General information

Manchester Dairy Limited

Type: NZ Limited Company (Ltd)
9429034063033
New Zealand Business Number
149455
Company Number
Registered
Company Status

Manchester Dairy Limited (NZBN 9429034063033) was launched on 21 Nov 1975. 2 addresses are currently in use by the company: Level 1, 69 Tarbert Street, Alexandra, 9320 (type: registered, physical). Level 1, 69 Tarbert Street, Alexandra had been their physical address, until 28 May 2019. Manchester Dairy Limited used other aliases, namely: Coolavin Farms Limited from 21 Nov 1975 to 11 Jun 2018. 200000 shares are issued to 9 shareholders who belong to 6 shareholder groups. The first group is composed of 3 entities and holds 98200 shares (49.1 per cent of shares), namely:
Flannery, Tristan Thomas (an individual) located at Rd 1, Omakau postcode 9376,
Tarbert Trustees (2018) Limited (an entity) located at 69 Tarbert Street, Alexandra postcode 9320,
Flannery, Thomas Gerard (an individual) located at Wanaka, Wanaka postcode 9305. In the second group, a total of 1 shareholder holds 5 per cent of all shares (10000 shares); it includes
Flannery, Rosemary Ellen (an individual) - located at Wanaka, Wanaka. The next group of shareholders, share allotment (636 shares, 0.32%) belongs to 1 entity, namely:
Emerson, Bridget Elizabeth Laura, located at Rd 1, Omakau (an individual). Businesscheck's information was last updated on 06 Apr 2024.

Current address Type Used since
Level 1, 69 Tarbert Street, Alexandra, 9320 Registered & physical & service 28 May 2019
Directors
Name and Address Role Period
Thomas Gerard Flannery
Wanaka, Wanaka, 9305
Address used since 22 Oct 2021
Wanaka, Wanaka, 9305
Address used since 29 Sep 2021
Rd 2, Oturehua, 9387
Address used since 07 May 2010
Director 15 Dec 1982 - current
Tristan Thomas Flannery
Rd 1, Omakau, 9376
Address used since 29 Sep 2021
Rd 1, Omakau, 9376
Address used since 14 May 2013
Director 19 Jun 2008 - current
Bridget Elizabeth Laura Emerson
Rd 1, Omakau, 9376
Address used since 31 Aug 2021
Director 31 Aug 2021 - current
Rosemary Ellen Flannery
Wanaka, Wanaka, 9305
Address used since 29 Sep 2021
Rd 2, Oturehua, 9387
Address used since 07 May 2010
Director 27 Jun 2006 - 31 Aug 2021
Addresses
Previous address Type Period
Level 1, 69 Tarbert Street, Alexandra, 9320 Physical & registered 22 May 2013 - 28 May 2019
Ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra 9320 Physical & registered 20 May 2008 - 22 May 2013
C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra Registered 06 Jun 2001 - 20 May 2008
69 Tarbert Street, Alexandra Registered 14 May 1997 - 06 Jun 2001
Ida Valley-omakau Road, Poolburn Physical 17 Feb 1992 - 20 May 2008
- Physical 17 Feb 1992 - 17 Feb 1992
Financial Data
Financial info
200000
Total number of Shares
February
Annual return filing month
21 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 98200
Shareholder Name Address Period
Flannery, Tristan Thomas
Individual
Rd 1
Omakau
9376
19 Jun 2008 - current
Tarbert Trustees (2018) Limited
Shareholder NZBN: 9429046554819
Entity (NZ Limited Company)
69 Tarbert Street
Alexandra
9320
16 Jul 2018 - current
Flannery, Thomas Gerard
Individual
Wanaka
Wanaka
9305
21 Nov 1975 - current
Shares Allocation #2 Number of Shares: 10000
Shareholder Name Address Period
Flannery, Rosemary Ellen
Individual
Wanaka
Wanaka
9305
21 Nov 1975 - current
Shares Allocation #3 Number of Shares: 636
Shareholder Name Address Period
Emerson, Bridget Elizabeth Laura
Individual
Rd 1
Omakau
9376
20 Oct 2021 - current
Shares Allocation #4 Number of Shares: 1164
Shareholder Name Address Period
Flannery, Tristan Thomas
Individual
Rd 1
Omakau
9376
19 Jun 2008 - current
Shares Allocation #5 Number of Shares: 10000
Shareholder Name Address Period
Flannery, Thomas Gerard
Individual
Wanaka
Wanaka
9305
21 Nov 1975 - current
Shares Allocation #6 Number of Shares: 80000
Shareholder Name Address Period
Flannery, Thomas Gerard
Individual
Wanaka
Wanaka
9305
05 Jul 2006 - current
Flannery, Rosemary Ellen
Individual
Wanaka
Wanaka
9305
05 Jul 2006 - current

Historic shareholders

Shareholder Name Address Period
Coolavin Trust
Other
03 Jul 2006 - 03 Jul 2006
Null - Coolavin Trust
Other
03 Jul 2006 - 03 Jul 2006
Location
Companies nearby
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street