General information

D B South Island Brewery Limited

Type: NZ Limited Company (Ltd)
9429040494579
New Zealand Business Number
93352
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
026814480
GST Number
C121210 - Beer Mfg
Industry classification codes with description

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
Contact info
64 03 6874230
Phone (Phone)
www.db.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
7200000
Total number of Shares
May
Annual return filing month
December
Financial report filing month
12 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2154
Shareholder Name Address Period
Hawarden-waikari Community Trust
Other (Other)
Rd 1
Hawarden
7385
29 Mar 2019 - current
Shares Allocation #2 Number of Shares: 28000
Shareholder Name Address Period
Geraldine Licencing Trust
Other (Other)
P O Box 217
Ashburton
19 Dec 1974 - current
Shares Allocation #3 Number of Shares: 48634
Shareholder Name Address Period
Clutha Licencing Trust
Other (Other)
Balclutha
19 Dec 1974 - current
Shares Allocation #4 Number of Shares: 407471
Shareholder Name Address Period
Oamaru Licensing Trust
Other (Other)
Oamaru
Oamaru
9400
09 Nov 2020 - current
Shares Allocation #5 Number of Shares: 3960000
Shareholder Name Address Period
Db Breweries Limited
Shareholder NZBN: 9429040638492
Entity (NZ Limited Company)
Otahuhu
Auckland
2025
19 Dec 1974 - current
Shares Allocation #6 Number of Shares: 357658
Shareholder Name Address Period
Ashburton Licensing Trust
Other (Other)
Ashburton
Ashburton
7700
19 May 2017 - current
Shares Allocation #7 Number of Shares: 9140
Shareholder Name Address Period
Cheviot Licencing Trust
Other (Other)
Chviot
19 Dec 1974 - current
Shares Allocation #8 Number of Shares: 348000
Shareholder Name Address Period
Mataura Licencing Trust
Other (Other)
Gore
19 Dec 1974 - current
Shares Allocation #9 Number of Shares: 2038943
Shareholder Name Address Period
Invercargill Licensing Trust
Other (Other)
Avenal
Invercargill
9810
18 May 2017 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Heineken Nv
Type Overseas Company
Ultimate Holding Company Number 33011433
Country of origin NL
Location
Companies nearby
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
Similar companies
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