South Pro Maitland Limited (issued a New Zealand Business Number of 9429031473491) was registered on 01 Jul 2010. 2 addresses are in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, registered). Unit 1, Level 1, 25 Churchill Street,, Christchurch had been their physical address, up to 21 Dec 2018. South Pro Maitland Limited used more aliases, namely: Maitland Dairy Limited from 18 Apr 2012 to 17 Apr 2014, Mcintosh Farms Limited (01 Jul 2010 to 18 Apr 2012). 146449 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 49123 shares (33.54 per cent of shares), namely:
Taylor, Mary Camille (an individual) located at Rd 1, Hamilton postcode 3281. When considering the second group, a total of 1 shareholder holds 10.13 per cent of all shares (14831 shares); it includes
Taylor, Sarah Louise (an individual) - located at Invercargill. Moving on to the next group of shareholders, share allocation (14832 shares, 10.13%) belongs to 1 entity, namely:
Taylor, Luke Francis, located at Invercargill (an individual). "Milk production - dairy cattle" (ANZSIC A016020) is the classification the ABS issued South Pro Maitland Limited. Our data was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Physical & registered & service | 21 Dec 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Grant Albert Taylor
Rd 1, Hamilton, 3281
Address used since 18 May 2012 |
Director | 18 May 2012 - current |
|
Luke Francis Taylor
Invercargill, 9871
Address used since 10 Jul 2024
Rd 1, Hamilton, 3281
Address used since 20 Jul 2015 |
Director | 20 Jul 2015 - current |
|
Brett John Bennett
2 Commerce Street, Whakatane, 3120
Address used since 18 Apr 2016 |
Director | 22 Mar 2013 - 31 May 2017 |
|
Colin Martin Marshall
Rd 6, Te Awamutu, 3876
Address used since 21 May 2012 |
Director | 21 May 2012 - 04 Jun 2015 |
|
Gary Mcmahon
Rd3, Hamilton,
Address used since 22 Mar 2013 |
Director | 22 Mar 2013 - 04 Jun 2015 |
|
Kerry Maree Bennett
Whakatane, Whakatane, 3120
Address used since 16 Apr 2012 |
Director | 01 Jul 2010 - 18 Jul 2013 |
| Level 4, 7 Winston Avenue , Papanui , Christchurch , 8053 |
| Previous address | Type | Period |
|---|---|---|
| Unit 1, Level 1, 25 Churchill Street,, Christchurch, 8013 | Physical & registered | 02 Oct 2018 - 21 Dec 2018 |
| Level 1, 2 Commerce Street, Whakatane, 3120 | Physical & registered | 27 Apr 2016 - 02 Oct 2018 |
| 165 The Strand, Whakatane, Whakatane, 3120 | Physical & registered | 25 Mar 2015 - 27 Apr 2016 |
| 165 The Strand, Whakatane, Whakatane, 3120 | Physical | 15 Aug 2014 - 25 Mar 2015 |
| 165 The Strand, Whakatane, Whakatane, 3120 | Registered | 03 Apr 2013 - 25 Mar 2015 |
| 165 The Strand, Whakatane, Whakatane, 3120 | Physical | 14 Aug 2012 - 15 Aug 2014 |
| 165 The Strand, Whakatane, Whakatane, 3120 | Registered | 14 Aug 2012 - 03 Apr 2013 |
| 10a Lovelock Street, Whakatane, Whakatane, 3120 | Registered & physical | 24 Apr 2012 - 14 Aug 2012 |
| 273 Temiro Rd, Rd4, Cambridge, 3496 | Registered & physical | 20 Sep 2011 - 24 Apr 2012 |
| 273 Te Miro Road, Rd 4, Cambridge, 3496 | Registered & physical | 01 Jul 2010 - 20 Sep 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Mary Camille Individual |
Rd 1 Hamilton 3281 |
16 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Sarah Louise Individual |
Invercargill 9871 |
16 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Luke Francis Individual |
Invercargill 9871 |
16 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Storer, Joy Individual |
Stirling Stirling 9231 |
16 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Storer, Morris Individual |
Stirling Stirling 9231 |
16 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Grant Albert Director |
