Canterbury Grasslands Limited, a registered company, was started on 20 Oct 1999. 9429037476892 is the NZ business number it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company is categorised. This company has been managed by 33 directors: Michael James Fleming - an active director whose contract started on 01 Sep 2024,
Mark Rhys Weldon - an active director whose contract started on 01 Sep 2024,
Richard Gray Townshend - an active director whose contract started on 01 Sep 2024,
Gregory Athol Roadley - an active director whose contract started on 01 Sep 2024,
Timothy Ronald Mackle - an active director whose contract started on 01 Sep 2024.
Updated on 09 May 2025, our database contains detailed information about 1 address: 1982 Rakaia Terrace Road, Rd 2, Darfield, 7572 (category: postal, office).
Canterbury Grasslands Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 17 Oct 2017.
A total of 15472942 shares are issued to 55 shareholders (34 groups). The first group includes 1350 shares (0.01%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 124264 shares (0.8%). Finally we have the third share allocation (124264 shares 0.8%) made up of 2 entities.
Principal place of activity
287-293 Durham Street, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Jan 2013 to 17 Oct 2017
Address #2: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 07 Aug 2012 to 29 Jan 2013
Address #3: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Physical address used from 03 Nov 2009 to 07 Aug 2012
Address #4: C/-polson Higgs, Hsbc Tower, Level 18, 62 Worcester Boulevard, Christchurch, 8140
Registered & physical address used from 03 Nov 2009 to 03 Nov 2009
Address #5: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered address used from 03 Nov 2009 to 03 Nov 2009
Address #6: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 02 Jun 2006 to 03 Nov 2009
Address #7: C/o Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 04 Nov 2004 to 02 Jun 2006
Address #8: C/-polson Higgs & Co, C A, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Registered address used from 09 Jun 2004 to 02 Jun 2006
Address #9: C/- P S Alexander & Associates Limited, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Registered address used from 12 Apr 2000 to 09 Jun 2004
Address #10: C/- P S Alexander & Associates Limited, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Physical address used from 20 Oct 1999 to 04 Nov 2004
Basic Financial info
Total number of Shares: 15472942
Annual return filing month: September
Annual return last filed: 18 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1350 | |||
| Entity (NZ Limited Company) | David Kaye Limited Shareholder NZBN: 9429034311097 |
Rd 5 Rangiora 7475 New Zealand |
18 Dec 2020 - |
| Shares Allocation #2 Number of Shares: 124264 | |||
| Individual | Van Der Heyden, Henry William |
Rd 2 Putaruru 3482 New Zealand |
10 Sep 2012 - |
| Individual | Van Loon, Maria Eh |
Rd 1 Putaruru 3481 New Zealand |
10 Sep 2012 - |
| Shares Allocation #3 Number of Shares: 124264 | |||
| Individual | Van Der Heyden, Henry William |
Rd 2 Putaruru 3482 New Zealand |
10 Sep 2012 - |
| Individual | Van Loon, Josephus Jj |
Rd 1 Putaruru 3481 New Zealand |
10 Sep 2012 - |
| Shares Allocation #4 Number of Shares: 1245328 | |||
