South River Dairy Limited (issued an NZBN of 9429036795079) was started on 21 Aug 2001. 1 address is in use by the company: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: physical, registered). 7B Sophia Street, Timaru had been their physical address, up until 18 Apr 2019. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Db Farm Holdings Limited (an entity) located at 7B Sophia Street, Timaru postcode 7910. "Dairy cattle farming" (ANZSIC A016010) is the classification the Australian Bureau of Statistics issued South River Dairy Limited. Businesscheck's data was last updated on 04 Jul 2022.
| Current address | Type | Used since |
|---|---|---|
| 243 Tancred Street, Ashburton, Ashburton, 7700 | Physical & registered | 18 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Colin Charles Armer
Mount Maunganui, 3116
Address used since 03 May 2016 |
Director | 02 Aug 2004 - current |
|
Murray Alan Turley
Rd 26, Temuka, 7986
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - current |
|
Gregory William Gent
Rd 2, Ruawai, 0592
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - current |
|
Colin Wesley Glass
Rd 6, Methven, 7776
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
|
Morgan Philip Galbraith
Gleniti, Timaru, 7910
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
|
Robert Malcolm Major
Mount Maunganui, Mount Maunganui, 3116
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - current |
|
David Mark Geor
Clevedon, 2585
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - current |
|
Rodney John Hansen
Rolleston, 7678
Address used since 31 Mar 2020 |
Director | 31 Mar 2020 - 17 Aug 2021 |
|
Christopher James White
Point Chevalier, Auckland, 1022
Address used since 02 Mar 2017 |
Director | 02 Mar 2017 - 31 Mar 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 09 May 2013 |
Director | 02 Aug 2004 - 10 Oct 2014 |
|
Allan James Hubbard
Timaru, 7910
Address used since 21 Aug 2001 |
Director | 21 Aug 2001 - 31 Mar 2011 |
|
Christopher John Stark
Timaru,
Address used since 21 Aug 2001 |
Director | 21 Aug 2001 - 02 Aug 2004 |
| 243 Tancred Street , Ashburton , Ashburton , 7700 |
| Previous address | Type | Period |
|---|---|---|
| 7b Sophia Street, Timaru, 7910 | Physical & registered | 16 May 2011 - 18 Apr 2019 |
| Dairy Holdings Ltd, Lower Level, 39 George Street, Timaru 7910 | Registered & physical | 14 Jun 2010 - 16 May 2011 |
| Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Registered & physical | 21 Aug 2001 - 14 Jun 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Db Farm Holdings Limited Shareholder NZBN: 9429036797097 Entity (NZ Limited Company) |
7b Sophia Street Timaru 7910 |
21 Aug 2001 - current |
| Effective Date | 21 Jul 1991 |
| Name | Dairy Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1122216 |
| Country of origin | NZ |
| Address |
7b Sophia Street Timaru 7910 |
![]() |
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 |
|
South Stream Dairy Limited 39 George Street |
|
Cloverdene Dairy Limited 39 George Street |