Ashburton Realtor Limited (New Zealand Business Number 9429038630149) was launched on 24 May 1994. 2 addresses are currently in use by the company: Level 1, 161 Burnett Street, Ashburton, 7700 (type: physical, service). Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton had been their registered address, until 07 Jun 2011. 8910 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1782 shares (20 per cent of shares), namely:
Ashburton Real Estate Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. In the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 1782 shares); it includes
Property Brokers Canterbury Limited (an entity) - located at Palmerston North, Palmerston North. Next there is the third group of shareholders, share allotment (1782 shares, 20%) belongs to 1 entity, namely:
Real Estate Mid Canterbury Property Limited, located at 62 Riccarton Road, Christchurch (an entity). Businesscheck's information was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 161 Burnett Street, Ashburton, 7700 | Registered | 07 Jun 2011 |
| Level 1, 161 Burnett Street, Ashburton, 7700 | Physical & service | 04 Jul 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Tamsin Leah Mcdougall
Tinwald, Ashburton, 7700
Address used since 17 May 2018 |
Director | 17 May 2018 - current |
|
Murray Alan Young
Ashburton, Ashburton, 7700
Address used since 17 May 2018 |
Director | 17 May 2018 - current |
|
Calvin James Leen
Rd 5, Timaru, 7975
Address used since 27 Jul 2020 |
Director | 27 Jul 2020 - 10 Sep 2021 |
|
Jillian May Quaid
Rd 4, Ashburton, 7774
Address used since 31 Mar 2016 |
Director | 15 Apr 2008 - 05 Nov 2020 |
|
Trevor Hurley
Hampstead, Ashburton, 7700
Address used since 08 Aug 2013 |
Director | 08 Aug 2013 - 18 May 2018 |
|
Phillip Keith Kenny
Ashburton, Ashburton, 7700
Address used since 08 Aug 2013 |
Director | 08 Aug 2013 - 18 May 2018 |
|
Hamish Leon Niles
Ashburton, 7700
Address used since 27 May 2004 |
Director | 27 Aug 2001 - 09 Aug 2013 |
|
Roger Clive Burdett
Ashburton, 7700
Address used since 27 May 2004 |
Director | 21 Jan 2003 - 09 Aug 2013 |
|
Struan Barlow Mcgregor
Ashburton,
Address used since 02 Apr 2008 |
Director | 24 May 1994 - 15 Apr 2008 |
|
Gerard Andrew Murphy
Ashburton,
Address used since 27 May 2004 |
Director | 27 Aug 2001 - 17 Mar 2006 |
|
Robert Anthony Harnett
Ashburton,
Address used since 27 May 2004 |
Director | 21 Mar 1995 - 01 Feb 2006 |
|
Peter David Michael Winchester
Christchurch,
Address used since 24 May 1994 |
Director | 24 May 1994 - 21 Jan 2003 |
|
Colin Malcolm Mcleod
Ashburton,
Address used since 24 May 1994 |
Director | 24 May 1994 - 27 Aug 2001 |
|
Alister Keith Wing
R D 5, Ashburton,
Address used since 13 May 1996 |
Director | 13 May 1996 - 27 Aug 2001 |
|
Nigel Bruce Ian Ormrod
Ashburton,
Address used since 26 Jul 1996 |
Director | 26 Jul 1996 - 27 Aug 2001 |
|
Peter Howard Engel
Lincoln,
Address used since 12 Jun 1995 |
Director | 12 Jun 1995 - 26 Jul 1996 |
|
Robert Knox
Ashburton,
Address used since 24 May 1994 |
Director | 24 May 1994 - 23 Jan 1996 |
|
Peter John Gilchrist
No 2 R.d., Ashburton,
Address used since 24 May 1994 |
Director | 24 May 1994 - 07 Apr 1995 |
|
Bryan John Thomson
Christchurch,
Address used since 24 May 1994 |
Director | 24 May 1994 - 20 Mar 1995 |
| Previous address | Type | Period |
|---|---|---|
| Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton | Registered | 19 Jan 2006 - 07 Jun 2011 |
| Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton | Physical | 19 Jan 2006 - 04 Jul 2011 |