| Entity (NZ Limited Company) | Grasslands Nominee Limited Shareholder NZBN: 9429031112994 |
Rd 2 Darfield Null 7572 New Zealand |
06 Jul 2011 - |
| Shares Allocation #5 Number of Shares: 45007 | |||
| Entity (NZ Limited Company) | Graham Brown & Co (h & J Vdh) Trustees Limited Shareholder NZBN: 9429041201503 |
Putaruru 3411 New Zealand |
25 Oct 2022 - |
| Individual | Van Der Heyden, Henricus Wilhelmus |
Rd 5 Rotorua 3076 New Zealand |
24 Jan 2014 - |
| Individual | Van Der Heyden, Jocelyn Mary |
Rd 5 Rotorua 3076 New Zealand |
24 Jan 2014 - |
| Shares Allocation #6 Number of Shares: 648884 | |||
| Entity (NZ Limited Company) | Paeroa Trust Management Limited Shareholder NZBN: 9429038949692 |
25 Willoughby Street Paeroa Null New Zealand |
10 Sep 2012 - |
| Individual | Kennedy, Maxwell Ernest |
Rd 4 Thames 3574 New Zealand |
10 Sep 2012 - |
| Individual | Townshend, Diane Evelyn |
Rd 1 Ngatea 3597 New Zealand |
10 Sep 2012 - |
| Individual | Townshend, Mark Gray |
Rd 1 Ngatea 3597 New Zealand |
10 Sep 2012 - |
| Shares Allocation #7 Number of Shares: 13629 | |||
| Entity (NZ Limited Company) | Awh Investments Limited Shareholder NZBN: 9429034233511 |
48 Shortland Street Auckland 1010 New Zealand |
18 Mar 2025 - |
| Shares Allocation #8 Number of Shares: 816364 | |||
| Entity (NZ Limited Company) | Heritage Farms (new Zealand) Limited Shareholder NZBN: 9429032533514 |
Christchurch Central Christchurch 8013 New Zealand |
23 Sep 2009 - |
| Shares Allocation #9 Number of Shares: 4707495 | |||
| Entity (NZ Limited Company) | Pascaro Investments Limited Shareholder NZBN: 9429032104080 |
R D Ngatea 3597 New Zealand |
04 Aug 2009 - |
| Shares Allocation #10 Number of Shares: 203555 | |||
| Entity (NZ Limited Company) | Kingsway Farms Limited Shareholder NZBN: 9429036429738 |
Richmond Richmond 7020 New Zealand |
04 Mar 2008 - |
| Shares Allocation #11 Number of Shares: 2281707 | |||
| Entity (NZ Limited Company) | Facade Consultants Limited Shareholder NZBN: 9429038667978 |
Henderson Auckland 0610 New Zealand |
28 Oct 2004 - |
| Shares Allocation #12 Number of Shares: 105421 | |||
| Individual | Taaffe, Carole May |
Rd 3 Patetonga 3373 New Zealand |
27 Oct 2009 - |
| Individual | Taaffe, Peter |
Rd 3 Patetonga 3373 New Zealand |
27 Oct 2009 - |
| Shares Allocation #13 Number of Shares: 32000 | |||
| Individual | Neill, Jessica Marie |
Forest Lake Hamilton 3200 New Zealand |
29 Aug 2024 - |
| Shares Allocation #14 Number of Shares: 446049 | |||
| Entity (NZ Limited Company) | Toruwai Trustees Limited Shareholder NZBN: 9429048849807 |
Christchurch Central Christchurch 8013 New Zealand |
29 Aug 2024 - |
| Individual | Bates, Susan Margaret |
Rd 1 Darfield 7671 New Zealand |
29 Aug 2024 - |
| Shares Allocation #15 Number of Shares: 1870842 | |||
| Other (Other) | Booster Tahi Limited Partnership |
1 Willis Street Wellington 6011 New Zealand |
30 Mar 2022 - |
| Shares Allocation #16 Number of Shares: 41929 | |||
| Other (Other) | P.j.f Van Loon | 10 Sep 2012 - | |
| Shares Allocation #17 Number of Shares: 12406 | |||
| Entity (NZ Limited Company) | Fl Trustees 2019 Limited Shareholder NZBN: 9429047227385 |
Te Puke 3187 New Zealand |
23 Jun 2020 - |
| Individual | Townshend, Scott Mark |
