Clarkesfield Holdings (1996) Limited, a registered company, was incorporated on 22 Mar 1996. 9429038354656 is the New Zealand Business Number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company has been classified. The company has been supervised by 6 directors: Rupert Morgan Lockhart Easton - an active director whose contract started on 14 Aug 2023,
Hayley Jayne Easton - an active director whose contract started on 14 Aug 2023,
David Lockhart Easton - an inactive director whose contract started on 22 Mar 1996 and was terminated on 14 Aug 2023,
Anthea Clare Easton - an inactive director whose contract started on 22 Mar 1996 and was terminated on 14 Aug 2023,
Robert Ralph Gibson - an inactive director whose contract started on 22 Mar 1996 and was terminated on 19 Mar 1999.
Last updated on 06 Jun 2025, the BizDb data contains detailed information about 1 address: 732B Papakaio Road, Rd 2K, Waitaki Bridge, 9494 (category: registered, service).
Clarkesfield Holdings (1996) Limited had been using 732 Papakaio Road, 2 K R D, Oamaru as their service address until 18 Jun 2024.
A total of 100 shares are issued to 12 shareholders (7 groups). The first group includes 1 share (1%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 44 shares (44%). Finally the next share allotment (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: 732b Papakaio Road, Rd 2k, Waitaki Bridge, 9494 New Zealand
Registered & service address used from 18 Jun 2024
Principal place of activity
732 Papakaio Road, 2 K R D, Oamaru, 9494 New Zealand
Previous addresses
Address #1: 732 Papakaio Road, 2 K R D, Oamaru, 9494 New Zealand
Service address used from 06 Jul 2010 to 18 Jun 2024
Address #2: Clarkesfield, R D, Kurow, 9498 New Zealand
Registered address used from 03 Jul 2009 to 18 Jun 2024
Address #3: C/- 12 James Street, Ashburton
Registered address used from 11 Apr 2000 to 03 Jul 2009
Address #4: Clarkesfield, C/-d L & A C Easton, Haka, R D, Kurow, South Canterbury New Zealand
Physical address used from 02 Feb 1998 to 02 Feb 1998
Address #5: 12 James Street, Ashburton
Physical address used from 02 Feb 1998 to 06 Jul 2010
Address #6: C/- 12 James Street, Ashburton
Registered address used from 02 Feb 1998 to 11 Apr 2000
Address #7: C/- 12 James Street, Ashburton
Physical address used from 22 Mar 1996 to 02 Feb 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 10 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Easton, Anthea Clare |
Rd 2k Waitaki Bridge 9494 New Zealand |
22 Mar 1996 - |
| Individual | Easton, David Lockhart |
Rd 2k Waitaki Bridge 9494 New Zealand |
22 Mar 1996 - |
| Shares Allocation #2 Number of Shares: 44 | |||
| Director | Easton, Hayley Jayne |
Rd 2k Waitaki Bridge 9494 New Zealand |
11 Jun 2024 - |
| Entity (NZ Limited Company) | Solomons Trustees 17 Limited Shareholder NZBN: 9429049159400 |
Dunedin Central Dunedin 9016 New Zealand |
29 Sep 2023 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Easton, Hayley Jayne |
Rd 2k Waitaki Bridge 9494 New Zealand |
11 Jun 2024 - |
| Shares Allocation #4 Number of Shares: 8 | |||
| Individual | Easton, Anthea Clare |
Rd 2k Waitaki Bridge 9494 New Zealand |
22 Mar 1996 - |
| Individual | Easton, David Lockhart |
