Cantley Developments Limited (NZBN 9429039388834) was incorporated on 28 Oct 1988. 5 addresess are currently in use by the company: 243 Tancred Street, Ashburton, Ashburton, 7700 (type: physical, service). 7B Sophia Street, Timaru had been their registered address, up until 13 May 2019. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000 shares (100 per cent of shares), namely:
Clumber Farms Limited (an entity) located at Ashburton, Ashburton postcode 7700. "Milk production - dairy cattle" (ANZSIC A016020) is the classification the ABS issued Cantley Developments Limited. Our data was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 243 Tancred Street, Ashburton, Ashburton, 7700 | Registered | 13 May 2019 |
| 243 Tancred Street, Ashburton, Ashburton, 7700 | Postal & office & delivery | 05 Aug 2019 |
| 243 Tancred Street, Ashburton, Ashburton, 7700 | Physical & service | 13 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Morgan Philip Galbraith
Rd 4, Timaru, 7974
Address used since 01 Jul 2022
Gleniti, Timaru, 7910
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
|
Colin Wesley Glass
Rd 6, Methven, 7776
Address used since 21 Aug 2019 |
Director | 21 Aug 2019 - current |
|
Colin Charles Armer
Mount Maunganui, 3116
Address used since 07 Aug 2015 |
Director | 02 Aug 2004 - 16 Aug 2022 |
|
Murray Alan Turley
Rd 26, Temuka, 7986
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 16 Aug 2022 |
|
Gregory William Gent
Rd 2, Ruawai, 0592
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 16 Aug 2022 |
|
David Mark Geor
Clevedon, 2585
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - 16 Aug 2022 |
|
Robert Malcolm Major
Mount Maunganui, Mount Maunganui, 3116
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - 16 Aug 2022 |
|
Rodney John Hansen
Rolleston, 7678
Address used since 08 Apr 2020 |
Director | 08 Apr 2020 - 17 Aug 2021 |
|
Christopher James White
Point Chevalier, Auckland, 1022
Address used since 02 Mar 2017 |
Director | 02 Mar 2017 - 31 Mar 2020 |
|
Harold Emley Snell
Rd 6, Te Awamutu, 3876
Address used since 13 Oct 2014 |
Director | 13 Oct 2014 - 12 Jun 2019 |
|
John Suffield Parker
Rd 2, Otaki, 5582
Address used since 08 Mar 2012 |
Director | 08 Mar 2012 - 02 Mar 2017 |
|
Arthur William Baylis
Kelvin Heights, Queenstown, 9300
Address used since 08 Mar 2012 |
Director | 08 Mar 2012 - 23 Nov 2015 |
|
Alan John Pye
Rd 14, Rakaia, 7784
Address used since 01 Aug 2013 |
Director | 02 Aug 2004 - 10 Oct 2014 |
|
Allan James Hubbard
Timaru, 7910
Address used since 02 Aug 2004 |
Director | 02 Aug 2004 - 31 Mar 2011 |
|
Graham Carr
R D 10, Peel Forest,
Address used since 15 Jun 2001 |
Director | 15 Jun 2001 - 02 Aug 2004 |
|
James Leybourne Wallace
R D 21, Geraldine,
Address used since 15 Jun 2001 |
Director | 15 Jun 2001 - 26 May 2004 |
|
Kenneth Francis Mckenzie
Timaru,
Address used since 15 Jun 2001 |
Director | 15 Jun 2001 - 26 May 2004 |
|
Howard James Paterson
R D 1, Waikouaiti,
Address used since 02 Apr 1992 |
Director | 02 Apr 1992 - 15 Jun 2001 |
|
Christopher Carbrooke Alpe
Remuera, Auckland,
Address used since 24 Nov 1994 |
Director | 24 Nov 1994 - 15 Jun 2001 |
|
Ramon Walter Parker
Mosgiel,
Address used since 10 Jun 1996 |
Director | 10 Jun 1996 - 15 Jun 2001 |
|
Colin Wesley Glass
Dunedin,
Address used since 12 Jan 1998 |
Director | 12 Jan 1998 - 15 Jun 2001 |
|
Kenneth John Macdonald
Tauranga,
Address used since 17 Mar 1992 |
Director | 17 Mar 1992 - 05 Dec 1994 |
| 243 Tancred Street , Ashburton , Ashburton , 7700 |
| Previous address | Type | Period |
|---|---|---|
| 7b Sophia Street, Timaru, 7910 | Registered | 19 Sep 2018 - 13 May 2019 |
| 7b Sophia Street, Timaru, 7910 | Physical | 19 Sep 2018 - 13 Aug 2019 |
| 243 Tancred Street, Ashburton, Ashburton, 7700 | Physical & registered | 10 Sep 2018 - 19 Sep 2018 |
| 7b Sophia Street, Timaru, 7910 | Physical & registered | 23 Sep 2010 - 10 Sep 2018 |
| 39 George Street, Timaru 7910 | Registered | 18 Jul 2008 - 23 Sep 2010 |
| Hubbard Churcher & Co, 39 George Street, Timaru 7910 | Physical | 18 Jul 2008 - 23 Sep 2010 |
| Peel Forest Estate, Brake Road, Peel Forest, Geraldine, South Canterbury | Physical | 31 Aug 2001 - 31 Aug 2001 |
| Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Physical | 31 Aug 2001 - 18 Jul 2008 |
| Peel Forest Estate, Brakme Road, Peel Forest, Geraldine, South Canterbury | Registered | 31 Aug 2001 - 18 Jul 2008 |
| Tasman Agriculture Ltd, Level 10 Otago House, 475 Moray Place, Dunedin | Physical | 16 Jul 2001 - 31 Aug 2001 |
| Tasman Agriculture Ltd, Level 10 Otago House, 475 Moray Place, Dunedin | Registered | 02 Jul 2001 - 31 Aug 2001 |
| Tasman Agriculture Ltd, 10th Floor Otago House, Moray Place, Dunedin | Registered | 05 Sep 1996 - 02 Jul 2001 |
| - | Physical | 20 Feb 1992 - 16 Jul 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clumber Farms Limited Shareholder NZBN: 9429039208644 Entity (NZ Limited Company) |
Ashburton Ashburton 7700 |
28 Oct 1988 - current |
| Effective Date | 21 Jul 1991 |
| Name | Dairy Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1122216 |
| Country of origin | NZ |
| Address |
243 Tancred Street Ashburton Ashburton 7700 |
![]() |
South Canterbury Chamber Of Commerce Incorporated 3 Sophia Street |
![]() |
South Canterbury Womens Loan Fund Trust 49 George Street |
![]() |
Lund Dunedin Limited Hc Partners Lp |
![]() |
B J Abraham Limited Hc Partners Lp |
![]() |
Menzies Group Limited 39 George Street |
![]() |
Carter's Painting & Decorating Limited H C Partners L P |
|
Straven Dairy Limited 39 George Street |
|
Green Tractor Limited 39 George Street |
|
Sam & Megan Limited 39 George Street |
|
Grantlea Dairy Limited 39 George Street |
|
Goldpark Farming Limited 39 George Street |
|
Golval Farming Limited 39 George Street |