Shortcuts

Ashe Farms Limited

Type: NZ Limited Company (Ltd)
9429040139791
NZBN
179516
Company Number
Registered
Company Status
Current address
6 Whenuariri Place, Rd 9
Maketu
Te Puke 3189
New Zealand
Physical & service address used since 11 Jun 2021
225 Plummers Point Road
Rd 2
Whakamarama 3172
New Zealand
Registered address used since 15 Jun 2022
60 Durham Street
Tauranga
Tauranga 3110
New Zealand
Service address used since 17 Jul 2023

Ashe Farms Limited, a registered company, was started on 20 Aug 1956. 9429040139791 is the NZ business identifier it was issued. The company has been managed by 4 directors: Heather Jeane Ashe - an active director whose contract began on 28 Aug 2021,
Stephen George Ashe - an active director whose contract began on 28 Aug 2021,
George Alexander Ashe - an inactive director whose contract began on 24 Apr 1987 and was terminated on 28 Aug 2021,
Stephen George Ashe - an inactive director whose contract began on 13 Apr 1987 and was terminated on 12 Jun 2002.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 60 Durham Street, Tauranga, Tauranga, 3110 (category: service, registered).
Ashe Farms Limited had been using 225B Plummers Point Road, Rd 2, Whakamarama as their registered address up until 15 Jun 2022.
A total of 27000 shares are issued to 5 shareholders (3 groups). The first group includes 24224 shares (89.72%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 2775 shares (10.28%). Finally the third share allotment (1 share 0%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 225b Plummers Point Road, Rd 2, Whakamarama, 3172 New Zealand

Registered address used from 11 Jun 2021 to 15 Jun 2022

Address #2: 2103 State Highway 2, Te Puke New Zealand

Physical address used from 07 Nov 2008 to 11 Jun 2021

Address #3: Station Road, Omokoroa, Tauranga New Zealand

Registered address used from 07 Nov 2008 to 11 Jun 2021

Address #4: Gilmore Brown Limited, 4th Floor, 30-34 Rathbone Street, Whangarei

Physical address used from 23 Jun 2004 to 07 Nov 2008

Address #5: Pricewaterhouse Coopers, 4th Floor, 30-34 Rathbone Street, Whangarei

Registered address used from 20 Jun 2000 to 07 Nov 2008

Address #6: Gilmore Brown Limited, 4th Floor, National Mutual Building, 30-34 Rathbone Street, Whangarei

Physical address used from 20 Jun 2000 to 23 Jun 2004

Address #7: Pricewaterhouse Coopers, 4th Floor, National Mutual Building, 30-34 Rathbone Street, Whangarei

Physical address used from 20 Jun 2000 to 20 Jun 2000

Address #8: Nm Building, Rathbone Street, Whangarei

Physical & registered address used from 26 Aug 1998 to 20 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 27000

Annual return filing month: June

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24224
Individual Ashe, Heather Jeane Rd 4
Aongatete
3181
New Zealand
Individual Mark, Roger John Bethlehem
Tauranga
3110
New Zealand
Individual Ashe, Stephen George Ravensbourne
Queensland
4352
Australia
Shares Allocation #2 Number of Shares: 2775
Individual Ashe, Stephen George Ravensbourne
Queensland
4352
Australia
Shares Allocation #3 Number of Shares: 1
Individual Ashe, Noelene Rd 2
Whakamarama
3172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ashe, George Alexander Rd 2
Whakamarama
3172
New Zealand
Directors

Heather Jeane Ashe - Director

Appointment date: 28 Aug 2021

Address: Rd 4, Aongatete, 3181 New Zealand

Address used since 28 Aug 2021


Stephen George Ashe - Director

Appointment date: 28 Aug 2021

ASIC Name: Rangely Orchards Pty Limited

Address: Toowoomba, Queensland, 4350 Australia

Address: Ravensbourne, Queensland, 4352 Australia

Address used since 28 Aug 2021


George Alexander Ashe - Director (Inactive)

Appointment date: 24 Apr 1987

Termination date: 28 Aug 2021

Address: Rd 2, Whakamarama, 3172 New Zealand

Address used since 02 Jun 2021

Address: Omokoroa, Rd 2, Tauranga, 3050 New Zealand

Address used since 07 Jun 2016


Stephen George Ashe - Director (Inactive)

Appointment date: 13 Apr 1987

Termination date: 12 Jun 2002

Address: Ravensbourne, Queensland 4352, Australia,

Address used since 13 Apr 1987

Nearby companies

James Kids Investments Limited
157 Plummers Point Road

Sugarloaf Cakes Limited
157 Plummers Point Road

South Cove Investments Limited
157 Plummers Point Road

Bake Shack Limited
157 Plummers Point Road

Design Juice Limited
157 Plummers Point Road

Mclaren Park Properties Limited
157 Plummers Point Road