Ashburton Contracting Limited (NZBN 9429039092267) was registered on 26 Jun 1991. 2 addresses are in use by the company: 54 Cass Street, Ashburton, 7700 (type: physical, service). 73 Burnett Street, Ashburton had been their physical address, up to 04 May 2017. Ashburton Contracting Limited used other aliases, namely: Ashburton District Council Contracting Limited from 26 Jun 1991 to 29 Nov 1994. 4500000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 4500000 shares (100 per cent of shares), namely:
Ashburton District Council (an other) located at Ashburton. Our data was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 54 Cass Street, Ashburton, 7700 | Physical & service & registered | 04 May 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Alister Stewart Lilley
Lake Hood, Rd 4, Ashburton, 7774
Address used since 22 Jul 2018 |
Director | 22 Feb 2018 - current |
|
Ross Anthony Pickworth
Rd 5, West Melton, 7675
Address used since 24 Oct 2019 |
Director | 24 Oct 2019 - current |
|
Andrew David Barlass
R D 12, Rakaia, 7782
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
|
Darin Ronald Cusack
Riccarton, Christchurch, 8011
Address used since 02 Feb 2022 |
Director | 02 Feb 2022 - current |
|
Craig Rodger Stewart
Cashmere, Christchurch, 8022
Address used since 01 Nov 2023 |
Director | 01 Nov 2023 - current |
|
Darcy John Prendergast
Rolleston, Rolleston, 7614
Address used since 22 Apr 2016 |
Director | 01 Jan 2012 - 01 Nov 2023 |
|
Brian Stuart Warren
Rd 2, Kaiapoi, 7692
Address used since 08 Jul 2016 |
Director | 08 Jul 2016 - 03 Nov 2021 |
|
Murray Warden Frost
Christchurch, 8052
Address used since 02 Feb 2015 |
Director | 07 Oct 2005 - 24 Oct 2019 |
|
John Bruce Tavendale
Rd 6, Ashburton, 7776
Address used since 07 Jan 2015 |
Director | 07 Jan 2015 - 30 Oct 2018 |
|
Philip John Dunstan
Queenstown, 9300
Address used since 05 Jun 2015 |
Director | 07 Oct 2005 - 27 Oct 2015 |
|
Roger Anthony Bonifant
Ashburton,
Address used since 05 Dec 2002 |
Director | 05 Dec 2002 - 28 Oct 2014 |
|
Roger James West
Rd, Ashburton,
Address used since 15 Dec 1994 |
Director | 15 Dec 1994 - 07 Feb 2012 |
|
Peter Gluyas
Ashburton,
Address used since 15 Dec 1994 |
Director | 15 Dec 1994 - 24 Oct 2006 |
|
Alan Robert Reith
Ashburton,
Address used since 10 May 1995 |
Director | 10 May 1995 - 01 Nov 2004 |
|
Allan George Williams
Christchurch,
Address used since 15 Dec 1994 |
Director | 15 Dec 1994 - 30 Oct 2003 |
|
Michael John Boon
Ashburton,
Address used since 15 Dec 1994 |
Director | 15 Dec 1994 - 23 Dec 1997 |
|
Alan Robert Reith
Ashburton,
Address used since 26 Jun 1991 |
Director | 26 Jun 1991 - 16 Dec 1994 |
|
Bernard George Dowrick
Ashburton,
Address used since 26 Jun 1991 |
Director | 26 Jun 1991 - 15 Dec 1994 |
|
Eric David Weir
Ashburton,
Address used since 26 Jun 1991 |
Director | 26 Jun 1991 - 15 Dec 1994 |
|
Robert Paul Davidson
Ashburton,
Address used since 26 Jun 1991 |
Director | 26 Jun 1991 - 15 Dec 1994 |
|
Garth Vincent Madden
Ashburton,
Address used since 26 Jun 1991 |
Director | 26 Jun 1991 - 15 Dec 1994 |
|
Leslie Walter Gee
Ashburton,
Address used since 26 Jun 1991 |
Director | 26 Jun 1991 - 04 Mar 1994 |
| Previous address | Type | Period |
|---|---|---|
| 73 Burnett Street, Ashburton, 7700 | Physical & registered | 21 Apr 2010 - 04 May 2017 |
| Capon Madden Ltd, 73 Burnett Street, Ashburton | Registered & physical | 16 Apr 2002 - 21 Apr 2010 |
| Capon & Madden, 73 Burnett Street, Ashburton | Registered | 28 Apr 2000 - 16 Apr 2002 |
| 201-213 West Street, Ashburton | Registered | 22 Jan 1999 - 28 Apr 2000 |
| Capon & Madden Ltd, 73 Burnett Street, Ashburton | Physical | 22 Jan 1999 - 16 Apr 2002 |
| Capon & Madden, 201-213 West Street, Ashburton | Physical | 22 Jan 1999 - 22 Jan 1999 |
| - | Physical | 01 Jun 1995 - 22 Jan 1999 |
| Reed And Co, 252 Moore Street, Ashburton | Registered | 01 Feb 1995 - 22 Jan 1999 |
| Reed And Co, 252 Moore Street, Ashburton | Registered | 27 Jun 1991 - 01 Feb 1995 |
| Capon Madden Ltd, 73 Burnett Street, Ashburton | Registered | 27 Jun 1991 - 01 Feb 1995 |
| Capon & Madden, 73 Burnett Street, Ashburton | Registered | 27 Jun 1991 - 01 Feb 1995 |
| 73 Burnett Street, Ashburton, 7700 | Registered | 27 Jun 1991 - 01 Feb 1995 |
| 201-213 West Street, Ashburton | Registered | 27 Jun 1991 - 01 Feb 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ashburton District Council Other (Other) |
Ashburton |
26 Jun 1991 - current |
![]() |
Ashburton Guardian Company Limited 54 Cass Street |
![]() |
Kiwicorp Products Limited 54 Cass Street |
![]() |
Chris Woods Contracting Limited 54 Cass Street |
![]() |
A & J Lowe Limited 54 Cass Street |
![]() |
Rudge Holdings Limited 54 Cass Street |
![]() |
V P Farming Limited 54 Cass Street |