Jaline Farm Limited (issued an NZBN of 9429039294081) was registered on 24 Oct 1989. 5 addresess are currently in use by the company: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: physical, service). Dairy Holdings Ltd, 7B Sophia Street, Timaru had been their physical address, up to 18 Jul 2019. 2000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2000 shares (100% of shares), namely:
Clumber Farms Limited (an entity) located at Ashburton, Ashburton postcode 7700. "Milk production - dairy cattle" (business classification A016020) is the classification the Australian Bureau of Statistics issued to Jaline Farm Limited. The Businesscheck database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
243 Tancred Street, Ashburton, Ashburton, 7700 | Registered | 13 May 2019 |
243 Tancred Street, Ashburton, Ashburton, 7700 | Postal & office & delivery | 10 Jul 2019 |
243 Tancred Street, Ashburton, Ashburton, 7700 | Physical & service | 18 Jul 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 Charles Armer
Mount Maunganui, Mount Maunganui, 3116
Address used since 01 Jul 2022
Mount Maunganui, 3116
Address used since 03 Jul 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 24 Jul 2013 |
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 Forest,
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
Rd1, Waikouaiti,
Address used since 02 Apr 1992 |
Director | 02 Apr 1992 - 15 Jun 2001 |
Christopher Carbrook Alpe
Remuera, Auckland,
Address used since 24 Nov 1994 |
Director | 24 Nov 1994 - 15 Jun 2001 |
Ramon Walter Parker
Mosgiel,
Address used since 10 Jun 1995 |
Director | 10 Jun 1995 - 15 Jun 2001 |
Colin Wesley Glass
Dunedin,
Address used since 12 Jan 1998 |
Director | 12 Jan 1998 - 15 Jun 2001 |
Kenneth John Macdonald
Tauranga,
Address used since 17 Mar 1992 |
Director | 17 Mar 1992 - 05 Dec 1994 |
243 Tancred Street , Ashburton , Ashburton , 7700 |
Previous address | Type | Period |
---|---|---|
Dairy Holdings Ltd, 7b Sophia Street, Timaru, 7910 | Physical | 09 Aug 2011 - 18 Jul 2019 |
Dairy Holdings Ltd, 7b Sophia Street, Timaru, 7910 | Registered | 09 Aug 2011 - 13 May 2019 |
Dairy Holdings Ltd, Lower Level, 39 George Street, Timaru, 7910 | Physical & registered | 09 Aug 2010 - 09 Aug 2011 |
Hubbard Churcher & Co, (chartered Accountants), 39 George Street, Timaru | Physical | 31 Aug 2001 - 09 Aug 2010 |
Peel Forest Estate, Brake Road, Peel Forest, Geraldine, South Canterbury | Registered | 31 Aug 2001 - 09 Aug 2010 |
Peel Forest Estate, Brake Road, Peel Forest, Geraldine, South Canterbury | Physical | 31 Aug 2001 - 31 Aug 2001 |
Hubbard Churcher & Co, (chartered Accountants), 39 George Street, Timaru | Registered | 31 Aug 2001 - 31 Aug 2001 |
C/- Tasman Agriculture Limited, Level 10, Otago House, 475 Moray Place, Dunedin | Physical | 16 Jul 2001 - 31 Aug 2001 |
C/- Tasman Agriculture Limited, Otago House, Moray Place, Dunedin | Registered | 02 Jul 2001 - 31 Aug 2001 |
10th Floor, Otago House, Moray Place, Dunedin | Registered | 09 Sep 1996 - 02 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Clumber Farms Limited Shareholder NZBN: 9429039208644 Entity (NZ Limited Company) |
Ashburton Ashburton 7700 |
24 Oct 1989 - 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 |
|
Venture Timaru Limited 2 King George Place |
|
Timaru District Holdings Limited 2 King George Place |
|
Friends Of The Timaru Botanic Gardens Incorporated Charitable Trust C/o The Timaru District Council |
|
Lund Dunedin Limited Hc Partners Lp |
Straven Dairy Limited 39 George Street |
Sam & Megan Limited 39 George Street |
Goldpark Farming Limited 39 George Street |
Golval Farming Limited 39 George Street |
Peck Farming Limited 39 George Street |
Bj Caird Limited The Vault |