D B South Island Brewery Limited (issued a business number of 9429040494579) was started on 19 Dec 1974. 5 addresess are in use by the company: P O Box 841, Timaru, 7940 (type: postal, office). Sheffield Dr, Washdyke, Timaru had been their registered address, up to 10 Mar 2000. 7200000 shares are allotted to 9 shareholders who belong to 9 shareholder groups. The first group includes 1 entity and holds 2154 shares (0.03% of shares), namely:
Hawarden-Waikari Community Trust (an other) located at Rd 1, Hawarden postcode 7385. As far as the second group is concerned, a total of 1 shareholder holds 0.39% of all shares (28000 shares); it includes
Geraldine Licencing Trust (an other) - located at P O Box 217, Ashburton. The next group of shareholders, share allocation (48634 shares, 0.68%) belongs to 1 entity, namely:
Clutha Licencing Trust, located at Balclutha (an other). "Beer mfg" (ANZSIC C121210) is the category the Australian Bureau of Statistics issued to D B South Island Brewery Limited. The Businesscheck database was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Sheffield Street, Washdyke, Timaru, 7910 | Physical & registered & service | 28 May 2015 |
P O Box 841, Timaru, 7940 | Postal | 21 May 2019 |
28 Sheffield Street, Washdyke, Timaru, 7910 | Office & delivery | 21 May 2019 |
Name and Address | Role | Period |
---|---|---|
Graeme Hugh Mcauley
Tapanui, Tapanui, 9522
Address used since 17 Jan 2011 |
Director | 17 Jan 2011 - current |
Christopher Willis Ramsay
Rd 9, Invercargill, 9879
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - current |
John Peter Mullins
Bryndwr, Christchurch, 8052
Address used since 01 Aug 2022 |
Director | 01 Aug 2022 - current |
Darron Michael Curphey
Rd 3, Hamilton, 3283
Address used since 16 Sep 2022 |
Director | 16 Sep 2022 - current |
Patric Dennis O'brien
Rosedale, Invercargill, 9810
Address used since 15 Nov 2022 |
Director | 15 Nov 2022 - current |
Lisa Marie Matchett
Howick, Auckland, 2014
Address used since 01 Jan 2023 |
Director | 01 Jan 2023 - current |
Christiaan Crous
Onehunga, Auckland, 1061
Address used since 07 Oct 2022 |
Director | 07 Oct 2022 - 01 Jan 2023 |
Alan Geoffrey Dennis
Invercargill, 9810
Address used since 25 May 2021
Grasmere, Invercargill, 9810
Address used since 26 May 2016 |
Director | 18 Jan 2005 - 15 Nov 2022 |
Jason John Coutts
Fendalton, Christchurch, 8052
Address used since 01 Feb 2018 |
Director | 01 Feb 2018 - 07 Oct 2022 |
Krithik Ranganathan
Murrays Bay, Auckland, 0630
Address used since 14 Oct 2020 |
Director | 14 Oct 2020 - 16 Sep 2022 |
Graham Douglas Heenan
Prebbleton, Prebbleton, 7604
Address used since 26 May 2016 |
Director | 06 Jul 1990 - 25 May 2022 |
Witold Antoni Kramarz
Saint Johns, Auckland, 1072
Address used since 10 Jun 2016
Remuera, Auckland, 1050
Address used since 18 May 2017 |
Director | 10 Jun 2016 - 14 Oct 2020 |
Gregory John Mulvey
Rosedale, Invercargill, 9810
Address used since 15 Feb 2010 |
Director | 06 Jul 1990 - 30 Jun 2018 |
Christopher David Wotton
Prebbleton, Christchurch, 7604
Address used since 09 Apr 2014 |
Director | 14 Oct 2011 - 31 Dec 2017 |
Niels Westpalm Van Hoorn
Remuera, Auckland, 1050
Address used since 09 Apr 2014 |
Director | 13 Nov 2013 - 10 Jun 2016 |
Steven John Cooper
Royal Oak, Auckland, 1023
Address used since 10 Feb 2011 |
Director | 01 Apr 2010 - 12 Jul 2013 |
Douglas Mcintyre
Ilam, Christchurch, 8053
Address used since 15 Feb 2010 |
Director | 19 Aug 2009 - 14 Oct 2011 |
Brian Alexander Dermody
Tokanui, Southland,
Address used since 06 Jul 1990 |
Director | 06 Jul 1990 - 10 Nov 2010 |
Hamish William Stevens
Howick, Auckland,
Address used since 28 Nov 2003 |
Director | 08 Oct 1999 - 31 Mar 2010 |
Stuart Ross Hall
Mt Pleasant, Christchurch,
Address used since 15 Aug 2003 |
Director | 15 Aug 2003 - 19 Aug 2009 |
Quayne Gregory Sim
Balmoral Hill, Christchurch 8008,
Address used since 15 Dec 2003 |
Director | 15 Aug 2003 - 01 Dec 2004 |
Raymond Aubrey Ian Harper
Invercargill,
Address used since 12 Dec 1995 |
Director | 12 Dec 1995 - 17 Aug 2004 |
Rene Van Der Graaf
Freemans Bay, Auckland,
Address used since 15 Feb 2001 |
