Ashford Farm Holdings Limited (NZBN 9429033143989) was started on 12 Sep 2007. 2 addresses are currently in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, physical). First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch had been their registered address, up to 08 Jul 2019. 300 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 103 shares (34.33% of shares), namely:
Stone, Karen Patricia (an individual) located at Leeston postcode 7682. When considering the second group, a total of 1 shareholder holds 15.67% of all shares (47 shares); it includes
Sheen, Helen Rae (an individual) - located at Brookside, R D 2, Leeston. The third group of shareholders, share allotment (50 shares, 16.67%) belongs to 1 entity, namely:
Sheen, Derek Mathorne, located at Brookside, R D 2, Leeston (an individual). "Milk production - dairy cattle" (business classification A016020) is the category the Australian Bureau of Statistics issued to Ashford Farm Holdings Limited. Our information was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Registered & physical & service | 08 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Kieran Daniel Stone
Leeston, 7682
Address used since 10 Mar 2023
Dunsandel, 7682
Address used since 01 Oct 2021
Rd 2, Leeston, 7682
Address used since 04 Jul 2016 |
Director | 12 Sep 2007 - current |
|
Karen Patricia Stone
Leeston, 7682
Address used since 10 Mar 2023
Dunsandel, 7682
Address used since 01 Oct 2021
Rd 2, Leeston, 7682
Address used since 04 Jul 2016 |
Director | 12 Sep 2007 - current |
|
Derek Mathorne Sheen
Brookside, R D 2, Leeston, 7682
Address used since 09 Sep 2016 |
Director | 12 Sep 2007 - current |
|
Helen Rae Sheen
Brookside, R D 2, Leeston, 7682
Address used since 09 Sep 2016 |
Director | 12 Sep 2007 - current |
| Previous address | Type | Period |
|---|---|---|
| First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 | Registered & physical | 12 Jul 2016 - 08 Jul 2019 |
| Gavin Eastwick, 22 Foster Street, Riccarton, Christchurch | Registered & physical | 18 Jun 2009 - 12 Jul 2016 |
| C/-markham Mri Riccarton, 22 Foster Street, Riccarton, Christchurch | Registered & physical | 12 Sep 2007 - 18 Jun 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stone, Karen Patricia Individual |
Leeston 7682 |
12 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sheen, Helen Rae Individual |
Brookside R D 2, Leeston |
12 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sheen, Derek Mathorne Individual |
Brookside R D 2, Leeston |
12 Sep 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stone, Kieran Daniel Individual |
Leeston 7682 |
12 Sep 2007 - current |
![]() |
Designa Electronics Limited Unit 5, Amuri Park, 404 Barbadoes Street |
![]() |
Boulding Technology Limited 404 Barbadoes Street |
![]() |
Pipiot Limited Unit 5, Amuri Park |
![]() |
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
![]() |
Fabric House Limited Unit 5, 404 Barbadoes Street |
![]() |
Tape Replacement Limited Unit 5, 404 Barbadoes Street |
|
Glenrannoch Farms Limited 287-293 Durham Street North |
|
Avalon Dairy Limited 287-293 Durham Street North |
|
Thomland Farms Limited 287-293 Durham Street North |
|
Kairoa Dairies Limited 287-293 Durham Street North |
|
Mahanga Dairies Limited 287-293 Durham Street North |
|
Te Pahau Management Limited 287-293 Durham Street North |