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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000 | |||
Individual | Brown, Antony Charles Vernon |
Merivale Christchurch 8014 New Zealand |
15 Jul 2019 - |
Individual | Rolls, Cameron Mckenzie |
Cracroft Christchurch 8022 New Zealand |
23 Oct 2020 - |
Individual | Johnston, Robert H.m. |
Rd 1 Oxford 7495 New Zealand |
22 Dec 1969 - |
Shares Allocation #2 Number of Shares: 81000 | |||
Entity (NZ Limited Company) | Ashley Gorge Trustee Limited Shareholder NZBN: 9429042238805 |
Burnside Christchurch 8053 New Zealand |
13 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glassford, Peter Allan |
Mount Pleasant Christchurch 8081 New Zealand |
15 Jul 2019 - 23 Oct 2020 |
Individual | Johnston, Emily Rose |
Rd 1 Oxford 7495 New Zealand |
22 Dec 1969 - 28 Jun 2018 |
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
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road