Ngatea Ngatea 3503 New Zealand |
23 Jun 2020 - |
| Individual | Townshend, Brenna Grace |
Ngatea Ngatea 3503 New Zealand |
23 Jun 2020 - |
| Shares Allocation #18 Number of Shares: 910000 | |||
| Entity (NZ Limited Company) | Inisfree Limited Shareholder NZBN: 9429037259907 |
Chartered Accountants 45-49 Tirau St, Putaruru Null New Zealand |
13 Oct 2011 - |
| Shares Allocation #19 Number of Shares: 330946 | |||
| Entity (NZ Limited Company) | Roadley Farms Limited Shareholder NZBN: 9429036046331 |
Burnside Christchurch 8053 New Zealand |
04 Mar 2008 - |
| Shares Allocation #20 Number of Shares: 131901 | |||
| Entity (NZ Limited Company) | I.t.s. (no 6) Limited Shareholder NZBN: 9429035389514 |
Paeroa 3600 |
29 Nov 2006 - |
| Individual | Townshend, Gary Donald |
Rd 1 Ngatea 3597 New Zealand |
20 Oct 1999 - |
| Individual | Townshend, Barbara Frances |
Rd 1 Ngatea 3597 New Zealand |
20 Oct 1999 - |
| Shares Allocation #21 Number of Shares: 32146 | |||
| Individual | Wicks, Christine | 06 Jul 2011 - | |
| Shares Allocation #22 Number of Shares: 100000 | |||
| Individual | Leckey, Robert |
Huntingdon Ashburton 7774 New Zealand |
25 Jul 2016 - |
| Individual | Leckey, Averil |
Huntingdon Ashburton 7774 New Zealand |
25 Jul 2016 - |
| Shares Allocation #23 Number of Shares: 51807 | |||
| Individual | Brennan, Rachel | 06 Jul 2011 - | |
| Individual | Brennan, Gerry | 06 Jul 2011 - | |
| Shares Allocation #24 Number of Shares: 21605 | |||
| Individual | Stone, David And Linda |
Waikawa Picton 7220 New Zealand |
04 May 2021 - |
| Shares Allocation #25 Number of Shares: 70000 | |||
| Individual | Fitzpatrick, Angela |
R D 1 Darfield 7571 New Zealand |
06 Jul 2010 - |
| Individual | Fitzpatrick, John |
R D 1 Darfield 7571 New Zealand |
06 Jul 2010 - |
| Shares Allocation #26 Number of Shares: 37577 | |||
| Individual | Savage, Jeremy |
Rd 4 Ashburton 7774 New Zealand |
04 Mar 2008 - |
| Shares Allocation #27 Number of Shares: 350000 | |||
| Individual | Ryan, Lynaire Mary |
Burwood Christchurch 8083 New Zealand |
28 Oct 2004 - |
| Shares Allocation #28 Number of Shares: 314377 | |||
| Individual | Murphy, Michael |
Rathpeacon County Cork, Ireland |
20 Oct 1999 - |
| Individual | Murphy, Geraldine |
Rathpeacon County Cork, Ireland |
20 Oct 1999 - |
| Shares Allocation #29 Number of Shares: 229670 | |||
| Other (Other) | Stoney Acres Limited |
247 No 1 Road Rd 2, Te Puke |
20 Oct 1999 - |
| Shares Allocation #30 Number of Shares: 26014 | |||
| Individual | Zydenbos, Karen Anne |
Whitianga Whitianga 3510 New Zealand |
04 May 2021 - |
| Individual | Zydenbos, Gerardus Johannus |
Whitianga Whitianga 3510 New Zealand |
04 May 2021 - |
| Shares Allocation #31 Number of Shares: 36867 | |||
| Individual | Viggiano, John Anthony |
Matua Tauranga 3110 New Zealand |
10 Sep 2012 - |
| Individual | Viggiano, Dianne Patricia |
Matua Tauranga 3110 New Zealand |
10 Sep 2012 - |
| Shares Allocation #32 Number of Shares: 69842 | |||
| Individual | Frost, Euan |
Rd 1 Hawarden 7385 New Zealand |
06 Jul 2011 - |
| Individual | Frost, Lynne |
Rd 1 Hawarden 7385 New Zealand |
06 Jul 2011 - |
| Shares Allocation #33 Number of Shares: 4579 | |||
| Individual | Symonds, Michael |
Rose Bay Sydney 9029 Australia |
10 Sep 2012 - |
| Individual | Symonds, Rachael |
