokitika postcode 7810. Businesscheck's database was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
56 Livingstone Street, Hokitika, 7810 | Physical & service | 26 Feb 2008 |
56 Livingstone Street, Hokitika, 7810 | Registered | 22 Apr 2016 |
P O Box 96, Hokitika, 7842 | Postal | 11 Feb 2020 |
56 Livingstone Street, Hokitika, 7810 | Office & delivery | 11 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Zhiqiang Li
Wigram, Christchurch, 8042
Address used since 03 Apr 2023
Upper Riccarton, Christchurch, 8041
Address used since 23 Feb 2023 |
Director | 23 Feb 2023 - current |
Shiqing Jian
Rolleston, Rolleston, 7614
Address used since 07 Nov 2021
Rolleston, Rolleston, 7615
Address used since 31 Dec 2019
Seaview, Timaru, 7910
Address used since 01 Sep 2019 |
Director | 01 Sep 2019 - 23 Feb 2023 |
Qing Yang
Burnside, Christchurch, 8053
Address used since 01 Aug 2019 |
Director | 01 Aug 2019 - 05 Sep 2019 |
Toni Lee Brendish
Northwood, Christchurch, 8051
Address used since 25 Oct 2016
Merivale, Christchurch, 8014
Address used since 30 Mar 2017 |
Director | 25 Oct 2016 - 01 Aug 2019 |
Mark William Lockington
Rd 2, Hokitika, 7882
Address used since 28 Mar 2017 |
Director | 28 Mar 2017 - 01 Aug 2019 |
Dorian Kevin Thomas Devers
Strowan, Christchurch, 8052
Address used since 31 Oct 2017 |
Director | 31 Oct 2017 - 30 Oct 2018 |
Matthew Joseph O'regan
Rural Delivery 1, Reefton, 7895
Address used since 04 Feb 2016 |
Director | 07 Jan 2010 - 28 Mar 2017 |
Kim Louise Wallace
St Albans, Christchurch, 8014
Address used since 09 Feb 2011 |
Director | 23 Feb 2010 - 18 Nov 2016 |
Rodney Jerome Quin
Sumner, Christchurch, 8081
Address used since 01 Mar 2014 |
Director | 28 Apr 2009 - 31 Jul 2016 |
Wayne Robert Leach
Whitby, Wellington, 5024
Address used since 26 Feb 2008 |
Director | 26 Feb 2008 - 23 Feb 2010 |
Allan Ross Scarlett
R D 3, Karamea,
Address used since 26 Feb 2008 |
Director | 26 Feb 2008 - 07 Jan 2010 |
Scott Arthur Eglinton
Fendalton, Christchurch,
Address used since 26 Feb 2008 |
Director | 26 Feb 2008 - 18 Jul 2008 |
Type | Used since | |
---|---|---|
56 Livingstone Street, Hokitika, 7810 | Office & delivery | 11 Feb 2020 |
56 Livingstone Street , Hokitika , 7810 |
Previous address | Type | Period |
---|---|---|
56 Livingstone Street, Hokitika, 7842 | Registered | 15 Feb 2013 - 22 Apr 2016 |
56 Livingstone Street, Hokitika | Registered | 26 Feb 2008 - 15 Feb 2013 |
Shareholder Name | Address | Period |
---|---|---|
Westland Dairy Company Limited Shareholder NZBN: 9429040276236 Entity (NZ Co-operative Company) |
Hokitika 7810 |
26 Feb 2008 - current |
Effective Date | 31 Jul 2019 |
Name | Inner Mongolia Yili Industrial Group Co., Limited |
Type | Company |
Ultimate Holding Company Number | 153032 |
Country of origin | CN |
Address |
56 Livingstone Street Hokitika 7810 |
Easiyo Products (aust) Limited 56 Livingstone Street |
|
Westland Dairy Company Limited 56 Livingstone Street |
|
Easiyo Products Limited 56 Livingstone Street |
|
The West Coast Focus Farm Advisory Board 56 Livingstone Street |
|
Hokitika Christian Trust 239 Weld Street |
|
Westland Pool Association Incorporated 205 Stafford Street |