Shortcuts

Clumber Farms Limited

Type: NZ Limited Company (Ltd)
9429039208644
NZBN
473965
Company Number
Registered
Company Status
Current address
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Physical & service & registered address used since 18 Apr 2019
243 Tancred Street
Ashburton
Ashburton 7700
New Zealand
Delivery & postal & office address used since 05 Jun 2019

Clumber Farms Limited was registered on 18 Jun 1990 and issued a number of 9429039208644. The registered LTD company has been supervised by 18 directors: Colin Charles Armer - an active director whose contract started on 02 Aug 2004,
Murray Alan Turley - an active director whose contract started on 13 Oct 2014,
Gregory William Gent - an active director whose contract started on 30 Sep 2015,
David Mark Geor - an active director whose contract started on 17 Aug 2021,
Robert Malcolm Major - an active director whose contract started on 17 Aug 2021.
As stated in BizDb's database (last updated on 25 Apr 2024), the company filed 1 address: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: delivery, postal).
Up to 18 Apr 2019, Clumber Farms Limited had been using 7B Sophia Street, Timaru as their physical address.
BizDb identified previous names used by the company: from 19 May 1999 to 14 Jun 2001 they were named Gold Key Trustee Company Limited, from 18 Jun 1990 to 19 May 1999 they were named Highbank Farm Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Dairy Holdings Limited (an entity) located at Ashburton, Ashburton postcode 7700.

Addresses

Principal place of activity

243 Tancred Street, Ashburton, Ashburton, 7700 New Zealand


Previous addresses

Address #1: 7b Sophia Street, Timaru, 7910 New Zealand

Physical & registered address used from 16 May 2011 to 18 Apr 2019

Address #2: Dairy Holdings Ltd, Lower Level, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 14 Jun 2010 to 16 May 2011

Address #3: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Physical address used from 31 Aug 2001 to 14 Jun 2010

Address #4: Peel Forest Estate, Brake Road, Peel Forest, Geraldine, South Canterbury

Physical address used from 31 Aug 2001 to 31 Aug 2001

Address #5: Peel Forest Estate, Brake Road, Peel Forest, Geraldine, South Canterbury

Registered address used from 31 Aug 2001 to 14 Jun 2010

Address #6: Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru

Physical address used from 18 Jul 2001 to 31 Aug 2001

Address #7: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Registered address used from 18 Jul 2001 to 31 Aug 2001

Address #8: Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru

Registered address used from 08 Jun 1999 to 18 Jul 2001

Address #9: -

Physical address used from 01 Jul 1997 to 18 Jul 2001

Address #10: Raymond Sullivan Mcglashan, 27 Strathallan Street, Timaru

Registered address used from 28 May 1997 to 08 Jun 1999

Contact info
64 03 6879258
05 Jun 2019 Phone
info@dairyholdings.co.nz
04 Feb 2020 Email
accounts@dairyholdings.co.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
ww.dairyholdings.co.nz
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Dairy Holdings Limited
Shareholder NZBN: 9429036975907
Ashburton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610
Entity Forresters Nominee Company Limited
Shareholder NZBN: 9429040333090
Company Number: 141610

Ultimate Holding Company

21 Jul 1991
Effective Date
Dairy Holdings Limited
Name
Ltd
Type
1122216
Ultimate Holding Company Number
NZ
Country of origin
7b Sophia Street
Timaru 7910
New Zealand
Address
Directors

Colin Charles Armer - Director

Appointment date: 02 Aug 2004

Address: Mount Maunganui, 3116 New Zealand

Address used since 03 May 2016


Murray Alan Turley - Director

Appointment date: 13 Oct 2014

Address: Rd 26, Temuka, 7986 New Zealand

Address used since 13 Oct 2014


Gregory William Gent - Director

Appointment date: 30 Sep 2015

Address: Rd 2, Ruawai, 0592 New Zealand

Address used since 30 Sep 2015


David Mark Geor - Director

Appointment date: 17 Aug 2021

Address: Clevedon, 2585 New Zealand

Address used since 17 Aug 2021


Robert Malcolm Major - Director

Appointment date: 17 Aug 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 17 Aug 2021


Rodney John Hansen - Director (Inactive)

Appointment date: 08 Apr 2020

Termination date: 17 Aug 2021

Address: Rolleston, 7678 New Zealand

Address used since 08 Apr 2020


Christopher James White - Director (Inactive)

Appointment date: 02 Mar 2017

Termination date: 31 Mar 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 02 Mar 2017


Harold Emley Snell - Director (Inactive)

Appointment date: 13 Oct 2014

Termination date: 12 Jun 2019

Address: Rd 6, Te Awamutu, 3876 New Zealand

Address used since 13 Oct 2014


John Suffield Parker - Director (Inactive)

Appointment date: 08 Mar 2012

Termination date: 02 Mar 2017

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 08 Mar 2012


Arthur William Baylis - Director (Inactive)

Appointment date: 08 Mar 2012

Termination date: 23 Nov 2015

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 08 Mar 2012


Alan John Pye - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 10 Oct 2014

Address: Rd 14, Rakaia, 7784 New Zealand

Address used since 09 May 2013


Allan James Hubbard - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 31 Mar 2011

Address: Timaru, 7910 New Zealand

Address used since 02 Aug 2004


Graham Carr - Director (Inactive)

Appointment date: 12 Jun 2001

Termination date: 02 Aug 2004

Address: Peel Forest, Geraldine, South Canterbury,

Address used since 26 May 2004


Kenneth Francis Mckenzie - Director (Inactive)

Appointment date: 12 Jun 2001

Termination date: 31 May 2004

Address: Timaru,

Address used since 12 Jun 2001


James Leybourne Wallace - Director (Inactive)

Appointment date: 12 Jun 2001

Termination date: 26 May 2004

Address: Rd 21, Geraldine,

Address used since 12 Jun 2001


Edward Oral Sullivan - Director (Inactive)

Appointment date: 18 Jun 1990

Termination date: 12 Jun 2001

Address: Timaru,

Address used since 18 Jun 1990


Paul Hewitson - Director (Inactive)

Appointment date: 27 May 1999

Termination date: 12 Jun 2001

Address: R D 4, Timaru,

Address used since 27 May 1999


Kenneth Francis Mckenzie - Director (Inactive)

Appointment date: 18 Jun 1990

Termination date: 27 May 1999

Address: Timaru,

Address used since 18 Jun 1990