Waiareka Dairy Limited (issued a New Zealand Business Number of 9429030159648) was incorporated on 28 Jun 2013. 4 addresses are in use by the company: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (type: office, registered). 47 Waterloo Road, Hornby, Christchurch had been their registered address, until 13 Jun 2022. Waiareka Dairy Limited used more aliases, namely: Craigmore 15 Limited from 28 Jun 2013 to 31 Jul 2013. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100% of shares), namely:
Craigmore Farming Nz Limited Partnership (an other) located at Addington, Christchurch postcode 8024. "Milk production - dairy cattle" (ANZSIC A016020) is the classification the ABS issued to Waiareka Dairy Limited. Our information was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 16343, Hornby, Christchurch, 8441 | Postal | 15 Aug 2019 |
| Level 2, 114 Wrights Road, Addington, Christchurch, 8024 | Physical & registered & service | 13 Jun 2022 |
| Level 2, 114 Wrights Road, Addington, Christchurch, 8024 | Office | 03 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Leslie Che Charteris
Whakatane, Whakatane, 3120
Address used since 06 Jan 2020
Whakatane, Whakatane, 3120
Address used since 01 Jan 2016 |
Director | 29 Jan 2014 - current |
|
Stuart Robert Taylor
Rd 2, Lincoln, 7672
Address used since 31 Mar 2022
Rd 4, Prebbleton, 7674
Address used since 22 Jul 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 - 30 Sep 2016 |
| 47 Waterloo Road , Hornby , Christchurch , 8042 |
| Previous address | Type | Period |
|---|---|---|
| 47 Waterloo Road, Hornby, Christchurch, 8042 | Registered & physical | 11 Aug 2014 - 13 Jun 2022 |
| 253 Waterholes, Rd 4, Christchurch, 7674 | Registered & physical | 28 Jun 2013 - 11 Aug 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Craigmore Farming NZ Limited Partnership Other (Other) |
Addington Christchurch 8024 |
28 Jun 2013 - current |
| Effective Date | 01 Sep 2015 |
| 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 |
![]() |
Kaipaki Properties Limited 78 Waterloo Road |
![]() |
Kaipaki Holdings Limited 78 Waterloo Road |
![]() |
Market Gardeners 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 |