Director | 15 Feb 2001 - 15 Aug 2003 |
Keith Brian Smith
Murrays Bay, North Shore, Auckland,
Address used since 29 Aug 2000 |
Director | 29 Aug 2000 - 15 Jul 2003 |
Jacobus Van Herpen
8 Albert St, Auckland,
Address used since 16 Jun 1998 |
Director | 16 Jun 1998 - 30 Nov 2000 |
Richard Allan Young
Manurewa, Auckland,
Address used since 27 May 1996 |
Director | 27 May 1996 - 24 Aug 2000 |
Brett John Simeti
Merivale, Christchurch,
Address used since 03 Oct 1997 |
Director | 03 Oct 1997 - 20 Aug 1999 |
Brian James Blake
St Heliers, Auckland,
Address used since 05 Aug 1993 |
Director | 05 Aug 1993 - 16 Jun 1998 |
Lucas Nicholas Elias Bunt
Halfmoon Bay, Auckland,
Address used since 28 Mar 1994 |
Director | 28 Mar 1994 - 30 Apr 1997 |
David Francis Edward Harrington
Invercargill,
Address used since 06 Jul 1990 |
Director | 06 Jul 1990 - 12 Dec 1995 |
Harold William Revell
Christchurch,
Address used since 06 Jul 1990 |
Director | 06 Jul 1990 - 28 Mar 1994 |
James Alexander Strong
Mission Bay, Auckland 5,
Address used since 30 Oct 1992 |
Director | 30 Oct 1992 - 05 Aug 1993 |
Anthony Harris Sernack
Epsom, Auckland,
Address used since 01 Jun 1990 |
Director | 01 Jun 1990 - 30 Oct 1992 |
28 Sheffield Street , Washdyke , Timaru , 7910 |
Previous address | Type | Period |
---|---|---|
Sheffield Dr, Washdyke, Timaru | Registered | 10 Mar 2000 - 10 Mar 2000 |
Sheffield Drive, Washdyke, Timaru | Physical | 22 May 1997 - 28 May 2015 |
Shareholder Name | Address | Period |
---|---|---|
Hawarden-waikari Community Trust Other (Other) |
Rd 1 Hawarden 7385 |
29 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Geraldine Licencing Trust Other (Other) |
P O Box 217 Ashburton |
19 Dec 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Clutha Licencing Trust Other (Other) |
Balclutha |
19 Dec 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Oamaru Licensing Trust Other (Other) |
Oamaru Oamaru 9400 |
09 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Db Breweries Limited Shareholder NZBN: 9429040638492 Entity (NZ Limited Company) |
Otahuhu Auckland 2025 |
19 Dec 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Ashburton Licensing Trust Other (Other) |
Ashburton Ashburton 7700 |
19 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Cheviot Licencing Trust Other (Other) |
Chviot |
19 Dec 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Mataura Licencing Trust Other (Other) |
Gore |
19 Dec 1974 - current |
Shareholder Name | Address | Period |
---|---|---|
Invercargill Licensing Trust Other (Other) |
Avenal Invercargill 9810 |
18 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Ashburton Trust Charitable Foundation Company Number: 477779 Entity |
19 Dec 1974 - 19 May 2017 | |
Oamaru Licencing Trust Charitable Foundation Company Number: 527183 Entity |
Wear Street Oamaru |
19 Dec 1974 - 09 Nov 2020 |
Oamaru Licencing Trust Charitable Foundation Company Number: 527183 Entity |
Wear Street Oamaru |
19 Dec 1974 - 09 Nov 2020 |
Hawarden Licencing Trust Other |
North Canterbury |
19 Dec 1974 - 29 Mar 2019 |
Ashburton Trust Charitable Foundation Company Number: 477779 Entity |
19 Dec 1974 - 19 May 2017 | |
Invercargill Licensing Trust Charitable Trust Company Number: 428939 Entity |
19 Dec 1974 - 18 May 2017 | |
Invercargill Licensing Trust Charitable Trust Company Number: 428939 Entity |
19 Dec 1974 - 18 May 2017 |
Effective Date | 21 Jul 1991 |
Name | Heineken Nv |
Type | Overseas Company |
Ultimate Holding Company Number | 33011433 |
Country of origin | NL |
Waka Capital Limited 50 Sheffield Street |
|
Hilton Haulage Gp Limited 50 Sheffield Street |
|
Hilton Haulage Limited Partnership 50 Sheffield Street |
|
Paul Smith Earthmoving 2002 Limited 55 Sheffield Street |
|
Juice Products New Zealand Limited 67 Sheffield Street |
|
Summit Fresh Foods New Zealand Limited 67 Sheffield Street |
Positive Energy Solutions Limited 479 Marshs Road |
Green Man Brewery Limited 9 Grange Street |
The B Lab Limited 12 Crosby Street |
New New New Limited 212 Crawford Street |
Ground Control Wine Limited 21 Crofts Road |
Lake & Wood Brew Company Limited 45b Centennial Avenue |