Southern Cross Dairy Sheep Technology Limited (issued a New Zealand Business Number of 9429041727201) was registered on 15 May 2015. 4 addresses are in use by the company: Suit 10E, 17 Albert Street, Auckland Central, Auckland, 1010 (type: office, registered). Level 3 - Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton had been their physical address, until 22 Apr 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Maui Food Group Limited (an entity) located at Waihaha postcode 3381. "Sheep farming" (ANZSIC A014110) is the classification the ABS issued to Southern Cross Dairy Sheep Technology Limited. Businesscheck's database was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level3 139 Quay Street, Auckland, 1010 | Office | 12 Apr 2022 |
| Level 3, 139 Quay Street, Auckland Central, Auckland, 1010 | Physical & registered & service | 22 Apr 2022 |
| Suit 10e, 17 Albert Street, Auckland Central, Auckland, 1010 | Office | 06 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Binlan Dang
Kohimarama, Auckland, 1071
Address used since 03 Jun 2024
Remuera, Auckland, 1050
Address used since 28 Jun 2021
No 388 Furongjiang Road, Shanghai, 200050
Address used since 30 Jun 2015 |
Director | 30 Jun 2015 - current |
|
Liang Chen
No 388 Furongjiang Road, Shanghai, 200050
Address used since 30 Jun 2015 |
Director | 30 Jun 2015 - current |
|
Leon Fung
Glendowie, Auckland, 1071
Address used since 02 Aug 2021 |
Director | 02 Aug 2021 - 05 Jul 2022 |
|
Gregory William Gent
Rd 2, Ruawai, 0592
Address used since 17 Jan 2022 |
Director | 17 Jan 2022 - 05 Jul 2022 |
|
Patrick English
Meadowbank, Auckland, 1072
Address used since 02 Aug 2021 |
Director | 02 Aug 2021 - 10 Jan 2022 |
|
Paul Douglas Mcgilvary
Hamilton East, Hamilton, 3216
Address used since 01 May 2017 |
Director | 01 May 2017 - 28 Jun 2021 |
|
Jacob Abraham Poulus Chardon
Rd 3, Cambridge, 3495
Address used since 15 May 2015 |
Director | 15 May 2015 - 15 Apr 2021 |
|
Peter Thomas Gatley
Rd 3, Tamahere, Hamilton, 3283
Address used since 15 May 2015 |
Director | 15 May 2015 - 15 Apr 2021 |
|
Liwu Zhou
Zunshan Village, Liangzhu Town, Yuhang City, 1
Address used since 24 Jun 2015 |
Director | 24 Jun 2015 - 16 Oct 2019 |
| Level3 139 Quay Street , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 3 - Pwc Centre, Cnr Ward & Anglesea Streets, Hamilton, 3204 | Physical & registered | 21 Sep 2015 - 22 Apr 2022 |
| 10th Floor, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 | Physical & registered | 15 May 2015 - 21 Sep 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maui Food Group Limited Shareholder NZBN: 9429040982243 Entity (NZ Limited Company) |
Waihaha 3381 |
15 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gatley, Peter Thomas Individual |
Rd 3, Tamahere Hamilton 3283 |
15 May 2015 - 14 Jul 2021 |
|
Chardon, Jacob Abraham Poulus Individual |
Rd 3 Cambridge 3495 |
15 May 2015 - 14 Jul 2021 |
| Effective Date | 02 Nov 2018 |
| Name | Maui Food Company Limited |
| Type | Body Corporate |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | HK |
| Address |
Rm 103 No 272 Yuqiao Road Pudong Area Shanghai |
![]() |
Mistry & Sons Limited Level 3, Pwc Centre |
![]() |
Square Cheese Limited Level 3 - Pwc Centre |
![]() |
Rgm Plant Limited Level 3, Pwc Centre |
![]() |
Parklands Runoff Limited Level 3, Pwc Centre |
![]() |
D J Rydon Limited Level 3, Pwc Centre |
![]() |
Boulder Creek Hydro Limited Level 3 - Pwc Centre |
|
France Farms 2010 Limited 1444 State Highway 1 |
|
Gatenby Riley Farms Limited 105 Ringer Road |
|
M & J Lowry Limited 115 Rewi Street |
|
Wellington Farms Limited 115 Rewi Street |
|
Komata Oasis Limited 42 Moorhouse Street |
|
Eastridge Holdings Limited 20 Arawa Street |