Hackthorne Dairy Company Limited (issued an NZ business identifier of 9429038549229) was launched on 10 Oct 1994. 5 addresess are currently in use by the company: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: postal, delivery). 7B Sophia Street, Timaru had been their physical address, up until 19 Feb 2019. Hackthorne Dairy Company Limited used other names, namely: Glenorchy Trust Limited from 10 Oct 1994 to 12 Apr 1995. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Clumber Farms Limited (an entity) located at Ashburton, Ashburton postcode 7700. "Dairy cattle farming" (business classification A016010) is the classification the Australian Bureau of Statistics issued to Hackthorne Dairy Company Limited. The Businesscheck information was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
243 Tancred Street, Ashburton, Ashburton, 7700 | Registered & physical & service | 19 Feb 2019 |
243 Tancred Street, Ashburton, Ashburton, 7700 | Postal & delivery & office | 03 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
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 Wesley Glass
Rd 6, Methven, 7776
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
Colin Charles Armer
Mount Maunganui, 3116
Address used since 09 Sep 2015 |
Director | 02 Aug 2004 - 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 |
Robert Malcolm Major
Mount Maunganui, Mount Maunganui, 3116
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - 16 Aug 2022 |
David Mark Geor
Clevedon, 2585
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 John Pye
Rd 14, Rakaia, 7784
Address used since 06 Sep 2012 |
Director | 02 Aug 2004 - 10 Oct 2014 |
Allan James Hubbard
Timaru, 7910
Address used since 02 Aug 2004 |
Director | 02 Aug 2004 - 31 Mar 2011 |
Graham Carr
R D 10, Peel Street,
Address used since 15 Jun 2001 |
Director | 15 Jun 2001 - 02 Aug 2004 |
James Leybourne Wallace
R D 21, Geraldine,
Address used since 15 Jun 2001 |
Director | 15 Jun 2001 - 26 May 2004 |
Kenneth Francis Mckenzie
Timaru,
Address used since 15 Jun 2001 |
Director | 15 Jun 2001 - 26 May 2004 |
Howard James Paterson
R D 1, Waikouaiti,
Address used since 24 Jan 1995 |
Director | 24 Jan 1995 - 15 Jun 2001 |
Christopher Carbrooke Alpe
Remuera, Auckland,
Address used since 24 Jan 1995 |
Director | 24 Jan 1995 - 15 Jun 2001 |
Ramon Walter Parker
Mosgiel,
Address used since 10 Jun 1996 |
Director | 10 Jun 1996 - 15 Jun 2001 |
Colin Wesley Glass
Dunedin,
Address used since 12 Jan 1998 |
Director | 12 Jan 1998 - 15 Jun 2001 |
Albert Peter Alloo
Dunedin,
Address used since 10 Oct 1994 |
Director | 10 Oct 1994 - 24 Jan 1995 |
243 Tancred Street , Ashburton , Ashburton , 7700 |
Previous address | Type | Period |
---|---|---|
7b Sophia Street, Timaru, 7910 | Physical | 12 Sep 2011 - 19 Feb 2019 |
7b Sophia Street, Timaru, 7910 | Registered | 24 Sep 2010 - 19 Feb 2019 |
Hc Partners Ltd, 39 George Street, Timaru 7910 | Registered | 01 Oct 2009 - 24 Sep 2010 |
Hc Partners Ltd, 39 George Street, Timaru 7910 | Physical | 01 Oct 2009 - 12 Sep 2011 |
Peel Forest Estate, Brake Road, Peel Forest, Geraldine, South Canterbury | Registered | 31 Aug 2001 - 01 Oct 2009 |
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Physical | 31 Aug 2001 - 01 Oct 2009 |
Peel Forest Estate, Brake Rd, Peel, Forestg, Geraldine. South Canterbury | Physical | 31 Aug 2001 - 31 Aug 2001 |
Tasman Agriculture Limited, Level 10, Otago House, 475 Moray Place, Dunedin | Physical | 16 Jul 2001 - 31 Aug 2001 |
C/- Tasman Agriculture Ltd, Level 10 Otago House, 475 Moray Place, Dunedin | Registered | 03 Jul 2001 - 31 Aug 2001 |
Same As Registered Office | Physical | 27 Oct 1998 - 16 Jul 2001 |
C/- Albert Alloo & Sons, 4th Floor, Capitol Building, 67 Princes Street, Dunedin | Physical | 25 Sep 1997 - 27 Oct 1998 |
C/- Albert Alloo & Sons, 4th Floor, Capitol Building, 67 Princes Street, Dunedin | Registered | 15 Oct 1996 - 03 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Clumber Farms Limited Shareholder NZBN: 9429039208644 Entity (NZ Limited Company) |
Ashburton Ashburton 7700 |
10 Oct 1994 - current |
Effective Date | 21 Jul 1991 |
Name | Dairy Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1122216 |
Country of origin | NZ |
Address |
243 Tancred Street Ashburton Ashburton 7700 |
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 |