Ashers Farm Limited was registered on 14 Mar 2006 and issued a number of 9429034306079. The registered LTD company has been supervised by 5 directors: Colin Martin Marshall - an active director whose contract started on 14 Mar 2006,
Catharina Maria Marshall - an active director whose contract started on 01 Oct 2022,
Gary David Mcmahon - an inactive director whose contract started on 14 Mar 2006 and was terminated on 01 Jun 2022,
Manpreet Singh Boparai - an inactive director whose contract started on 06 Sep 2015 and was terminated on 01 Nov 2018,
Cor Aarts - an inactive director whose contract started on 14 Mar 2006 and was terminated on 04 Sep 2015.
As stated in BizDb's database (last updated on 28 May 2025), the company registered 1 address: 45-49 Tirau Street, Putaruru, Putaruru, 3411 (type: registered, physical).
Up until 12 Dec 2017, Ashers Farm Limited had been using 45-49 Tirau Street, Putaruru as their registered address.
A total of 10000 shares are allocated to 6 groups (18 shareholders in total). In the first group, 700 shares are held by 3 entities, namely:
Morrison, Angela (an individual) located at Strathmore Park, Wellington postcode 6022,
G W Trustees No 1 Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800,
Marshall, Colin Martin (an individual) located at Rd 1, Hamilton postcode 3281.
The second group consists of 3 shareholders, holds 8.36% shares (exactly 836 shares) and includes
Marshall, Colin Martin - located at Rd 1, Hamilton,
G W Trustees No 1 Limited - located at Te Awamutu, Te Awamutu,
Jurisich, Melissa Colleen - located at Kerikeri, Kerikeri.
The 3rd share allotment (836 shares, 8.36%) belongs to 3 entities, namely:
Chapman, Krista Anne, located at Flagstaff, Hamilton (an individual),
Marshall, Colin Martin, located at Rd 1, Hamilton (an individual),
G W Trustees No 1 Limited, located at Te Awamutu, Te Awamutu (an entity).
Previous address
Address: 45-49 Tirau Street, Putaruru New Zealand
Registered & physical address used from 14 Mar 2006 to 12 Dec 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 26 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 700 | |||
| Individual | Morrison, Angela |
Strathmore Park Wellington 6022 New Zealand |
28 Jun 2022 - |
| Entity (NZ Limited Company) | G W Trustees No 1 Limited Shareholder NZBN: 9429046674500 |
Te Awamutu Te Awamutu 3800 New Zealand |
28 Jun 2022 - |
| Individual | Marshall, Colin Martin |
Rd 1 Hamilton 3281 New Zealand |
14 Mar 2006 - |
| Shares Allocation #2 Number of Shares: 836 | |||
| Individual | Marshall, Colin Martin |
Rd 1 Hamilton 3281 New Zealand |
14 Mar 2006 - |
| Entity (NZ Limited Company) | G W Trustees No 1 Limited Shareholder NZBN: 9429046674500 |
Te Awamutu Te Awamutu 3800 New Zealand |
28 Jun 2022 - |
| Individual | Jurisich, Melissa Colleen |
Kerikeri Kerikeri 0230 New Zealand |
28 Jun 2022 - |
| Shares Allocation #3 Number of Shares: 836 | |||
| Individual | Chapman, Krista Anne |
Flagstaff Hamilton 3210 New Zealand |
28 Jun 2022 - |
| Individual | Marshall, Colin Martin |
Rd 1 Hamilton 3281 New Zealand |
14 Mar 2006 - |
| Entity (NZ Limited Company) | G W Trustees No 1 Limited Shareholder NZBN: 9429046674500 |
Te Awamutu Te Awamutu 3800 New Zealand |
28 Jun 2022 - |
| Shares Allocation #4 Number of Shares: 836 | |||
| Entity (NZ Limited Company) | G W Trustees No 1 Limited Shareholder NZBN: 9429046674500 |
Te Awamutu Te Awamutu 3800 New Zealand |
28 Jun 2022 - |
| Individual | Marshall, Janette Maree |
Rd 1 Hamilton 3281 New Zealand |
28 Jun 2022 - |
| Individual | Marshall, Colin Martin |
Rd 1 Hamilton 3281 New Zealand |
14 Mar 2006 - |
| Shares Allocation #5 Number of Shares: 897 | |||
| Individual | Marshall, Catharina Maria |
Rd 1 Hamilton 3281 New Zealand |
14 Mar 2006 - |
| Entity (NZ Limited Company) | G W Trustees No 1 Limited Shareholder NZBN: 9429046674500 |
Te Awamutu Te Awamutu 3800 New Zealand |
28 Jun 2022 - |
| Individual | Marshall, Colin Martin |
Rd 1 Hamilton 3281 New Zealand |
14 Mar 2006 - |