Rose Bay Sydney Australia |
10 Sep 2012 - |
| Shares Allocation #34 Number of Shares: 35117 | |||
| Individual | Stone, Robert Authur |
Rd 3 Amberley 7483 New Zealand |
24 Aug 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Horton, Gregory Bernard |
Remuera Auckland 1050 New Zealand |
10 Sep 2012 - 05 Apr 2022 |
| Individual | Baker, Shane Mark |
Rd 1 Riverton 9881 New Zealand |
10 Sep 2012 - 14 Sep 2021 |
| Individual | Baker, Shane Mark |
Rd 1 Riverton 9881 New Zealand |
10 Sep 2012 - 14 Sep 2021 |
| Other | Liberty Farms Limited | 06 Jul 2011 - 12 Dec 2014 | |
| Individual | Harmos, Andrew William |
Parnell Auckland 1052 New Zealand |
10 Sep 2012 - 18 Mar 2025 |
| Individual | Harmos, Andrew William |
Remuera Auckland 1050 New Zealand |
10 Sep 2012 - 18 Mar 2025 |
| Individual | Harmos, Andrew William |
Remuera Auckland 1050 New Zealand |
10 Sep 2012 - 18 Mar 2025 |
| Individual | Harmos, Andrew William |
Remuera Auckland 1050 New Zealand |
10 Sep 2012 - 18 Mar 2025 |
| Individual | Harmos, Andrew William |
Parnell Auckland 1052 New Zealand |
10 Sep 2012 - 18 Mar 2025 |
| Individual | Harmos, Andrew William |
Parnell Auckland 1052 New Zealand |
10 Sep 2012 - 18 Mar 2025 |
| Individual | Wilson, Joanne |
Rd 2 Darfield 7572 New Zealand |
10 Sep 2012 - 26 Mar 2020 |
| Entity | Graham Brown & Co Trustees Limited Shareholder NZBN: 9429037582302 Company Number: 960223 |
20 Oct 1999 - 13 Oct 2011 | |
| Individual | Bates, Roger |
Charing Cross Kirwee 7671 New Zealand |
06 Jul 2011 - 13 Oct 2011 |
| Individual | Graham, David Stuart |
Rd 5 Rotorua 3076 New Zealand |
24 Jan 2014 - 25 Oct 2022 |
| Individual | Jean Hyndman, Ross Alexander |
Waihi 3610 New Zealand |
24 Aug 2011 - 13 Oct 2011 |
| Entity | M.t. Stone Limited Shareholder NZBN: 9429037133184 Company Number: 1074424 |
Christchurch 8014 New Zealand |
06 Jul 2011 - 30 Mar 2022 |
| Individual | Investments, Toruwai |
Charing Cross Kirwee 7671 New Zealand |
13 Oct 2011 - 29 Aug 2024 |
| Individual | Investments, Toruwai |
Charing Cross Kirwee 7671 New Zealand |
13 Oct 2011 - 29 Aug 2024 |
| Individual | Investments, Toruwai |
Charing Cross Kirwee 7671 New Zealand |
13 Oct 2011 - 29 Aug 2024 |
| Individual | Investments, Toruwai |
Charing Cross Kirwee 7671 New Zealand |
13 Oct 2011 - 29 Aug 2024 |
| Individual | Investments, Toruwai |
Charing Cross Kirwee 7671 New Zealand |
13 Oct 2011 - 29 Aug 2024 |
| Individual | Reynders, Patricia Mary |
Rd 2 Picton 7282 New Zealand |
10 Sep 2012 - 30 Mar 2022 |
| Individual | Stachurski, Wayne Michael |
Tuatapere New Zealand |
28 Oct 2004 - 09 Oct 2019 |
| Individual | Reynders, Stephen Geoffrey |
Rd 2 Picton 7282 New Zealand |
10 Sep 2012 - 30 Mar 2022 |
| Individual | Wilson, Shaun Conrad |
Rd 2 Darfield 7572 New Zealand |
10 Sep 2012 - 26 Mar 2020 |
| Individual | Falloon, William Paul Elliot |
R D 2 Darfield |
28 Oct 2004 - 07 Apr 2010 |
| Entity | Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 Company Number: 963586 |
Te Puke 3119 New Zealand |
22 Dec 2014 - 14 Sep 2021 |
| Individual | Zyndebos, Karen |
Rd 3 Morrinsville 3373 New Zealand |
06 Jul 2011 - 04 May 2021 |
| Individual | Dixon, Grant Louis |
Rd 1 Tirau 3410 New Zealand |
10 Sep 2012 - 26 Mar 2020 |
| Individual | Reynders, Nicole |
