Ashburton Pastures Limited was started on 16 Sep 1981 and issued a number of 9429040341781. The registered LTD company has been managed by 4 directors: Brent Richard David Thomas - an active director whose contract started on 01 Nov 2005,
David Nelson Thomas - an inactive director whose contract started on 22 Feb 1991 and was terminated on 22 May 2013,
Noelene Lenore Thomas - an inactive director whose contract started on 15 Feb 1993 and was terminated on 21 Dec 2005,
David Read - an inactive director whose contract started on 04 Feb 1991 and was terminated on 15 Feb 1993.
As stated in our database (last updated on 27 Apr 2024), the company uses 1 address: Po Box 973, Christchurch, Christchurch, 8140 (category: postal, office).
Up to 14 Mar 2019, Ashburton Pastures Limited had been using 22 Fendalton Road, Fendalton, Christchurch as their physical address.
BizDb found previous names used by the company: from 16 Sep 1981 to 04 Mar 1991 they were named Ashburton Rabbit Processing Limited.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Kaituna Pastures Limited (an entity) located at Rd 2, Tai Tapu postcode 7672. Ashburton Pastures Limited is classified as "Business management service nec" (business classification M696210).
Principal place of activity
229 Kaituna Valley Road, Rd 2, Tai Tapu, 7672 New Zealand
Previous addresses
Address #1: 22 Fendalton Road, Fendalton, Christchurch, 8014 New Zealand
Physical & registered address used from 05 Jun 2015 to 14 Mar 2019
Address #2: 22 Fendalton Road, Fendalton, Christchurch, 8014 New Zealand
Physical address used from 26 Feb 2015 to 05 Jun 2015
Address #3: C/o Hellaby Meats (si) Limited, 800 Harewood Road, Christchurch New Zealand
Registered address used from 09 Nov 2005 to 05 Jun 2015
Address #4: Co Hellaby Meats (si) Limited, 800 Harewood Road, Christchurch New Zealand
Physical address used from 09 Nov 2005 to 26 Feb 2015
Address #5: C/o Hellaby Meats (si) Limited, 800 Harewood Road, Christchurch New Zealand
Physical address used from 09 Nov 2005 to 26 Feb 2015
Address #6: Brophy Knight & Partners Ltd, 144 Tancred Street, Ashburton
Physical address used from 12 Feb 1999 to 09 Nov 2005
Address #7: C/- Brophy Knight & Partners, 144 Tancred Street, Ashburton
Physical address used from 12 Feb 1999 to 12 Feb 1999
Address #8: Brophy Knight & Partners, 144 Tancred St, Ashburton
Registered address used from 12 Feb 1999 to 09 Nov 2005
Address #9: C/- Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton
Physical address used from 12 Feb 1999 to 12 Feb 1999
Address #10: 144 Tancred St, Ashburton
Registered address used from 20 Jun 1997 to 12 Feb 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 04 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Kaituna Pastures Limited Shareholder NZBN: 9429040332482 |
Rd 2 Tai Tapu 7672 New Zealand |
30 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, David Nelson |
Kaituna Valley R D 2, Christchurch |
16 Sep 1981 - 11 Dec 2006 |
Individual | Thomas, Noelene Lenore |
Kaituna Valley R D 2, Christchurch |
16 Sep 1981 - 11 Dec 2006 |
Brent Richard David Thomas - Director
Appointment date: 01 Nov 2005
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 26 Feb 2010
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 06 Mar 2019
David Nelson Thomas - Director (Inactive)
Appointment date: 22 Feb 1991
Termination date: 22 May 2013
Address: Kaituna Valley, R D 2, Christchurch,
Address used since 22 Feb 1991
Noelene Lenore Thomas - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 21 Dec 2005
Address: Kaituna Valley, R D 2, Christchurch,
Address used since 15 Feb 1993
David Read - Director (Inactive)
Appointment date: 04 Feb 1991
Termination date: 15 Feb 1993
Address: Christchurch,
Address used since 04 Feb 1991
Kaiweka Farms Limited
22 Fendalton Road
Annand & Associates Pty Limited
14 Holmwood Road
Middlemarch Holdings Limited
15a Desmond Street
New Zealand Products Limited
15a Desmond Street
Acheron Station Land Limited
41 Helmores Lane
Komodo Capital Limited
6 Wood Lane
Crafted Group Limited
9c Stirling Street
Foxlore Investments Limited
26 Fendalton Road
Grabbit And Run Limited
4 Riccarton Road
Mexicano's Group Limited
27 Stratford Street
New Zealand Letting Agents Limited
10 Cheltenham Street
Pfl 2016 Limited
14b Leslie Hills Drive