Shortcuts

Ashfield Farm Limited

Type: NZ Limited Company (Ltd)
9429040237565
NZBN
160844
Company Number
Registered
Company Status
Current address
Same As Registered Office
Other (Address for Records) & records address (Address for Records) used since 17 Feb 1992
127 Queen Street
Hastings
Hastings 4122
New Zealand
Physical & registered & service address used since 28 Oct 2016
Po Box 783
Hastings 4156
New Zealand
Postal address used since 03 Feb 2021

Ashfield Farm Limited, a registered company, was started on 21 Apr 1960. 9429040237565 is the NZ business number it was issued. The company has been run by 4 directors: Selwyn John Cushing - an active director whose contract began on 10 Apr 1984,
Bevan David Cushing - an active director whose contract began on 03 Feb 1993,
Graham John Cushing - an inactive director whose contract began on 03 Feb 1993 and was terminated on 16 Apr 1997,
Cyril John Cushing - an inactive director whose contract began on 10 Apr 1984 and was terminated on 09 Mar 1992.
Updated on 20 Mar 2024, our database contains detailed information about 1 address: 127 Queen Street East, Hastings, Hastings, 4122 (category: registered, service).
Ashfield Farm Limited had been using Level 1, 120 Karamu Road, Hastings as their physical address up to 28 Oct 2016.
One entity controls all company shares (exactly 10000 shares) - H & G Limited - located at 4122, Hastings, Hastings.

Addresses

Other active addresses

Address #4: 127 Queen Street, Hastings, Hastings, 4122 New Zealand

Office & delivery address used from 03 Feb 2021

Address #5: 127 Queen Street East, Hastings, Hastings, 4122 New Zealand

Registered & service address used from 24 May 2023

Principal place of activity

127 Queen Street, Hastings, Hastings, 4122 New Zealand


Previous addresses

Address #1: Level 1, 120 Karamu Road, Hastings, 4122 New Zealand

Physical & registered address used from 17 Aug 2010 to 28 Oct 2016

Address #2: C/-esam Cushing Ltd, 127 Queen Street East, Hastings 4120 New Zealand

Physical & registered address used from 20 May 2009 to 17 Aug 2010

Address #3: 127e Queen Street, Hastings

Registered address used from 17 Feb 1992 to 20 May 2009

Address #4: -

Physical address used from 17 Feb 1992 to 20 May 2009

Address #5: Esam Cushing & Co, 127 E Queen Street, Hastings

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #6: Same As Registered Office

Physical address used from 17 Feb 1992 to 17 Feb 1992

Contact info
64 6 8704672
07 Feb 2019 Phone
enquiries@ruralequities.co.nz
03 Feb 2021 nzbn-reserved-invoice-email-address-purpose
enquiries@ruralequities.co.nz
07 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) H & G Limited
Shareholder NZBN: 9429040244358
Hastings
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cushing, Selwyn John Beatson Road
Hastings
Director Cushing, Bevan David Christchurch
8014
New Zealand
Individual Martin, Brian Joseph Havelock North

Ultimate Holding Company

H & G Limited
Name
Ltd
Type
158939
Ultimate Holding Company Number
NZ
Country of origin
127 Queen Street
Hastings
Hastings 4122
New Zealand
Address
Directors

Selwyn John Cushing - Director

Appointment date: 10 Apr 1984

Address: 52 Beatson Road, Hastings, 4122 New Zealand

Address used since 23 Sep 2015


Bevan David Cushing - Director

Appointment date: 03 Feb 1993

Address: Christchurch, 8014 New Zealand

Address used since 04 Apr 2011


Graham John Cushing - Director (Inactive)

Appointment date: 03 Feb 1993

Termination date: 16 Apr 1997

Address: Beatson Road, Hastings,

Address used since 03 Feb 1993


Cyril John Cushing - Director (Inactive)

Appointment date: 10 Apr 1984

Termination date: 09 Mar 1992

Address: Hastings,

Address used since 10 Apr 1984

Nearby companies

Ian Grayson Painting Limited
39 Streamfields Way

Andrew King Consulting Limited
39 Streamfields Way

Pete Mitchell Investments Limited
NZ Limited Company

Blundell Concrete Limited
39 Streamfields Way

Goldsack Builders Limited
39 Streamfields Way

Island Resorts Limited
39 Streamfields Way