The Downs Pastures Limited (issued a New Zealand Business Number of 9429030226425) was launched on 16 May 2013. 7 addresess are currently in use by the company: 56 Straven Road, Riccarton, Christchurch, 8011 (type: registered, service). 4 Rochdale Street, Fendalton, Christchurch had been their registered address, up to 10 May 2024. The Downs Pastures Limited used other aliases, namely: The Downs Pasture Limited from 10 May 2013 to 16 May 2013. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 37 shares (37 per cent of shares), namely:
Toon, Casey Elizabeth (a director) located at Rd 1, Oxford postcode 7495. When considering the second group, a total of 1 shareholder holds 63 per cent of all shares (exactly 63 shares); it includes
Gillespie, Callum (a director) - located at Rd1, Oxford. Our database was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Rochdale Street, Fendalton, Christchurch, 8014 | Physical & other (Address For Share Register) & shareregister & records | 16 May 2013 |
| 56 Straven Road, Riccarton, Christchurch, 8011 | Records & shareregister | 02 May 2024 |
| 56 Straven Road, Riccarton, Christchurch, 8011 | Registered & service | 10 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Callum Gillespie
Rd1, Oxford, 7495
Address used since 16 May 2013 |
Director | 16 May 2013 - current |
|
Casey Elizabeth Toon
Rd 1, Oxford, 7495
Address used since 21 Oct 2022 |
Director | 21 Oct 2022 - current |
|
Denys William Gillespie
Rd1, Oxford, 7495
Address used since 16 May 2013 |
Director | 16 May 2013 - 22 Nov 2022 |
|
Jill Gillespie
Rd1, Oxford, 7495
Address used since 16 May 2013 |
Director | 16 May 2013 - 22 Nov 2022 |
| Previous address | Type | Period |
|---|---|---|
| 4 Rochdale Street, Fendalton, Christchurch, 8014 | Registered & service | 16 May 2013 - 10 May 2024 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Toon, Casey Elizabeth Director |
Rd 1 Oxford 7495 |
22 Nov 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gillespie, Callum Director |
Rd1 Oxford 7495 |
16 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gillespie, Jill Individual |
Rd1 Oxford 7495 |
16 May 2013 - 22 Nov 2022 |
|
Gillespie, Denys William Individual |
Rd1 Oxford 7495 |
16 May 2013 - 22 Nov 2022 |
|
Gillespie, Adam Denys Individual |
Rd1 Oxford 7495 |
16 May 2013 - 23 Nov 2022 |
![]() |
Dive And Fishing Charters Limited 4 Rochdale Street |
![]() |
Riverview Farm 2013 Limited 4 Rochdale Street |
![]() |
John Rawstron Limited 4 Rochdale Street |
![]() |
Catherine Stedman Limited 4 Rochdale Street |
![]() |
Gearry Medical Services Limited 4 Rochdale Street |
![]() |
Teresa Chalmers-watson Limited 4 Rochdale Street |