| Shares Allocation #6 Number of Shares: 5895 | |||
| Individual | Marshall, Catharina Maria |
Rd 1 Hamilton 3281 New Zealand |
14 Mar 2006 - |
| Entity (NZ Limited Company) | Gyde Wansbone Trustees (2016) Limited Shareholder NZBN: 9429042153078 |
Te Awamutu 3800 New Zealand |
12 Mar 2018 - |
| Individual | Marshall, Colin Martin |
Rd 1 Hamilton 3281 New Zealand |
14 Mar 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
Te Awamutu |
14 Mar 2006 - 28 Jun 2022 |
| Individual | Marshall, Sherie Catharina |
Rd 1 Hamilton 3281 New Zealand |
28 Jun 2022 - 29 Aug 2023 |
| Individual | Marshall, Sherie Catharina |
Rd 1 Hamilton 3281 New Zealand |
28 Jun 2022 - 29 Aug 2023 |
| Individual | Marshall, Sherie Catharina |
Rd 1 Hamilton 3281 New Zealand |
28 Jun 2022 - 29 Aug 2023 |
| Individual | Mcmahon, Gary David |
Rd3 Hamilton 3283 New Zealand |
14 Mar 2006 - 28 Jun 2022 |
| Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Mar 2006 - 28 Jun 2022 |
| Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Mar 2006 - 28 Jun 2022 |
| Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Mar 2006 - 28 Jun 2022 |
| Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Mar 2006 - 28 Jun 2022 |
| Individual | Mcmahon, Pamela Ailsa |
Rd3 Hamilton 3283 New Zealand |
19 Nov 2018 - 28 Jun 2022 |
| Individual | Mcmahon, Pamela Ailsa |
Rd3 Hamilton 3283 New Zealand |
19 Nov 2018 - 28 Jun 2022 |
| Individual | Mcmahon, Pamela Ailsa |
Rd3 Hamilton 3283 New Zealand |
19 Nov 2018 - 28 Jun 2022 |
| Individual | Mcmahon, Gary David |
Rd3 Hamilton 3283 New Zealand |
14 Mar 2006 - 28 Jun 2022 |
| Individual | Mcmahon, Gary David |
Rd3 Hamilton 3283 New Zealand |
14 Mar 2006 - 28 Jun 2022 |
| Individual | Mcmahon, Gary David |
Rd3 Hamilton 3283 New Zealand |
14 Mar 2006 - 28 Jun 2022 |
| Individual | Mcmahon, Gary David |
Rd3 Hamilton 3283 New Zealand |
14 Mar 2006 - 28 Jun 2022 |
| Individual | Boparai, Jaspreet |
Rd 5 Invercargill 9875 New Zealand |
25 Sep 2015 - 28 Nov 2018 |
| Individual | Mcmahon, Pamela Alisa |
Rd3 Hamilton 3283 New Zealand |
14 Mar 2006 - 19 Nov 2018 |
| Entity | Hammonds Trustees Limited Shareholder NZBN: 9429037382469 Company Number: 1011627 |
14 Mar 2006 - 03 Sep 2008 | |
| Individual | Kelly, Brent Raymond |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Mar 2006 - 12 Mar 2018 |
| Individual | Cotter, John |
Rd 5, Invercargill |
14 Mar 2006 - 03 Sep 2008 |
| Entity | Hammonds Trustees Limited Shareholder NZBN: 9429037382469 Company Number: 1011627 |
14 Mar 2006 - 03 Sep 2008 | |
| Entity | Cornik Farms Limited Shareholder NZBN: 9429036571468 Company Number: 1197831 |
14 Mar 2006 - 25 Sep 2015 | |
| Individual | Mcmahon, Pamela Alisa |
Rd3 Hamilton 3283 New Zealand |
14 Mar 2006 - 19 Nov 2018 |
| Entity | Cornik Farms Limited Shareholder NZBN: 9429036571468 Company Number: 1197831 |
14 Mar 2006 - 25 Sep 2015 | |
| Individual | Boparai, Manpreet Singh |
Rd 5 Invercargill 9875 New Zealand |
25 Sep 2015 - 28 Nov 2018 |
Colin Martin Marshall - Director
Appointment date: 14 Mar 2006
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 16 Nov 2015
Catharina Maria Marshall - Director
Appointment date: 01 Oct 2022
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 01 Oct 2022
Gary David Mcmahon - Director (Inactive)
Appointment date: 14 Mar 2006
Termination date: 01 Jun 2022
Address: Rd3, Hamilton, 3283 New Zealand
Address used since 16 Nov 2015
Manpreet Singh Boparai - Director (Inactive)
Appointment date: 06 Sep 2015
Termination date: 01 Nov 2018
Address: Rd 5, Invercargill, 9875 New Zealand
Address used since 06 Sep 2015
Cor Aarts - Director (Inactive)
Appointment date: 14 Mar 2006
Termination date: 04 Sep 2015
Address: Rd 5, Invercargill, 9875 New Zealand
Address used since 24 Nov 2010
F T P Limited
45-49 Tirau Street
Over The Moon Dairy Company Limited
45-49 Tirau Street
Red Dog Dairies Limited
45-49 Tirau Street
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street
Beaver Contracting Limited
45-49 Tirau Street