Selwyn Dairy Limited (NZBN 9429037127312) was launched on 26 Sep 2000. 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, until 19 Feb 2019. Selwyn Dairy Limited used more names, namely: Kiwi Car Carriers Agencies Limited from 26 Sep 2000 to 07 Feb 2002. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Dairy Securities Limited (an entity) located at Ashburton, Ashburton postcode 7700. "Dairy cattle farming" (business classification A016010) is the classification the Australian Bureau of Statistics issued Selwyn Dairy Limited. Our data was last updated on 14 Jun 2023.
Current address | Type | Used since |
---|---|---|
243 Tancred Street, Ashburton, Ashburton, 7700 | Physical & registered & service | 19 Feb 2019 |
243 Tancred Street, Ashburton, Ashburton, 7700 | Postal & office & delivery | 03 Sep 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, 3116
Address used since 09 Sep 2015 |
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 - 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 06 Sep 2012 |
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 17 Feb 2004 |
Director | 29 May 2002 - 27 Feb 2008 |
Nigel James Gormack
Timaru,
Address used since 29 Apr 2005 |
Director | 29 Apr 2005 - 14 Jun 2007 |
Christopher John Stark
Timaru,
Address used since 29 May 2002 |
Director | 29 May 2002 - 29 Apr 2005 |
Allan James Hubbard
Timaru,
Address used since 04 Mar 2002 |
Director | 04 Mar 2002 - 29 May 2002 |
Colin Charles Armer
Te Puke,
Address used since 04 Mar 2002 |
Director | 04 Mar 2002 - 29 May 2002 |
Alan John Pye
Temuka,
Address used since 04 Mar 2002 |
Director | 04 Mar 2002 - 29 May 2002 |
Christopher John Stark
Timaru,
Address used since 31 Aug 2001 |
Director | 31 Aug 2001 - 04 Mar 2002 |
Richard Alexander Bruce Gaffikin
Christchurch,
Address used since 26 Sep 2000 |
Director | 26 Sep 2000 - 31 Aug 2001 |
243 Tancred Street , Ashburton , Ashburton , 7700 |
Previous address | Type | Period |
---|---|---|
7b Sophia Street, Timaru, 7910 | Physical | 12 Sep 2011 - 19 Feb 2019 |
7b Sophia Street, Timaru, 7910 | Registered | 24 Sep 2010 - 19 Feb 2019 |
Hc Partners Ltd, 39 George Street, Timaru 7910 | Physical | 01 Oct 2009 - 12 Sep 2011 |
Hc Partners Ltd, 39 George Street, Timaru 7910 | Registered | 01 Oct 2009 - 24 Sep 2010 |
Hubbard, Churcher & Co, 39 George Street, Timaru | Physical | 28 Aug 2001 - 01 Oct 2009 |
254 Montreal Street, Christchurch | Registered | 28 Aug 2001 - 01 Oct 2009 |
254 Montreal Street, Christchurch | Physical | 28 Aug 2001 - 28 Aug 2001 |
Shareholder Name | Address | Period |
---|---|---|
Dairy Securities Limited Shareholder NZBN: 9429036510474 Entity (NZ Limited Company) |
Ashburton Ashburton 7700 |
10 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 Entity |
26 Sep 2000 - 27 Jun 2010 | |
Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 Entity |
26 Sep 2000 - 27 Jun 2010 |
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 |
Cloverdene Dairy Limited 39 George Street |
Albertland Farming Limited 39 George Street |