South Stream Dairy Limited (issued an NZ business identifier of 9429031934121) was launched on 23 Feb 1965. 4 addresses are currently in use by the company: 251 Rise Road, Rd 26, Winchester, 7986 (type: postal, office). Hc Partners Limited, 39 George Street, Timaru 7910 had been their physical address, up to 02 May 2011. South Stream Dairy Limited used more names, namely: Glengyron Farm Limited from 23 Feb 1965 to 26 Aug 2005. 62000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 15500 shares (25% of shares), namely:
Pye, Michelle Louise (an individual) located at Rd 26, Temuka postcode 7986. As far as the second group is concerned, a total of 3 shareholders hold 50% of all shares (31000 shares); it includes
Pye, Leighton James (an individual) - located at Rd 26, Temuka,
Pye, Michelle Louise (an individual) - located at Rd 26, Temuka,
Hc Trustees 2021 Limited (an entity) - located at Timaru. Next there is the third group of shareholders, share allotment (15500 shares, 25%) belongs to 1 entity, namely:
Pye, Leighton James, located at Rd 26, Temuka (an individual). "Dairy cattle farming" (business classification A016010) is the classification the ABS issued to South Stream Dairy Limited. The Businesscheck database was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 39 George Street, Timaru, Timaru, 7910 | Physical & registered & service | 02 May 2011 |
| 251 Rise Road, Rd 26, Winchester, 7986 | Postal & office | 09 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Leighton James Pye
Rd 26, Temuka, 7986
Address used since 01 Apr 2015 |
Director | 31 Mar 1996 - current |
|
Michelle Louise Pye
Rd 26, Temuka, 7986
Address used since 01 Apr 2015 |
Director | 08 Jan 2003 - current |
|
Alan John Pye
Rd 14, Rakaia, 7784
Address used since 19 Apr 2013 |
Director | 13 Aug 1992 - 17 Dec 2014 |
|
Dean Robert Pye
Orton R D 26, Temuka,
Address used since 31 Mar 1996 |
Director | 31 Mar 1996 - 08 Jan 2003 |
|
Diana May Pye
Orton R D 26, Temuka,
Address used since 31 Mar 1996 |
Director | 31 Mar 1996 - 08 Jan 2003 |
| Previous address | Type | Period |
|---|---|---|
| Hc Partners Limited, 39 George Street, Timaru 7910 | Physical & registered | 29 Apr 2010 - 02 May 2011 |
| Hubbard Churcher & Co, 39 George Street, Timaru | Physical | 03 May 2005 - 29 Apr 2010 |
| Hubbard Churcher & Co, 45 George St, Timaru | Registered | 01 Jul 1997 - 29 Apr 2010 |
| Hubbard Churcher Gabites, 45 George St, Timaru | Registered | 27 Jun 1997 - 01 Jul 1997 |
| C/ Hubbard Churcher & Co, 39 George Street, Timaru | Physical | 27 Jun 1997 - 03 May 2005 |
| Hubbard Churcher Gabites, George St, Timaru | Registered | 28 Jan 1992 - 27 Jun 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pye, Michelle Louise Individual |
Rd 26 Temuka 7986 |
23 Feb 1965 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pye, Leighton James Individual |
Rd 26 Temuka 7986 |
23 Feb 1965 - current |
|
Pye, Michelle Louise Individual |
Rd 26 Temuka 7986 |
23 Feb 1965 - current |
|
Hc Trustees 2021 Limited Shareholder NZBN: 9429048850308 Entity (NZ Limited Company) |
Timaru 7910 |
20 Apr 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pye, Leighton James Individual |
Rd 26 Temuka 7986 |
23 Feb 1965 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 Entity |
23 Feb 1965 - 04 Oct 2011 | |
|
Pye, Alan John Individual |
Rd 14 Rakaia 7784 |
23 Feb 1965 - 06 Jan 2015 |
|
Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 Entity |
23 Feb 1965 - 04 Oct 2011 |
![]() |
Piccolo Bambino Limited 39 George Street |
![]() |
Wurmitzer Surgical Limited 39 George Street |
![]() |
Heigold Motors Limited 39 George Street |
![]() |
Silver Star Designs Limited 39 George Street |
![]() |
Gladstone Bar Limited 39 George Street |
![]() |
Mcintosh Catering Limited 39 George Street |
|
Straven Dairy Limited 39 George Street |
|
East Fields Farming Limited 39 George Street |
|
Initial Dairies Limited 17 Barker Road |
|
Riverton Dairies Limited 39 George Street |
|
Cloverdene Dairy Limited 39 George Street |
|
Dialan Dairy Limited 39 George Street |