Brooksdale Dairy Limited (issued an NZ business number of 9429035052241) was launched on 06 Dec 2004. 5 addresess are in use by the company: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: postal, office). 7B Sophia Street, Timaru had been their physical address, up until 18 Apr 2019. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Dairy Securities Limited (an entity) located at Ashburton, Ashburton postcode 7700. "Dairy cattle farming" (ANZSIC A016010) is the classification the Australian Bureau of Statistics issued to Brooksdale Dairy Limited. The Businesscheck database was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
243 Tancred Street, Ashburton, Ashburton, 7700 | Registered & physical & service | 18 Apr 2019 |
243 Tancred Street, Ashburton, Ashburton, 7700 | Postal & office & delivery | 05 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Morgan Philip Galbraith
Rd 4, Timaru, 7974
Address used since 01 Jul 2022
Gleniti, Timaru, 7910
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
Colin Wesley Glass
Rd 6, Methven, 7776
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
Colin Charles Armer
Mount Maunganui, Tauranga, 3116
Address used since 27 Feb 2008 |
Director | 27 Feb 2008 - 16 Aug 2022 |
Murray Alan Turley
Rd 26, Temuka, 7986
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 16 Aug 2022 |
Gregory William Gent
Rd 2, Ruawai, 0592
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 16 Aug 2022 |
David Mark Geor
Clevedon, 2585
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - 16 Aug 2022 |
Robert Malcolm Major
Mount Maunganui, Mount Maunganui, 3116
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - 16 Aug 2022 |
Rodney John Hansen
Rolleston, 7678
Address used since 08 Apr 2020 |
Director | 08 Apr 2020 - 17 Aug 2021 |
Christopher James White
Point Chevalier, Auckland, 1022
Address used since 02 Mar 2017 |
Director | 02 Mar 2017 - 08 Apr 2020 |
Harold Emley Snell
Rd 6, Te Awamutu, 3876
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 12 Jun 2019 |
John Suffield Parker
Rd 2, Otaki, 5582
Address used since 08 Mar 2012 |
Director | 08 Mar 2012 - 02 Mar 2017 |
Arthur William Baylis
Kelvin Heights, Queenstown, 9300
Address used since 08 Mar 2012 |
Director | 08 Mar 2012 - 23 Nov 2015 |
Alan John Pye
Rd 14, Rakaia, 7784
Address used since 25 Jun 2013 |
Director | 27 Feb 2008 - 10 Oct 2014 |
Allan James Hubbard
Timaru, 7910
Address used since 27 Feb 2008 |
Director | 27 Feb 2008 - 31 Mar 2011 |
Paul Hewitson
Timaru,
Address used since 06 Dec 2004 |
Director | 06 Dec 2004 - 27 Feb 2008 |
Nigel James Gormack
Timaru,
Address used since 15 Jun 2006 |
Director | 06 Dec 2004 - 14 Jun 2007 |
243 Tancred Street , Ashburton , Ashburton , 7700 |
Previous address | Type | Period |
---|---|---|
7b Sophia Street, Timaru, 7910 | Physical & registered | 21 Jun 2011 - 18 Apr 2019 |
Dairy Holdings Ltd, Lower Level, 39 George Street, Timaru 7910 | Physical & registered | 14 Jun 2010 - 21 Jun 2011 |
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Physical & registered | 06 Dec 2004 - 14 Jun 2010 |
Shareholder Name | Address | Period |
---|---|---|
Dairy Securities Limited Shareholder NZBN: 9429036510474 Entity (NZ Limited Company) |
Ashburton Ashburton 7700 |
06 Mar 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Gormack, Nigel James Individual |
Timaru |
25 May 2005 - 15 Jun 2006 |
Dairy Securities Limited Shareholder NZBN: 9429036510474 Company Number: 1208193 Entity |
06 Dec 2004 - 27 Jun 2010 | |
Hewitson, Paul Individual |
Timaru |
25 May 2005 - 15 Jun 2006 |
Dairy Securities Limited Shareholder NZBN: 9429036510474 Company Number: 1208193 Entity |
06 Dec 2004 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | Dairy Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1122216 |
Country of origin | NZ |
Address |
243 Tancred Street Ashburton Ashburton 7700 |
South Canterbury Chamber Of Commerce Incorporated 3 Sophia Street |
|
South Canterbury Womens Loan Fund Trust 49 George Street |
|
Lund Dunedin Limited Hc Partners Lp |
|
B J Abraham Limited Hc Partners Lp |
|
Menzies Group Limited 39 George Street |
|
Carter's Painting & Decorating Limited H C Partners L P |
Straven Dairy Limited 39 George Street |
East Fields Farming Limited 39 George Street |
Initial Dairies Limited 17 Barker Road |
Riverton Dairies Limited 39 George Street |
Cloverdene Dairy Limited 39 George Street |
Albertland Farming Limited 39 George Street |