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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Dairy Holdings Limited Shareholder NZBN: 9429036975907 |
Ashburton Ashburton 7700 New Zealand |
22 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
18 Jun 1990 - 27 Jun 2010 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
18 Jun 1990 - 27 Jun 2010 |
Ultimate Holding Company
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
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