Fairplace Farm Limited (NZBN 9429034695784) was launched on 22 Jun 2005. 5 addresess are in use by the company: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: postal, office). 7B Sophia Street, Timaru had been their registered address, up until 19 Feb 2019. 3000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (33.33% of shares), namely:
Livestock Holdings Limited (an entity) located at Ashburton, Ashburton postcode 7700. "Milk production - dairy cattle" (ANZSIC A016020) is the classification the ABS issued to Fairplace Farm Limited. Our database was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 243 Tancred Street, Ashburton, Ashburton, 7700 | Registered & physical & service | 19 Feb 2019 |
| 243 Tancred Street, Ashburton, Ashburton, 7700 | Postal & office & delivery | 03 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Colin Wesley Glass
Rd 6, Methven, 7776
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
|
Morgan Philip Galbraith
Rd 4, Timaru, 7974
Address used since 01 Jul 2022
Gleniti, Timaru, 7910
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
|
Colin Armer
Mt Maunganui, 3116
Address used since 13 Oct 2015 |
Director | 01 Nov 2005 - 16 Aug 2022 |
|
Murray Alan Turley
Rd 26, Temuka, 7986
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 16 Aug 2022 |
|
Gregory William Gent
Rd 2, Ruawai, 0592
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 16 Aug 2022 |
|
David Mark Geor
Clevedon, 2585
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - 16 Aug 2022 |
|
Robert Malcolm Major
Mount Maunganui, Mount Maunganui, 3116
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - 16 Aug 2022 |
|
Rodney John Hansen
Rolleston, 7678
Address used since 08 Apr 2020 |
Director | 08 Apr 2020 - 17 Aug 2021 |
|
Christopher James White
Point Chevalier, Auckland, 1022
Address used since 02 Mar 2017 |
Director | 02 Mar 2017 - 31 Mar 2020 |
|
Harold Emley Snell
Rd 6, Te Awamutu, 3876
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 12 Jun 2019 |
|
John Suffield Parker
Rd 2, Otaki, 5582
Address used since 08 Mar 2012 |
Director | 08 Mar 2012 - 02 Mar 2017 |
|
Arthur William Baylis
Kelvin Heights, Queenstown, 9300
Address used since 08 Mar 2012 |
Director | 08 Mar 2012 - 23 Nov 2015 |
|
Alan John Pye
Rd 14, Rakaia, 7784
Address used since 01 Oct 2012 |
Director | 01 Nov 2005 - 10 Oct 2014 |
|
Allan James Hubbard
Timaru 7910,
Address used since 13 Oct 2009 |
Director | 22 Jun 2005 - 31 Mar 2011 |
| 243 Tancred Street , Ashburton , Ashburton , 7700 |
| Previous address | Type | Period |
|---|---|---|
| 7b Sophia Street, Timaru, 7910 | Registered & physical | 28 Oct 2010 - 19 Feb 2019 |
| H C Partners Ltd, 39 George Street, Timaru 7910 | Physical & registered | 20 Oct 2009 - 28 Oct 2010 |
| Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Physical & registered | 22 Jun 2005 - 20 Oct 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Livestock Holdings Limited Shareholder NZBN: 9429036356768 Entity (NZ Limited Company) |
Ashburton Ashburton 7700 |
17 Nov 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 Entity |
22 Jun 2005 - 27 Jun 2010 | |
|
Pye, Alan John Individual |
78 Park Tce Christchurch |
29 Sep 2006 - 29 Sep 2006 |
|
Armer, Dale Individual |
Mt Maunganui |
29 Sep 2006 - 29 Sep 2006 |
|
Armer, Colin Individual |
Mt Maunganui |
29 Sep 2006 - 29 Sep 2006 |
|
Hubbard, Allan James Individual |
Timaru |
29 Sep 2006 - 27 Jun 2010 |
|
Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 Entity |
22 Jun 2005 - 27 Jun 2010 | |
|
Hubbard, Margaret Individual |
Timaru |
29 Sep 2006 - 27 Jun 2010 |
| Effective Date | 21 Jul 1991 |
| Name | Dairy Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1122216 |
| Country of origin | NZ |
![]() |
South Canterbury Chamber Of Commerce Incorporated 3 Sophia Street |
![]() |
South Canterbury Womens Loan Fund Trust 49 George Street |
![]() |
Lund Dunedin Limited Hc Partners Lp |
![]() |
B J Abraham Limited Hc Partners Lp |
![]() |
Menzies Group Limited 39 George Street |
![]() |
Carter's Painting & Decorating Limited H C Partners L P |
|
Straven Dairy Limited 39 George Street |
|
Green Tractor Limited 39 George Street |
|
Sam & Megan Limited 39 George Street |
|
Grantlea Dairy Limited 39 George Street |
|
Goldpark Farming Limited 39 George Street |
|
Golval Farming Limited 39 George Street |