Dipton West Dairy Co Limited (issued a business number of 9429032264234) was incorporated on 28 May 2009. 2 addresses are currently in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered). 173 Spey Street, Invercargill, Invercargill had been their registered address, until 06 Jun 2019. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 98 shares (98 per cent of shares), namely:
English, Louis Hamish (an individual) located at Rd 1, Dipton West postcode 9791,
English, Angela Maree (an individual) located at Rd 1, Dipton West postcode 9791. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
English, Louis Hamish (an individual) - located at Rd 1, Dipton West. Next there is the 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
English, Angela Maree, located at Rd 1, Dipton (an individual). The Businesscheck database was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
173 Spey Street, Invercargill, Invercargill, 9810 | Physical & registered & service | 06 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Louis Hamish English
Rd 1, Dipton West, 9791
Address used since 05 May 2021
Rd 1, Dipton, 9791
Address used since 22 May 2013 |
Director | 28 May 2009 - current |
Previous address | Type | Period |
---|---|---|
173 Spey Street, Invercargill, Invercargill, 9810 | Registered | 01 Jun 2017 - 06 Jun 2019 |
173 Spey Street, Invercargill, Invercargill, 9810 | Physical | 31 May 2017 - 06 Jun 2019 |
173 Spey Street, Invercargill, Invercargill, 9810 | Registered | 31 May 2017 - 01 Jun 2017 |
27 Albany Street, Dunedin, 9016 | Registered & physical | 28 May 2009 - 31 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
English, Louis Hamish Individual |
Rd 1 Dipton West 9791 |
07 Apr 2021 - current |
English, Angela Maree Individual |
Rd 1 Dipton West 9791 |
07 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
English, Louis Hamish Individual |
Rd 1 Dipton West 9791 |
28 May 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
English, Angela Maree Individual |
Rd 1 Dipton 9791 |
02 Jun 2017 - current |
Schist Holdings Limited 173 Spey Street |
|
Northern Southland Engineering Limited 173 Spey Street |
|
Symonds Street Trust Services Limited 173 Spey Street |
|
Turntru Machining Limited 173 Spey Street |
|
Eva Row Company Limited 173 Spey Street |
|
N J Architectural Design Limited 173 Spey Street |