Rd 1 Hamilton 3281 |
16 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Webb, Matthew Aston Individual |
Gore 9775 |
18 Jul 2013 - 20 Jun 2014 |
|
Aarts, Cornelius Jacobs Individual |
Rd5 Kapuka Invercargill 9875 |
24 Mar 2013 - 20 Jun 2014 |
|
Webb, Marcie Jonella Individual |
Rd5 Gore 9775 |
18 Jul 2013 - 20 Jun 2014 |
|
Storer, Joy Irene Individual |
Stirling Balclutha 9231 |
22 Mar 2013 - 20 Jun 2014 |
|
Kelly, Brent Raymond Individual |
Te Awamutu 3800 |
24 Mar 2013 - 20 Jun 2014 |
|
Gone Bush Trustees Limited Shareholder NZBN: 9429030060944 Company Number: 4648605 Entity |
27 Nov 2013 - 20 Jun 2014 | |
|
Taylor, Grant Albert Director |
Rd 1 Hamilton 3281 |
22 Mar 2013 - 20 Jun 2014 |
|
Storer, Morris James Individual |
Stirling Balclutha 9231 |
22 Mar 2013 - 20 Jun 2014 |
|
Bennett, Brett John Individual |
Rd 3 Whakatane 3193 |
24 Mar 2013 - 20 Jun 2014 |
|
Marshall, Catharina Maria Individual |
Te Awamutu 3876 |
24 Mar 2013 - 20 Jun 2014 |
|
Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 Entity |
22 Mar 2013 - 20 Jun 2014 | |
|
Bennett, Kerry Maree Individual |
2 Commerce Street Whakatane 3120 |
16 Jun 2015 - 22 Aug 2017 |
|
Bennett, Brett John Individual |
2 Commerce Street Whakatane 3120 |
16 Jun 2015 - 22 Aug 2017 |
|
Taylor, Sarah Louise Individual |
Rd1 Hamilton 3281 |
24 Mar 2013 - 20 Jun 2014 |
|
Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 Entity |
22 Mar 2013 - 20 Jun 2014 | |
|
South Pro Group Limited Shareholder NZBN: 9429041176245 Company Number: 5109381 Entity |
20 Jun 2014 - 16 Jun 2015 | |
|
Gone Bush Trustees Limited Shareholder NZBN: 9429030060944 Company Number: 4648605 Entity |
16 Jun 2015 - 22 Aug 2017 | |
|
Mcmahon, Pamela Alisa Individual |
Rd3 Hamilton 3283 |
22 Mar 2013 - 20 Jun 2014 |
|
Taylor, Luke Francis Individual |
Rd1 Hamilton 3281 |
24 Mar 2013 - 20 Jun 2014 |
|
Colin Martin Marshall Director |
Rd 6 Te Awamutu 3876 |
24 Mar 2013 - 20 Jun 2014 |
|
Aarts, Azzella Nikola Individual |
Rd5, Kapuka, Invercargill 9875 |
24 Mar 2013 - 20 Jun 2014 |
|
Mcmahon, Gary David Individual |
Rd3 Hamilton 3283 |
22 Mar 2013 - 20 Jun 2014 |
|
Taylor, Mary Camille Individual |
Rd1 Hamilton 3281 |
22 Mar 2013 - 20 Jun 2014 |
|
South Pro Group Limited Shareholder NZBN: 9429041176245 Company Number: 5109381 Entity |
20 Jun 2014 - 16 Jun 2015 | |
|
Gone Bush Trustees Limited Shareholder NZBN: 9429030060944 Company Number: 4648605 Entity |
16 Jun 2015 - 22 Aug 2017 | |
|
Gone Bush Trustees Limited Shareholder NZBN: 9429030060944 Company Number: 4648605 Entity |
27 Nov 2013 - 20 Jun 2014 | |
|
Kerry Maree Bennett Director |
Rd 3 Whakatane 3193 |
01 Jul 2010 - 20 Jun 2014 |
|
Brett John Bennett Director |
2 Commerce Street Whakatane 3120 |
16 Jun 2015 - 22 Aug 2017 |
|
Marshall, Colin Martin Individual |
Rd 6 Te Awamutu 3876 |
24 Mar 2013 - 20 Jun 2014 |
|
Bennett, Kerry Maree Individual |
Rd 3 Whakatane 3193 |
01 Jul 2010 - 20 Jun 2014 |
|
Baird, Rosanna Marie Individual |
Hamilton 3210 |
24 Mar 2013 - 27 Nov 2013 |
![]() |
Whakatane District Council Employees Association Incorporated C/o Whakatane District Council |
![]() |
The Eastern Bay Of Plenty Mayoral Disaster Relief Fund Trust 14 Commerce Street |
![]() |
Tumanako Hou Trust Whakatane 4 Canning Place |
![]() |
Matahina F Trust Forests Limited 189 The Strand |
![]() |
Bay Steel Contractors Limited Suite 1, 189 The Strand |
![]() |
Gears Limited Suite 1, 189 The Strand |
|
Ppk Holdings Limited 8 Richardson Street |
|
Rimu Lane Farms Limited 524 State Highway 2 |
|
G & E Holdings Limited 5 Richardson Street |
|
Diamond Sharemilking Limited 5 Richardson Street |
|
Tumurau Gp Limited 10 Louvain Street |
|
Obe Galatea Limited 10 Domain Road |