Rd 11 Invercargill 9877 New Zealand |
10 Sep 2012 - 30 Mar 2022 |
| Individual | Stachurski, Stephen Charles |
Rd 1 Culverden 7391 New Zealand |
07 Apr 2010 - 09 Oct 2019 |
| Individual | Hepburn, Pauline |
Rd 2 Warkworth 0982 New Zealand |
10 Sep 2012 - 12 Apr 2013 |
| Entity | Ntm Holdings Limited Shareholder NZBN: 9429032263077 Company Number: 2242132 |
06 Jul 2011 - 02 Jun 2015 | |
| Entity | Table 20 Limited Shareholder NZBN: 9429033150024 Company Number: 1982935 |
04 Mar 2008 - 24 Jan 2014 | |
| Individual | Rayne, Alistair Ross |
R D 1 Darfield |
20 Oct 1999 - 13 Oct 2011 |
| Individual | Rumney, Dawn |
Rd 1 Tirau 3410 New Zealand |
10 Sep 2012 - 26 Mar 2020 |
| Individual | Stachurski, Wayne Michael |
Tuatapere New Zealand |
28 Oct 2004 - 09 Oct 2019 |
| Entity | Mason Hills Farming Company Limited Shareholder NZBN: 9429038311062 Company Number: 810737 |
27 Oct 2009 - 25 Jul 2016 | |
| Individual | Wilson, Shaun Conrad |
Rd 2 Darfield 7572 New Zealand |
10 Sep 2012 - 26 Mar 2020 |
| Individual | Townshend, Gary Donald |
Ngatea 2852 |
29 Nov 2006 - 15 Jun 2017 |
| Individual | Fleming, Michael James |
R D 2 Darfield |
28 Oct 2004 - 07 Apr 2010 |
| Entity | Infinity Land Limited Shareholder NZBN: 9429032696103 Company Number: 2142155 |
Christchurch 8013 New Zealand |
24 Mar 2010 - 05 Apr 2022 |
| Entity | Stone Projects Limited Shareholder NZBN: 9429037927103 Company Number: 891155 |
Waikawa Picton 7220 New Zealand |
06 Jul 2011 - 04 May 2021 |
| Individual | Graham, David Stuart |
Rd 5 Rotorua 3076 New Zealand |
24 Jan 2014 - 25 Oct 2022 |
| Individual | Graham, David Stuart |
Rd 5 Rotorua 3076 New Zealand |
24 Jan 2014 - 25 Oct 2022 |
| Entity | Infinity Land Limited Shareholder NZBN: 9429032696103 Company Number: 2142155 |
Christchurch 8013 New Zealand |
24 Mar 2010 - 05 Apr 2022 |
| Individual | Stachurski, Stephen Charles |
Rd 1 Culverden 7391 New Zealand |
07 Apr 2010 - 09 Oct 2019 |
| Individual | Shaw, Wendy Karen |
Rd 1 Riverton 9881 New Zealand |
10 Sep 2012 - 14 Sep 2021 |
| Individual | Wicks, Peter | 06 Jul 2011 - 05 Apr 2022 | |
| Entity | Infinity Land Limited Shareholder NZBN: 9429032696103 Company Number: 2142155 |
Christchurch 8013 New Zealand |
24 Mar 2010 - 05 Apr 2022 |
| Individual | Horton, Gregory Bernard |
Remuera Auckland 1050 New Zealand |
10 Sep 2012 - 05 Apr 2022 |
| Individual | Horton, Gregory Bernard |
Remuera Auckland 1050 New Zealand |
10 Sep 2012 - 05 Apr 2022 |
| Individual | Horton, Gregory Bernard |
Remuera Auckland 1050 New Zealand |
10 Sep 2012 - 05 Apr 2022 |
| Individual | Reynders, Stephen Geoffrey |
Rd 2 Picton 7282 New Zealand |
10 Sep 2012 - 30 Mar 2022 |
| Individual | Reynders, Stephen Geoffrey |
Rd 2 Picton 7282 New Zealand |
10 Sep 2012 - 30 Mar 2022 |
| Individual | Reynders, Patricia Mary |
Rd 2 Picton 7282 New Zealand |
10 Sep 2012 - 30 Mar 2022 |
| Individual | Reynders, Patricia Mary |
Rd 2 Picton 7282 New Zealand |
10 Sep 2012 - 30 Mar 2022 |
| Individual | Reynders, Nicole |
Rd 11 Invercargill 9877 New Zealand |
10 Sep 2012 - 30 Mar 2022 |
| Individual | Reynders, Nicole |
Rd 11 Invercargill 9877 New Zealand |
10 Sep 2012 - 30 Mar 2022 |
| Entity | M.t. Stone Limited Shareholder NZBN: 9429037133184 Company Number: 1074424 |
Christchurch 8014 New Zealand |
