Clumber Farms Limited (New Zealand Business Number 9429039208644) was registered on 18 Jun 1990. 5 addresess are in use by the company: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: postal, office). 7B Sophia Street, Timaru had been their physical address, until 18 Apr 2019. Clumber Farms Limited used other names, namely: Gold Key Trustee Company Limited from 19 May 1999 to 14 Jun 2001, Highbank Farm Limited (18 Jun 1990 to 19 May 1999). 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Dairy Holdings Limited (an entity) located at Ashburton, Ashburton postcode 7700. Our database was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
243 Tancred Street, Ashburton, Ashburton, 7700 | Physical & service & registered | 18 Apr 2019 |
243 Tancred Street, Ashburton, Ashburton, 7700 | Postal & office & delivery | 05 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Colin Charles Armer
Mount Maunganui, 3116
Address used since 03 May 2016 |
Director | 02 Aug 2004 - current |
Murray Alan Turley
Rd 26, Temuka, 7986
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - current |
Gregory William Gent
Rd 2, Ruawai, 0592
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - current |
David Mark Geor
Clevedon, 2585
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - current |
Robert Malcolm Major
Mount Maunganui, Mount Maunganui, 3116
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - current |
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 09 May 2013 |
Director | 02 Aug 2004 - 10 Oct 2014 |
Allan James Hubbard
Timaru, 7910
Address used since 02 Aug 2004 |
Director | 02 Aug 2004 - 31 Mar 2011 |
Graham Carr
Peel Forest, Geraldine, South Canterbury,
Address used since 26 May 2004 |
Director | 12 Jun 2001 - 02 Aug 2004 |
Kenneth Francis Mckenzie
Timaru,
Address used since 12 Jun 2001 |
Director | 12 Jun 2001 - 31 May 2004 |
James Leybourne Wallace
Rd 21, Geraldine,
Address used since 12 Jun 2001 |
Director | 12 Jun 2001 - 26 May 2004 |
Edward Oral Sullivan
Timaru,
Address used since 18 Jun 1990 |
Director | 18 Jun 1990 - 12 Jun 2001 |
Paul Hewitson
R D 4, Timaru,
Address used since 27 May 1999 |
Director | 27 May 1999 - 12 Jun 2001 |
Kenneth Francis Mckenzie
Timaru,
Address used since 18 Jun 1990 |
Director | 18 Jun 1990 - 27 May 1999 |
243 Tancred Street , Ashburton , Ashburton , 7700 |
Previous address | Type | Period |
---|---|---|
7b Sophia Street, Timaru, 7910 | Physical & registered | 16 May 2011 - 18 Apr 2019 |
Dairy Holdings Ltd, Lower Level, 39 George Street, Timaru 7910 | Physical & registered | 14 Jun 2010 - 16 May 2011 |
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Physical | 31 Aug 2001 - 14 Jun 2010 |
Peel Forest Estate, Brake Road, Peel Forest, Geraldine, South Canterbury | Physical | 31 Aug 2001 - 31 Aug 2001 |
Peel Forest Estate, Brake Road, Peel Forest, Geraldine, South Canterbury | Registered | 31 Aug 2001 - 14 Jun 2010 |
Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru | Physical | 18 Jul 2001 - 31 Aug 2001 |
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Registered | 18 Jul 2001 - 31 Aug 2001 |
Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru | Registered | 08 Jun 1999 - 18 Jul 2001 |
- | Physical | 01 Jul 1997 - 18 Jul 2001 |
Raymond Sullivan Mcglashan, 27 Strathallan Street, Timaru | Registered | 28 May 1997 - 08 Jun 1999 |
Shareholder Name | Address | Period |
---|---|---|
Dairy Holdings Limited Shareholder NZBN: 9429036975907 Entity (NZ Limited Company) |
Ashburton Ashburton 7700 |
22 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 Entity |
18 Jun 1990 - 27 Jun 2010 | |
Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 Entity |
18 Jun 1990 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | Dairy Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1122216 |
Country of origin | NZ |
Address |
7b Sophia Street Timaru 7910 |
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 |