Mr Gingerbread Limited (issued an NZ business number of 9429036640799) was incorporated on 29 Jan 2002. 5 addresess are in use by the company: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: postal, office). 7B Sophia Street, Timaru had been their registered address, up until 18 Apr 2019. 3000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 3000 shares (100 per cent of shares), namely:
Livestock Holdings Limited (an entity) located at Ashburton, Ashburton postcode 7700. "Dairy cattle farming" (business classification A016010) is the category the ABS issued Mr Gingerbread Limited. Businesscheck's information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
243 Tancred Street, Ashburton, Ashburton, 7700 | Registered & physical & service | 18 Apr 2019 |
243 Tancred Street, Ashburton, Ashburton, 7700 | Postal & office & delivery | 05 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Colin Wesley Glass
Rd 6, Methven, 7776
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
Morgan Philip Galbraith
Rd 4, Timaru, 7974
Address used since 01 Jul 2022
Gleniti, Timaru, 7910
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
Colin Armer
Mount Maunganui, Mount Maunganui, 3116
Address used since 06 May 2011 |
Director | 28 May 2003 - 16 Aug 2022 |
Murray Alan Turley
Rd 26, Temuka, 7986
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 16 Aug 2022 |
Gregory William Gent
Rd 2, Ruawai, 0592
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 16 Aug 2022 |
David Mark Geor
Clevedon, 2585
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - 16 Aug 2022 |
Robert Malcolm Major
Mount Maunganui, Mount Maunganui, 3116
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - 16 Aug 2022 |
Rodney John Hansen
Rolleston, 7678
Address used since 08 Apr 2020 |
Director | 08 Apr 2020 - 17 Aug 2021 |
Christopher James White
Point Chevalier, Auckland, 1022
Address used since 02 Mar 2017 |
Director | 02 Mar 2017 - 31 Mar 2020 |
Harold Emley Snell
Rd 6, Te Awamutu, 3876
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 12 Jun 2019 |
John Suffield Parker
Rd 2, Otaki, 5582
Address used since 08 Mar 2012 |
Director | 08 Mar 2012 - 02 Mar 2017 |
Arthur William Baylis
Kelvin Heights, Queenstown, 9300
Address used since 08 Mar 2012 |
Director | 08 Mar 2012 - 23 Nov 2015 |
Alan James Pye
Rd 14, Rakaia, 7784
Address used since 09 May 2013 |
Director | 30 May 2003 - 10 Oct 2014 |
Allan Hubbard
Timaru, 7910
Address used since 29 Jan 2004 |
Director | 29 Jan 2004 - 31 Mar 2011 |
Christopher John Stark
Timaru,
Address used since 29 Jan 2002 |
Director | 29 Jan 2002 - 30 May 2003 |
Allan James Hubbard
Timaru,
Address used since 29 Jan 2002 |
Director | 29 Jan 2002 - 30 May 2003 |
Margaret Jane Hubbard
Timaru,
Address used since 03 Feb 2003 |
Director | 03 Feb 2003 - 30 May 2003 |
243 Tancred Street , Ashburton , Ashburton , 7700 |
Previous address | Type | Period |
---|---|---|
7b Sophia Street, Timaru, 7910 | Registered & physical | 16 May 2011 - 18 Apr 2019 |
Dairy Holdings Ltd, Lower Level, 39 George Street, Timaru 7910 | Registered & physical | 14 Jun 2010 - 16 May 2011 |
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Physical & registered | 29 Jan 2002 - 14 Jun 2010 |
Shareholder Name | Address | Period |
---|---|---|
Livestock Holdings Limited Shareholder NZBN: 9429036356768 Entity (NZ Limited Company) |
Ashburton Ashburton 7700 |
17 Nov 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 Entity |
29 Jan 2002 - 27 Jun 2010 | |
Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 Entity |
29 Jan 2002 - 27 Jun 2010 |
Name | Dairy Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1122216 |
Country of origin | NZ |
Address |
7b Sophia Street Timaru 7910 |
South Canterbury Chamber Of Commerce Incorporated 3 Sophia Street |
|
South Canterbury Womens Loan Fund Trust 49 George Street |
|
Lund Dunedin Limited Hc Partners Lp |
|
B J Abraham Limited Hc Partners Lp |
|
Menzies Group Limited 39 George Street |
|
Carter's Painting & Decorating Limited H C Partners L P |
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 |
Albertland Farming Limited 39 George Street |