06 Jul 2011 - 30 Mar 2022 |
| Individual | Heenan, Denis |
Rd 2 Picton 7282 New Zealand |
10 Sep 2012 - 30 Mar 2022 |
| Individual | Heenan, Denis |
Rd 2 Picton 7282 New Zealand |
10 Sep 2012 - 30 Mar 2022 |
| Individual | Heenan, Denis |
Rd 2 Picton 7282 New Zealand |
10 Sep 2012 - 30 Mar 2022 |
| Individual | Wilson, Joanne |
Rd 2 Darfield 7572 New Zealand |
10 Sep 2012 - 26 Mar 2020 |
| Individual | Hepburn, James |
Rd 2 Warkworth 0982 New Zealand |
10 Sep 2012 - 12 Apr 2013 |
| Individual | Bates, Sue |
Charing Cross Kirwee 7671 New Zealand |
06 Jul 2011 - 13 Oct 2011 |
| Individual | Shaw, Wendy Karen |
Rd 1 Riverton 9881 New Zealand |
10 Sep 2012 - 14 Sep 2021 |
| Entity | Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 Company Number: 963586 |
Te Puke 3119 New Zealand |
22 Dec 2014 - 14 Sep 2021 |
| Individual | Townshend, Ross Edwin |
R D 3 Hamilton |
20 Oct 1999 - 28 Oct 2004 |
| Individual | Zyndenbos, Gary |
Rd 3 Morrinsville 3373 New Zealand |
06 Jul 2011 - 04 May 2021 |
| Entity | Stone Projects Limited Shareholder NZBN: 9429037927103 Company Number: 891155 |
Waikawa Picton 7220 New Zealand |
06 Jul 2011 - 04 May 2021 |
| Entity | Table 20 Limited Shareholder NZBN: 9429033150024 Company Number: 1982935 |
04 Mar 2008 - 24 Jan 2014 | |
| Entity | Carraig Farms Limited Shareholder NZBN: 9429036352463 Company Number: 1235881 |
06 Jul 2011 - 24 Jan 2014 | |
| Individual | Bates, Susan Margaret |
Rd 1 Christchurch |
20 Oct 1999 - 24 Dec 2009 |
| Other | Galley Head Investments Ltd | 14 Dec 2012 - 26 May 2015 | |
| Individual | Kerr, Stephen Patrick |
R D 4 Masterton |
04 Mar 2008 - 07 Apr 2010 |
| Individual | Anderson, Michael Edward |
Cambridge |
20 Oct 1999 - 28 Oct 2004 |
| Individual | Stachurski, Stephen Charles |
Rd 1 Culverden 7391 New Zealand |
07 Apr 2010 - 09 Oct 2019 |
| Entity | Ntm Holdings Limited Shareholder NZBN: 9429032263077 Company Number: 2242132 |
06 Jul 2011 - 02 Jun 2015 | |
| Individual | Scheres, Paul Jacobus |
Rd 3 Putaruru 3483 New Zealand |
10 Sep 2012 - 05 Nov 2014 |
| Entity | Graham Brown & Co Trustees Limited Shareholder NZBN: 9429037582302 Company Number: 960223 |
20 Oct 1999 - 13 Oct 2011 | |
| Individual | Fegan, Rosemary Helen |
Cambridge |
20 Oct 1999 - 28 Oct 2004 |
| Other | Sm & Bg Townshend Trust |
Ngatea Ngatea 3503 New Zealand |
02 Apr 2019 - 23 Jun 2020 |
| Entity | Foveaux Investments Limited Shareholder NZBN: 9429038472183 Company Number: 679528 |
06 Jul 2011 - 10 Sep 2012 | |
| Individual | Hayes, David |
Epsom Auckland 1023 New Zealand |
06 Jul 2011 - 13 Oct 2011 |
| Individual | Stachurski, Wayne Michael |
Tuatapere New Zealand |
28 Oct 2004 - 09 Oct 2019 |
| Entity | Foveaux Investments Limited Shareholder NZBN: 9429038472183 Company Number: 679528 |
06 Jul 2011 - 10 Sep 2012 | |
| Other | Null - Castle Cabery Properties Limited | 04 Mar 2008 - 14 Dec 2012 | |
| Entity | Carraig Farms Limited Shareholder NZBN: 9429036352463 Company Number: 1235881 |
06 Jul 2011 - 24 Jan 2014 | |
| Individual | Rayne, Sharon Joy |
R D 1 Darfield |
20 Oct 1999 - 13 Oct 2011 |
| Other | Null - Liberty Farms Limited | 06 Jul 2011 - 12 Dec 2014 | |
| Other | Null - Galley Head Investments Ltd | 14 Dec 2012 - 26 May 2015 | |
| Other | Null - Rm & Ar Leckey | 25 Jul 2016 - 25 Jul 2016 | |