Rd 2k Waitaki Bridge 9494 New Zealand |
22 Mar 1996 - |
| Individual | Easton, Matthew Lander |
Mount Eden Auckland 1024 New Zealand |
29 Sep 2023 - |
| Shares Allocation #5 Number of Shares: 44 | |||
| Individual | Easton, Rupert Morgan Lockhart |
Rd 2k Waitaki Bridge 9494 New Zealand |
25 Jun 2018 - |
| Entity (NZ Limited Company) | Solomons Trustees 17 Limited Shareholder NZBN: 9429049159400 |
Dunedin Central Dunedin 9016 New Zealand |
29 Sep 2023 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Easton, Matthew Lander |
Mount Eden Auckland 1024 New Zealand |
29 Sep 2023 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Easton, Rupert Morgan Lockhart |
Rd 2k Waitaki Bridge 9494 New Zealand |
25 Jun 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Rfh Trustees Limited Shareholder NZBN: 9429030452015 Company Number: 4099119 |
Dunedin Central Dunedin 9016 New Zealand |
14 Jul 2021 - 18 Nov 2024 |
| Entity | Rfh Trustees Limited Shareholder NZBN: 9429030452015 Company Number: 4099119 |
Dunedin Central Dunedin 9016 New Zealand |
14 Jul 2021 - 18 Nov 2024 |
| Individual | Easton, Hayley Jane |
Rd 2k Waitaki Bridge 9494 New Zealand |
29 Sep 2023 - 11 Jun 2024 |
| Individual | Easton, Hayley Jane |
Rd 2k Waitaki Bridge 9494 New Zealand |
29 Sep 2023 - 11 Jun 2024 |
| Individual | Easton, Anthea Clare |
Haka R D South Canterbury |
02 Jul 2004 - 04 Jun 2020 |
| Individual | Hutton, Ronald Fergus |
Wakari Dunedin New Zealand |
16 Feb 2009 - 14 Jul 2021 |
| Individual | Hutton, Ronald Fergus |
Wakari Dunedin New Zealand |
16 Feb 2009 - 14 Jul 2021 |
| Individual | Hutton, Ronald Fergus |
Wakari Dunedin New Zealand |
16 Feb 2009 - 14 Jul 2021 |
| Individual | Easton, David Lockhart |
Haka R D South Canterbury |
02 Jul 2004 - 04 Jun 2020 |
| Individual | Easton, David Lockhart |
Haka R D South Canterbury |
02 Jul 2004 - 04 Jun 2020 |
| Individual | Easton, Anthea Clare |
Haka R D South Canterbury |
02 Jul 2004 - 04 Jun 2020 |
| Individual | Easton, Lockhart Dobbie |
Dunedin |
02 Jul 2004 - 27 Jun 2010 |
Rupert Morgan Lockhart Easton - Director
Appointment date: 14 Aug 2023
Address: Rd 2k, Waitaki Bridge, 9494 New Zealand
Address used since 14 Aug 2023
Hayley Jayne Easton - Director
Appointment date: 14 Aug 2023
Address: Rd 2k, Waitaki Bridge, 9494 New Zealand
Address used since 14 Aug 2023
David Lockhart Easton - Director (Inactive)
Appointment date: 22 Mar 1996
Termination date: 14 Aug 2023
Address: 2 K R D, Oamaru, 9494 New Zealand
Address used since 28 Jun 2010
Anthea Clare Easton - Director (Inactive)
Appointment date: 22 Mar 1996
Termination date: 14 Aug 2023
Address: 2 K R D, Oamaru, 9494 New Zealand
Address used since 28 Jun 2010
Robert Ralph Gibson - Director (Inactive)
Appointment date: 22 Mar 1996
Termination date: 19 Mar 1999
Address: Ashburton,
Address used since 22 Mar 1996
Russell David Draffin - Director (Inactive)
Appointment date: 22 Mar 1996
Termination date: 19 Mar 1999
Address: Timaru,
Address used since 22 Mar 1996
04shaw Limited
301 Norfolk Road
162 Holdings Limited
3 Fairfield Street
206 Nz Limited
111 Avenue Road East
3d Kremes Limited
117 Spey Street
46 South Limited
160 Spey Street
72 Below Limited
504 Wairakei Road