Ashford Farm Holdings Limited, a registered company, was registered on 12 Sep 2007. 9429033143989 is the NZ business number it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company has been classified. The company has been run by 4 directors: Kieran Daniel Stone - an active director whose contract began on 12 Sep 2007,
Karen Patricia Stone - an active director whose contract began on 12 Sep 2007,
Derek Mathorne Sheen - an active director whose contract began on 12 Sep 2007,
Helen Rae Sheen - an active director whose contract began on 12 Sep 2007.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: registered, physical).
Ashford Farm Holdings Limited had been using First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address up to 08 Jul 2019.
A total of 300 shares are issued to 4 shareholders (4 groups). The first group includes 50 shares (16.67%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (33.33%). Lastly we have the third share allotment (50 shares 16.67%) made up of 1 entity.
Previous addresses
Address: First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 12 Jul 2016 to 08 Jul 2019
Address: Gavin Eastwick, 22 Foster Street, Riccarton, Christchurch New Zealand
Registered & physical address used from 18 Jun 2009 to 12 Jul 2016
Address: C/-markham Mri Riccarton, 22 Foster Street, Riccarton, Christchurch
Registered & physical address used from 12 Sep 2007 to 18 Jun 2009
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sheen, Helen Rae |
Brookside R D 2, Leeston |
12 Sep 2007 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Stone, Karen Patricia |
Leeston 7682 New Zealand |
12 Sep 2007 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Sheen, Derek Mathorne |
Brookside R D 2, Leeston |
12 Sep 2007 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Stone, Kieran Daniel |
Leeston 7682 New Zealand |
12 Sep 2007 - |
Kieran Daniel Stone - Director
Appointment date: 12 Sep 2007
Address: Leeston, 7682 New Zealand
Address used since 10 Mar 2023
Address: Dunsandel, 7682 New Zealand
Address used since 01 Oct 2021
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 04 Jul 2016
Karen Patricia Stone - Director
Appointment date: 12 Sep 2007
Address: Leeston, 7682 New Zealand
Address used since 10 Mar 2023
Address: Dunsandel, 7682 New Zealand
Address used since 01 Oct 2021
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 04 Jul 2016
Derek Mathorne Sheen - Director
Appointment date: 12 Sep 2007
Address: Brookside, R D 2, Leeston, 7682 New Zealand
Address used since 09 Sep 2016
Helen Rae Sheen - Director
Appointment date: 12 Sep 2007
Address: Brookside, R D 2, Leeston, 7682 New Zealand
Address used since 09 Sep 2016
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street
Brookstead Limited
First Floor, Unit 1, Amuri Park
Carrieante Dairies Limited
First Floor, Unit 1, Amuri Park
Dan White Limited
First Floor, Unit 1, Amuri Park
Glenmarie Dairies Limited
First Floor, Unit 1, Amuri Park
Mcpherson Farms Limited
Unit 1, Amuri Park
Thomland Farms Limited
First Floor, Unit 1, Amuri Park