| Individual | Scheres, Claire |
Rd 3 Putaruru 3483 New Zealand |
10 Sep 2012 - 05 Nov 2014 |
| Individual | Fleming, Michael James |
R D 2 Darfield |
29 Nov 2006 - 07 Apr 2010 |
| Individual | Townshend, Scott Mark |
Ponsonby Auckland 1011 New Zealand |
10 Sep 2012 - 02 Apr 2019 |
| Individual | Fleming, Gaye Helen |
R D 2 Darfield |
28 Oct 2004 - 07 Apr 2010 |
| Other | Rm & Ar Leckey | 25 Jul 2016 - 25 Jul 2016 | |
| Entity | Mason Hills Farming Company Limited Shareholder NZBN: 9429038311062 Company Number: 810737 |
27 Oct 2009 - 25 Jul 2016 | |
| Individual | Bates, Roger Donald |
Rd 1 Christchurch |
20 Oct 1999 - 24 Dec 2009 |
| Individual | Fegan, John William Richard |
Cambridge |
20 Oct 1999 - 28 Oct 2004 |
| Other | Castle Cabery Properties Limited | 04 Mar 2008 - 14 Dec 2012 |
Michael James Fleming - Director
Appointment date: 01 Sep 2024
Address: Bay View, Napier, 4182 New Zealand
Address used since 01 Sep 2024
Mark Rhys Weldon - Director
Appointment date: 01 Sep 2024
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 01 Sep 2024
Richard Gray Townshend - Director
Appointment date: 01 Sep 2024
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 01 Sep 2024
Gregory Athol Roadley - Director
Appointment date: 01 Sep 2024
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 01 Sep 2024
Timothy Ronald Mackle - Director
Appointment date: 01 Sep 2024
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 01 Sep 2024
Gareth William Van Der Heyden - Director
Appointment date: 01 Sep 2024
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Sep 2024
Simon David O'connor - Director (Inactive)
Appointment date: 13 Nov 2023
Termination date: 13 Feb 2025
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 13 Nov 2023
Deborah Jane Marris - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 04 Oct 2024
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Jun 2021
Vincent C. - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 01 Sep 2024
Address: Chicago, 60614 United States
Address used since 01 Mar 2019
Michael M. - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 01 Sep 2024
Gary Donald Townshend - Director (Inactive)
Appointment date: 20 Oct 1999
Termination date: 12 Nov 2023
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 15 Sep 2020
Address: Rd1, Ngatea, 3597 New Zealand
Address used since 07 Aug 2012
Mark Rhys Weldon - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 12 Nov 2023
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 10 Sep 2013
Mark Gray Townshend - Director (Inactive)
Appointment date: 14 Jul 2011
Termination date: 12 Nov 2023
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 14 Jul 2011
Gregory Athol Roadley - Director (Inactive)
Appointment date: 28 Nov 2014
Termination date: 12 Nov 2023
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 28 Nov 2014
Timothy Ronald Mackle - Director (Inactive)
Appointment date: 01 Feb 2023
Termination date: 12 Nov 2023
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 01 Feb 2023
Michael M. - Director (Inactive)
Appointment date: 22 Nov 2013
Termination date: 05 Nov 2022
Stephen Robert Atkinson - Director (Inactive)
Appointment date: 04 Oct 2014
Termination date: 31 May 2021
Address: Rd 1, Waharoa, 3474 New Zealand
