General information

Hackthorne Dairy Company Limited

Type: NZ Limited Company (Ltd)
9429038549229
New Zealand Business Number
661389
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
A016010 - Dairy Cattle Farming
Industry classification codes with description

Hackthorne Dairy Company Limited (issued an NZ business identifier of 9429038549229) was launched on 10 Oct 1994. 5 addresess are currently in use by the company: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: postal, delivery). 7B Sophia Street, Timaru had been their physical address, up until 19 Feb 2019. Hackthorne Dairy Company Limited used other names, namely: Glenorchy Trust Limited from 10 Oct 1994 to 12 Apr 1995. 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% of shares), namely:
Clumber Farms Limited (an entity) located at Ashburton, Ashburton postcode 7700. "Dairy cattle farming" (business classification A016010) is the classification the Australian Bureau of Statistics issued to Hackthorne Dairy Company Limited. The Businesscheck information was last updated on 12 Mar 2024.

Current address Type Used since
243 Tancred Street, Ashburton, Ashburton, 7700 Registered & physical & service 19 Feb 2019
243 Tancred Street, Ashburton, Ashburton, 7700 Postal & delivery & office 03 Sep 2019
Contact info
64 3 6879258
Phone (Phone)
info@dairyholdings.co.nz
Email
accounts@dairyholdings.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.dairyholdings.co.nz
Website
Directors
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 02 Aug 2004 - 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
Robert Malcolm Major
Mount Maunganui, Mount Maunganui, 3116
Address used since 17 Aug 2021
Director 17 Aug 2021 - 16 Aug 2022
David Mark Geor
Clevedon, 2585
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 02 Aug 2004 - 10 Oct 2014
Allan James Hubbard
Timaru, 7910
Address used since 02 Aug 2004
Director 02 Aug 2004 - 31 Mar 2011
Graham Carr
R D 10, Peel Street,
Address used since 15 Jun 2001
Director 15 Jun 2001 - 02 Aug 2004
James Leybourne Wallace
R D 21, Geraldine,
Address used since 15 Jun 2001
Director 15 Jun 2001 - 26 May 2004
Kenneth Francis Mckenzie
Timaru,
Address used since 15 Jun 2001
Director 15 Jun 2001 - 26 May 2004
Howard James Paterson
R D 1, Waikouaiti,
Address used since 24 Jan 1995
Director 24 Jan 1995 - 15 Jun 2001
Christopher Carbrooke Alpe
Remuera, Auckland,
Address used since 24 Jan 1995
Director 24 Jan 1995 - 15 Jun 2001
Ramon Walter Parker
Mosgiel,
Address used since 10 Jun 1996
Director 10 Jun 1996 - 15 Jun 2001
Colin Wesley Glass
Dunedin,
Address used since 12 Jan 1998
Director 12 Jan 1998 - 15 Jun 2001
Albert Peter Alloo
Dunedin,
Address used since 10 Oct 1994
Director 10 Oct 1994 - 24 Jan 1995
Addresses
Principal place of activity
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 Registered 01 Oct 2009 - 24 Sep 2010
Hc Partners Ltd, 39 George Street, Timaru 7910 Physical 01 Oct 2009 - 12 Sep 2011
Peel Forest Estate, Brake Road, Peel Forest, Geraldine, South Canterbury Registered 31 Aug 2001 - 01 Oct 2009
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru Physical 31 Aug 2001 - 01 Oct 2009
Peel Forest Estate, Brake Rd, Peel, Forestg, Geraldine. South Canterbury Physical 31 Aug 2001 - 31 Aug 2001
Tasman Agriculture Limited, Level 10, Otago House, 475 Moray Place, Dunedin Physical 16 Jul 2001 - 31 Aug 2001
C/- Tasman Agriculture Ltd, Level 10 Otago House, 475 Moray Place, Dunedin Registered 03 Jul 2001 - 31 Aug 2001
Same As Registered Office Physical 27 Oct 1998 - 16 Jul 2001
C/- Albert Alloo & Sons, 4th Floor, Capitol Building, 67 Princes Street, Dunedin Physical 25 Sep 1997 - 27 Oct 1998
C/- Albert Alloo & Sons, 4th Floor, Capitol Building, 67 Princes Street, Dunedin Registered 15 Oct 1996 - 03 Jul 2001
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Clumber Farms Limited
Shareholder NZBN: 9429039208644
Entity (NZ Limited Company)
Ashburton
Ashburton
7700
10 Oct 1994 - current

Ultimate Holding Company
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
Location
Similar companies
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