Thermaflow Limited (issued an NZBN of 9429039039330) was launched on 13 Feb 1992. 5 addresess are in use by the company: 7-8 Downing Street, Takaro, Palmerston North, 4412 (type: registered, service). 7 Seatoun Heights Road, Miramar, Wellington had been their registered address, up to 07 May 2025. 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 Takaro, Palmerston North postcode 4412. 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 Takaro, 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 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 7 Seatoun Heights Road, Miramar, Wellington, 6022 | Physical | 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 |
| 7-8 Downing Street, Takaro, Palmerston North, 4412 | Registered & service | 07 May 2025 |
| 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 |
| Type | Used since | |
|---|---|---|
| 7-8 Downing Street, Takaro, Palmerston North, 4412 | Registered & service | 07 May 2025 |
| 8 Downing Street , Takaro , Palmerston North , 4412 |
| Previous address | Type | Period |
|---|---|---|
| 7 Seatoun Heights Road, Miramar, Wellington, 6022 | Registered & service | 25 Aug 2015 - 07 May 2025 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Psg Holdings Limited Shareholder NZBN: 9429050613076 Entity (NZ Limited Company) |
Takaro Palmerston North 4412 |
13 Dec 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thermaflow Staff Trust Limited Shareholder NZBN: 9429045976339 Entity (NZ Limited Company) |
Takaro Palmerston North 4412 |
18 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Process Solutions Group Limited Shareholder NZBN: 9429036008933 Company Number: 1296641 Entity |
Miramar Wellington 6022 |
03 May 2004 - 14 Nov 2022 |
|
Gilbert, Margaret Individual |
Rainbow Point Taupo 3330 |
14 Nov 2022 - 13 Dec 2022 |
|
Dykes, M J Individual |
Marton |
03 May 2004 - 27 Jun 2010 |
|
Dykes, M J Individual |
Marton |
03 May 2004 - 27 Jun 2010 |
|
Dykes, Mark James Individual |
Miramar Wellington 6022 |
14 Nov 2022 - 13 Dec 2022 |
|
Hopkins, N J Individual |
Wellington |
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 |
|
Process Solutions Group Limited Shareholder NZBN: 9429036008933 Company Number: 1296641 Entity |
Miramar Wellington 6022 |
03 May 2004 - 14 Nov 2022 |
|
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 |
| 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 |
![]() |
Jane Dykes Architect Limited 7 Seatoun Heights Road |
![]() |
Kevmar Building 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 |
![]() |
Lawson Place Limited 5 Seatoun Heights Road |
|
Vickers Farm & Dairy Limited 87 Regan Street |
|
Aqua Vd New Zealand 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 |