General information

South Pro Maitland Limited

Type: NZ Limited Company (Ltd)
9429031473491
New Zealand Business Number
3013643
Company Number
Registered
Company Status
A016020 - Milk Production - Dairy Cattle
Industry classification codes with description

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
Contact info
64 274 181117
Phone (Phone)
l.s.taylor@live.com
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
146449
Total number of Shares
March
Annual return filing month
20 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49123
Shareholder Name Address Period
Taylor, Mary Camille
Individual
Rd 1
Hamilton
3281
16 Jun 2015 - current
Shares Allocation #2 Number of Shares: 14831
Shareholder Name Address Period
Taylor, Sarah Louise
Individual
Invercargill
9871
16 Jun 2015 - current
Shares Allocation #3 Number of Shares: 14832
Shareholder Name Address Period
Taylor, Luke Francis
Individual
Invercargill
9871
16 Jun 2015 - current
Shares Allocation #4 Number of Shares: 9270
Shareholder Name Address Period
Storer, Joy
Individual
Stirling
Stirling
9231
16 Jun 2015 - current
Shares Allocation #5 Number of Shares: 9270
Shareholder Name Address Period
Storer, Morris
Individual
Stirling
Stirling
9231
16 Jun 2015 - current
Shares Allocation #6 Number of Shares: 49123
Shareholder Name Address Period
Taylor, Grant Albert
Director
Rd 1
Hamilton
3281
16 Jun 2015 - current

Historic shareholders

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
Location
Companies nearby
Similar companies
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