Abercairney Dairy Limited (issued an NZ business identifier of 9429030159549) was incorporated on 28 Jun 2013. 2 addresses are in use by the company: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (type: registered, physical). 47 Waterloo Road, Hornby, Christchurch had been their registered address, up to 08 Jun 2022. Abercairney Dairy Limited used more names, namely: Craigmore 18 Limited from 28 Jun 2013 to 04 Feb 2014. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Craigmore Farming Nz Limited Partnership (an other) located at Addington, Christchurch postcode 8024. "Milk production - dairy cattle" (business classification A016020) is the category the ABS issued Abercairney Dairy Limited. Our data was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 114 Wrights Road, Addington, Christchurch, 8024 | Registered & physical & service | 08 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Leslie Che Charteris
Whakatane, Whakatane, 3120
Address used since 06 Jan 2020
Whakatane, Whakatane, 3120
Address used since 01 Mar 2016 |
Director | 04 Feb 2014 - current |
Stuart Robert Taylor
Lincoln, 7672
Address used since 26 Sep 2020
Rd 4, Prebbleton, 7674
Address used since 15 Jun 2020
Rd 1, Bulls, 4894
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Reuben James Casey
Riccarton, Christchurch, 8011
Address used since 07 Jul 2023 |
Director | 07 Jul 2023 - current |
Mark Dugdale Edghill
Kelvin Heights, Queenstown, 9300
Address used since 15 Jun 2020 |
Director | 15 Jun 2020 - 14 Apr 2022 |
Mark William Cox
Rd 1, Christchurch, 7671
Address used since 28 Jun 2013 |
Director | 28 Jun 2013 - 15 Jun 2020 |
Shaun Conrad Wilson
Darfield, Christchurch, 7510
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 31 Mar 2019 |
Andrew Keith Horsbrugh
Rd 5, Christchurch, 7675
Address used since 23 May 2014 |
Director | 23 May 2014 - 29 Jul 2016 |
Forbes Herbert Elworthy
Rd 2, Timaru, 7972
Address used since 04 Feb 2014 |
Director | 04 Feb 2014 - 23 Dec 2014 |
Previous address | Type | Period |
---|---|---|
47 Waterloo Road, Hornby, Christchurch, 8042 | Registered & physical | 06 Nov 2014 - 08 Jun 2022 |
253 Waterholes, Rd 4, Christchurch, 7674 | Registered & physical | 28 Jun 2013 - 06 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Craigmore Farming NZ Limited Partnership Other (Other) |
Addington Christchurch 8024 |
28 Jun 2013 - current |
Name | Craigmore Farming Gp Limited |
Type | Ltd |
Ultimate Holding Company Number | 3689657 |
Country of origin | NZ |
Address |
47 Waterloo Road Hornby Christchurch 8042 |
Craigmore Farming NZ Limited Partnership 47 Waterloo Road |
|
South Pacific Hydraulics Limited 72 Braeburn Drive |
|
Vital Vegetables Marketing Partners Limited 78 Waterloo Road |
|
Lamanna Bananas (nz) Limited 78 Waterloo Road |
|
Kaipaki Properties Limited 78 Waterloo Road |
|
Kaipaki Holdings Limited 78 Waterloo Road |
Abundant Springs Limited 38 Birmingham Drive |
Lagoon Valley Dairies Limited 109 Blenheim Road |
Living Waters Dairy Limited 109 Blenheim Road |
Lowlands Dairy Limited 32b Sheffield Crescent |
Danmel Farm Limited 504 Wairakei Road |
Legend Dairies Limited 504 Wairakei Road |