Coryston Limited (issued a New Zealand Business Number of 9429041042052) was incorporated on 15 Jan 2014. 4 addresses are in use by the company: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: postal, delivery). 7B Sophia Street, Timaru had been their physical address, until 18 Apr 2019. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Dairy Farm Holdings Limited (an entity) located at Ashburton, Ashburton postcode 7700. "Dairy cattle farming" (business classification A016010) is the classification the ABS issued to Coryston Limited. Businesscheck's database was last updated on 04 Feb 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 & delivery | 04 Feb 2020 |
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, Mount Maunganui, 3116
Address used since 15 Jan 2014 |
Director | 15 Jan 2014 - 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 - 08 Apr 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 15 Jan 2014 |
Director | 15 Jan 2014 - 02 Mar 2017 |
Arthur William Baylis
Kelvin Heights, Queenstown, 9300
Address used since 15 Jan 2014 |
Director | 15 Jan 2014 - 23 Nov 2015 |
Alan John Pye
Rd 14, Rakaia, 7784
Address used since 15 Jan 2014 |
Director | 15 Jan 2014 - 10 Oct 2014 |
Previous address | Type | Period |
---|---|---|
7b Sophia Street, Timaru, 7910 | Physical & registered | 15 Jan 2014 - 18 Apr 2019 |
Shareholder Name | Address | Period |
---|---|---|
Dairy Farm Holdings Limited Shareholder NZBN: 9429037133795 Entity (NZ Limited Company) |
Ashburton Ashburton 7700 |
15 Jan 2014 - current |
Effective Date | 21 Jul 1991 |
Name | Dairy Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1122216 |
Country of origin | NZ |
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 |