| Pyne Gould Guinness Ltd, (trust Dept), 30-46 Tancred Street, Ashburton | Registered | 01 Apr 1999 - 19 Jan 2006 |
| Perpetual Trust Limited, 30-46 Tancred Street, Ashburton | Physical | 01 Jul 1997 - 19 Jan 2006 |
| Pyne Gould Guinness Limited, (trust Department), 30-46 Tancred Street, Ashburton | Physical | 01 Jul 1997 - 01 Jul 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ashburton Real Estate Limited Shareholder NZBN: 9429046324177 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
15 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Property Brokers Canterbury Limited Shareholder NZBN: 9429034498620 Entity (NZ Limited Company) |
Palmerston North Palmerston North 4414 |
27 Jul 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Real Estate Mid Canterbury Property Limited Shareholder NZBN: 9429047967069 Entity (NZ Limited Company) |
62 Riccarton Road Christchurch 8011 |
05 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pgg Wrightson Real Estate Limited Shareholder NZBN: 9429031793148 Entity (NZ Limited Company) |
Christchurch Airport Christchurch 8053 |
10 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trevor Hurley Real Estate Limited Shareholder NZBN: 9429034118634 Entity (NZ Limited Company) |
Ashburton Ashburton 7700 |
30 May 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hastings Mcleod Limited Shareholder NZBN: 9429040331676 Company Number: 141652 Entity |
Ashburton 7700 |
24 May 1994 - 27 Jul 2020 |
|
Burdett Real Estate Limited Shareholder NZBN: 9429034668115 Company Number: 1659382 Entity |
29 Mar 2006 - 13 Aug 2013 | |
|
Ashburton Limited, Mccrostie Individual |
Ashburton |
24 May 1994 - 29 Mar 2006 |
|
Pgg Wrightson Limited Shareholder NZBN: 9429040323497 Company Number: 142962 Entity |
29 Mar 2006 - 10 May 2012 | |
|
Limited, Wrightson Individual |
Ashburton |
24 May 1994 - 29 Mar 2006 |
|
Mid Canterbury Real Estate Limited Shareholder NZBN: 9429036928521 Company Number: 1133465 Entity |
Martinborough Martinborough 5711 |
29 Mar 2006 - 05 Oct 2020 |
|
Pgg Wrightson Limited Shareholder NZBN: 9429040323497 Company Number: 142962 Entity |
29 Mar 2006 - 10 May 2012 | |
|
Burdett Real Estate Limited Shareholder NZBN: 9429034668115 Company Number: 1659382 Entity |
29 Mar 2006 - 13 Aug 2013 | |
|
Pgg Limited Shareholder NZBN: 9429031998451 Company Number: 120663 Entity |
24 May 1994 - 29 Mar 2006 | |
|
Gordon Mcgregor Real Estate Limited Shareholder NZBN: 9429031841832 Company Number: 136316 Entity |
24 May 1994 - 23 May 2006 | |
|
Mid Canterbury Real Estate Ltd Individual |
Ashburton |
24 May 1994 - 29 Mar 2006 |
|
Mid Canterbury Real Estate Limited Shareholder NZBN: 9429036928521 Company Number: 1133465 Entity |
Bluff Bluff 9814 |
29 Mar 2006 - 05 Oct 2020 |
|
Hastings Mcleod Limited Shareholder NZBN: 9429040331676 Company Number: 141652 Entity |
Ashburton 7700 |
24 May 1994 - 27 Jul 2020 |
|
Kenny, Phillip Keith Individual |
Ashburton |
24 May 1994 - 15 Jun 2018 |
|
Pgg Limited Shareholder NZBN: 9429031998451 Company Number: 120663 Entity |
24 May 1994 - 29 Mar 2006 | |
|
Gordon Mcgregor Real Estate Limited Shareholder NZBN: 9429031841832 Company Number: 136316 Entity |
24 May 1994 - 23 May 2006 |
![]() |
Chris Bennett Limited Level 2, 161 Burnett Street |
![]() |
Viable Agriculture Limited Level 1, 208 Havelock Street |
![]() |
Craigellachie Group Advisory Limited Level 1, 161 Burnett Street |
![]() |
Wilce Engineering Limited Level 2, 161 Burnett Street |
![]() |
Gateway Vets Limited Level 2, 161 Burnett Street |
![]() |
Rosewill Dairies Limited Level 2, 161 Burnett Street |