Address used since 04 Oct 2014
Brent John Goldsack - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 15 May 2020
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 01 Nov 2017
Anthony Edward De Farias - Director (Inactive)
Appointment date: 18 May 2009
Termination date: 01 Jan 2017
Address: Ohope, 3121 New Zealand
Address used since 06 Sep 2016
Sharon Joy Rayne - Director (Inactive)
Appointment date: 20 Oct 1999
Termination date: 28 Nov 2014
Address: R D 1, Darfield,
Address used since 16 Apr 2003
Earl Steven Rattray - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 22 Nov 2013
Address: Hamilton 3210,
Address used since 01 Oct 2009
David John Hayes - Director (Inactive)
Appointment date: 04 Sep 2012
Termination date: 22 Nov 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Sep 2012
Stephen John Smith - Director (Inactive)
Appointment date: 14 Jul 2011
Termination date: 04 Sep 2012
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 14 Jul 2011
David Arthur Stone - Director (Inactive)
Appointment date: 09 Feb 2010
Termination date: 05 Jul 2011
Address: Rd 3, Amberley 7483,
Address used since 09 Feb 2010
Michael Cook - Director (Inactive)
Appointment date: 09 Feb 2010
Termination date: 01 Mar 2011
Address: Columbia, Missouri 65203,
Address used since 09 Feb 2010
Randy Mooney - Director (Inactive)
Appointment date: 09 Feb 2010
Termination date: 20 Aug 2010
Address: Rogersville, Missouri 65742,
Address used since 09 Feb 2010
David John Hayes - Director (Inactive)
Appointment date: 04 Oct 2003
Termination date: 09 Feb 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Oct 2003
James Austin Wilkins - Director (Inactive)
Appointment date: 25 Sep 2008
Termination date: 09 Feb 2010
Address: Te Puke, 3186 New Zealand
Address used since 25 Sep 2008
Murray Grant King - Director (Inactive)
Appointment date: 25 Sep 2008
Termination date: 09 Feb 2010
Address: Nelson,
Address used since 25 Sep 2008
Ross Ian Underwood - Director (Inactive)
Appointment date: 25 Sep 2008
Termination date: 10 Jun 2009
Address: Te Puke,
Address used since 25 Sep 2008
Michael James Fleming - Director (Inactive)
Appointment date: 03 Feb 2004
Termination date: 25 Sep 2008
Address: R D 2, Darfield,
Address used since 21 Sep 2005
James Campbell Lockhart - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 04 Sep 2008
Address: Rd 9, Feilding 5600,
Address used since 31 Jul 2008
John William Richard Fegan - Director (Inactive)
Appointment date: 20 Oct 1999
Termination date: 04 Oct 2003
Address: Cambridge,
Address used since 15 Sep 2003
Victoria Trustee Mr Limited
30 Sir William Pickering Drive
A & R A Davoren Trustee Company Limited
30 Sir William Pickering Drive
Georgialeigh Limited
30 Sir William Pickering Drive
Demeter Dairies Limited Partnership
Bdo Christchurch Limited
Swpd Trustees Limited
Unit 4, 27 Sir William Pickering Drive
Happily Ever After Properties Limited
4/27 Sir William Pickering Drive
Avalon Dairy Limited
30 Sir William Pickering Drive
Glenrannoch Farms Limited
30 Sir William Pickering Drive
Kairoa Dairies Limited
30 Sir William Pickering Drive
Pahau Flats Dairy Limited
30 Sir William Pickering Drive
Ruse Ulah Limited
30 Sir William Pickering Drive
Wairepo Dairy Limited
30 Sir William Pickering Drive