Shortcuts

Ashley Gorge Farming Coy Limited

Type: NZ Limited Company (Ltd)
9429031897303
NZBN
131766
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Harewood
Christchurch 8053
New Zealand
Physical & registered & service address used since 29 May 2014

Ashley Gorge Farming Coy Limited, a registered company, was incorporated on 22 Dec 1969. 9429031897303 is the number it was issued. This company has been supervised by 5 directors: Robert H.m. Johnston - an active director whose contract started on 22 Dec 1969,
Nicholas Robert Merrell Johnston - an active director whose contract started on 20 May 2016,
Rosalind Emily Johnston - an active director whose contract started on 27 May 2016,
Sarah Elizabeth Johnston - an active director whose contract started on 27 May 2016,
Emily Rose Johnston - an inactive director whose contract started on 27 May 2016 and was terminated on 15 Nov 2017.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 504 Wairakei Road, Harewood, Christchurch, 8053 (types include: physical, registered).
Ashley Gorge Farming Coy Limited had been using Hfk Limited Chartered Accountants, Level 1, 567 Wairakei Road, Harewood, Christchurch as their registered address until 29 May 2014.
A total of 90000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 9000 shares (10 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 81000 shares (90 per cent).

Addresses

Previous addresses

Address: Hfk Limited Chartered Accountants, Level 1, 567 Wairakei Road, Harewood, Christchurch, 8053 New Zealand

Registered & physical address used from 28 Jun 2012 to 29 May 2014

Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Physical & registered address used from 14 Jun 2011 to 28 Jun 2012

Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand

Registered & physical address used from 20 May 2010 to 14 Jun 2011

Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch

Registered & physical address used from 03 Sep 2008 to 20 May 2010

Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 06 May 1999 to 03 Sep 2008

Address: Crichton Horne & Associates, Old Library Chambers, 109 Cambridge Terrace, Christchurch

Physical address used from 03 May 1999 to 03 Sep 2008

Address: C/-grant Thorntonn, Amp Centre, Cathedral Square, Christchurch

Physical address used from 03 May 1999 to 03 May 1999

Address: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 06 May 1999

Address: Chambers Nicholls, Amp Building, Cathedral Square, Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9000
Individual Brown, Antony Charles Vernon Merivale
Christchurch
8014
New Zealand
Individual Rolls, Cameron Mckenzie Cracroft
Christchurch
8022
New Zealand
Individual Johnston, Robert H.m. Rd 1
Oxford
7495
New Zealand
Shares Allocation #2 Number of Shares: 81000
Entity (NZ Limited Company) Ashley Gorge Trustee Limited
Shareholder NZBN: 9429042238805
Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glassford, Peter Allan Mount Pleasant
Christchurch
8081
New Zealand
Individual Johnston, Emily Rose Rd 1
Oxford
7495
New Zealand
Directors

Robert H.m. Johnston - Director

Appointment date: 22 Dec 1969

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 29 Jun 2015


Nicholas Robert Merrell Johnston - Director

Appointment date: 20 May 2016

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 20 May 2016


Rosalind Emily Johnston - Director

Appointment date: 27 May 2016

Address: West Preston, Victoria, 3072 Australia

Address used since 27 May 2016


Sarah Elizabeth Johnston - Director

Appointment date: 27 May 2016

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 27 May 2016


Emily Rose Johnston - Director (Inactive)

Appointment date: 27 May 2016

Termination date: 15 Nov 2017

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 27 May 2016

Nearby companies