General information

Thermaflow Limited

Type: NZ Limited Company (Ltd)
9429039039330
New Zealand Business Number
528754
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F341950 - Milk Processing Machinery Or Equipment Wholesaling F341920 - Food Processing Machinery Or Equipment Wholesaling
Industry classification codes with description

Thermaflow Limited (issued an NZBN of 9429039039330) was launched on 13 Feb 1992. 5 addresess are in use by the company: Po Box 4309, Manawatu Mail Centre, Palmerston North, 4442 (type: postal, office). 7 Seatoun Heights Road, Wellington had been their physical address, up to 25 Aug 2015. Thermaflow Limited used other names, namely: Dairy Engineering Products & Services Limited from 13 Feb 1992 to 26 Jan 2006. 100000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 42500 shares (42.5% of shares), namely:
Psg Holdings Limited (an entity) located at Miramar, Wellington postcode 6022. When considering the second group, a total of 1 shareholder holds 15% of all shares (15000 shares); it includes
Thermaflow Staff Trust Limited (an entity) - located at Wiri, Palmerston North. "Milk processing machinery or equipment wholesaling" (business classification F341950) is the classification the ABS issued to Thermaflow Limited. Our database was last updated on 24 Mar 2024.

Current address Type Used since
7 Seatoun Heights Road, Miramar, Wellington, 6022 Physical & registered & service 25 Aug 2015
Po Box 4309, Manawatu Mail Centre, Palmerston North, 4442 Postal 28 May 2019
8 Downing Street, Takaro, Palmerston North, 4412 Office & delivery 28 May 2019
Contact info
64 6 3533640
Phone (Phone)
64 021 08699022
Phone (CFO)
64 021 480441
Phone (Director)
mark@psg.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accounts@thermaflo.co.nz
Email
http://www.thermaflo.co.nz
Website
Directors
Name and Address Role Period
Mark James Dykes
Wellington, Wellington, 6022
Address used since 01 Apr 2016
Miramar, Wellington, 6022
Address used since 31 Mar 2018
Director 13 Feb 1992 - current
Kevin Gilbert
Rainbow Point, Taupo, 3330
Address used since 01 Mar 2019
Fitzherbert, Palmerston North, 4410
Address used since 31 Mar 2018
Feilding, Feilding, 4702
Address used since 27 Apr 2010
Director 30 Apr 1999 - current
Andrew Gordon Wellington
Matamata, Matamata, 3400
Address used since 06 Sep 2016
Director 06 Sep 2016 - 31 Mar 2018
Peter Clayton White-robinson
New Plymouth,
Address used since 13 Feb 1992
Director 13 Feb 1992 - 31 Mar 2000
Patrick Richard Garvey
Hawera,
Address used since 13 Feb 1992
Director 13 Feb 1992 - 29 Apr 1997
Norman James Hopkins
New Plymouth,
Address used since 13 Feb 1992
Director 13 Feb 1992 - 10 Apr 1995
Addresses
Principal place of activity
8 Downing Street , Takaro , Palmerston North , 4412
Previous address Type Period
7 Seatoun Heights Road, Wellington Physical 01 Jul 1997 - 25 Aug 2015
7 Seatoun Heights Road, Wellington Registered 22 Feb 1992 - 25 Aug 2015
- Registered 21 Feb 1992 - 22 Feb 1992
Financial Data
Financial info
100000
Total number of Shares
April
Annual return filing month
03 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 42500
Shareholder Name Address Period
Psg Holdings Limited
Shareholder NZBN: 9429050613076
Entity (NZ Limited Company)
Miramar
Wellington
6022
13 Dec 2022 - current
Shares Allocation #2 Number of Shares: 15000
Shareholder Name Address Period
Thermaflow Staff Trust Limited
Shareholder NZBN: 9429045976339
Entity (NZ Limited Company)
Wiri
Palmerston North
4412
18 Apr 2017 - current

Historic shareholders

Shareholder Name Address Period
Dykes, M J
Individual
Marton
03 May 2004 - 27 Jun 2010
Gilbert, Kevin Porter
Individual
Rainbow Point
Taupo
3330
14 Nov 2022 - 13 Dec 2022
Pawson, Ken
Individual
Marton
Marton
4710
14 Nov 2022 - 13 Dec 2022
Dykes, Jane Frances
Individual
Miramar
Wellington
6022
14 Nov 2022 - 13 Dec 2022
Askew, Geoffery
Individual
Miramar
Wellington
6022
14 Nov 2022 - 13 Dec 2022
Dykes, Mark James
Individual
Miramar
Wellington
6022
14 Nov 2022 - 13 Dec 2022
Gilbert, Margaret
Individual
Rainbow Point
Taupo
3330
14 Nov 2022 - 13 Dec 2022
Process Solutions Group Limited
Shareholder NZBN: 9429036008933
Company Number: 1296641
Entity
Miramar
Wellington
6022
03 May 2004 - 14 Nov 2022
Process Solutions Group Limited
Shareholder NZBN: 9429036008933
Company Number: 1296641
Entity
Miramar
Wellington
6022
03 May 2004 - 14 Nov 2022
Hopkins, N J
Individual
Wellington
03 May 2004 - 27 Jun 2010
Gilbert, K P
Individual
Marton
03 May 2004 - 27 Jun 2010
Dykes, J F
Individual
Wellington
03 May 2004 - 27 Jun 2010
Gilbert, M M
Individual
Marton
03 May 2004 - 27 Jun 2010
Dykes, M J
Individual
Marton
03 May 2004 - 27 Jun 2010

Ultimate Holding Company
Effective Date 30 Mar 2020
Name Process Solutions Group Limited
Type Ltd
Ultimate Holding Company Number 1296641
Country of origin NZ
Address 7 Seatoun Heights Road
Miramar
Wellington 6022
Location
Companies nearby
Jane Dykes Architect Limited
7 Seatoun Heights Road
Kevmar Building Limited
7 Seatoun Heights Road
Process Solutions Group Limited
7 Seatoun Heights Road
Proquip Solutions Limited
7 Seatoun Heights Road
Thermaflow Staff Trust Limited
7 Seatoun Heights Road
Trade Link (n.z.) Limited
7 Seatoun Heights Road
Similar companies
Vickers Farm & Dairy Limited
87 Regan Street
New Zealand Nutritionals (2023) Limited
17 Sheffield Crescent
Abc Milking Solutions Limited
18 Maniapoto Street
Pratt Milking Machines Limited
8 Teasdale Street
Universe Limited
Unit 705, Ramada Hotel & Suites
Wal Process Control NZ Limited
Level 4, Bdo Centre, 4 Graham Street