Woods Dairy Holdings Limited (NZBN 9429036599875) was launched on 27 Mar 2002. 2 addresses are currently in use by the company: 144 Tancred Street, Ashburton, 7700 (type: physical, registered). Shantagh, 73 Burnett Street, Ashburton had been their registered address, up until 19 May 2017. 10000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.01 per cent of shares), namely:
Woods, Jo-Ann Margaret (an individual) located at Rd 2, Leeston postcode 7682. In the second group, a total of 1 shareholder holds 49.99 per cent of all shares (exactly 4999 shares); it includes
Woods, Dayle Andrew (an individual) - located at Rd 2, Leeston. Next there is the third group of shareholders, share allocation (5000 shares, 50%) belongs to 1 entity, namely:
Woods, Bryan Anthony, located at Rd 2, Leeston (an individual). Businesscheck's data was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 144 Tancred Street, Ashburton, 7700 | Physical & registered & service | 19 May 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Dayle Andrew Woods
Rd 2, Leeston, 7682
Address used since 09 Jun 2014 |
Director | 27 Mar 2002 - current |
|
Bryan Anthony Woods
Rd 2, Leeston, 7682
Address used since 09 Jun 2014 |
Director | 27 Mar 2002 - current |
|
Peter Herbert Woods
Allenton, Ashburton, 7700
Address used since 16 May 2014 |
Director | 27 Mar 2002 - 29 Jun 2016 |
| Previous address | Type | Period |
|---|---|---|
| Shantagh, 73 Burnett Street, Ashburton, 7700 | Registered & physical | 27 May 2013 - 19 May 2017 |
| Capon Madden Limited, Stantagh, 73 Burnett Street, Ashbuton, 7700 | Physical & registered | 05 Oct 2012 - 27 May 2013 |
| C/- Capon Madden Limited, Stantagh, 73 Burnett Street, Ashbuton, 7700 | Registered & physical | 10 Jun 2011 - 05 Oct 2012 |
| C/- Capon & Madden Limited, Stantagh, 73 Burnett Street, Ashbuton | Physical | 28 Mar 2002 - 10 Jun 2011 |
| C/- Capon & Madden Limited, Stantagh, 73 Burnett Street, Ashbuton | Registered | 27 Mar 2002 - 10 Jun 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woods, Jo-ann Margaret Individual |
Rd 2 Leeston 7682 |
03 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woods, Dayle Andrew Individual |
Rd 2 Leeston 7682 |
27 Mar 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woods, Bryan Anthony Individual |
Rd 2 Leeston 7682 |
27 Mar 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woods, Peter Herbert Individual |
Allenton Ashburton 7700 |
15 May 2014 - 07 Jul 2016 |
|
Nicoll Cooney Trustee Co. Limited Shareholder NZBN: 9429037815011 Company Number: 914056 Entity |
15 May 2014 - 07 Jul 2016 | |
|
Woods, Karen Stuart Individual |
Allenton Ashburton 7700 |
15 May 2014 - 07 Jul 2016 |
|
Woods, Peter Herbert Individual |
R D 2 Ashburton 7772 |
27 Mar 2002 - 10 Jun 2008 |
|
Nicoll Cooney Trustee Co. Limited Shareholder NZBN: 9429037815011 Company Number: 914056 Entity |
15 May 2014 - 07 Jul 2016 | |
|
Peter Woods Family Trust Other |
11 Jun 2009 - 15 May 2014 | |
|
Null - Peter Woods Family Trust Other |
11 Jun 2009 - 15 May 2014 | |
|
Peter Herbert Woods Director |
Allenton Ashburton 7700 |
15 May 2014 - 07 Jul 2016 |
![]() |
Demeter Fields Limited 144 Tancred Street |
![]() |
Jmd Dairy Limited 144 Tancred Street |
![]() |
Lionfern Limited 144 Tancred Street |
![]() |
Matikas Dairies Limited 144 Tancred Street |
![]() |
Read Agriculture Limited 144 Tancred Street |
![]() |
M Stoddart Limited 144 Tancred Street |