Sheepco Nz Limited was registered on 06 Sep 2010 and issued a business number of 9429031424875. This registered LTD company has been managed by 5 directors: John James Morrison Burrows - an active director whose contract started on 04 Sep 2015,
Anastacia Margaret Burrows - an active director whose contract started on 12 Jun 2020,
Samuel Ian Heaven - an inactive director whose contract started on 04 Sep 2015 and was terminated on 30 Jun 2017,
Thomas James Burrows - an inactive director whose contract started on 06 Sep 2010 and was terminated on 04 Sep 2015,
Fiona Margaret Morrison - Burrows - an inactive director whose contract started on 06 Sep 2010 and was terminated on 03 Sep 2015.
According to the BizDb information (updated on 21 Mar 2024), the company registered 2 addresses: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (registered address),
32B Sheffield Crescent, Burnside, Christchurch, 8053 (physical address),
32B Sheffield Crescent, Burnside, Christchurch, 8053 (service address),
1821 North Eyre Road, Rd 5, Rangiora, 7475 (other address) among others.
Up to 09 Jul 2020, Sheepco Nz Limited had been using 504 Wairakei Road, Burnside, Christchurch as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Burrows, Anastacia Margaret (an individual) located at Rd 5, West Eyreton postcode 7475.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Burrows, John James Morrison - located at Rd 5, Rangiora. Sheepco Nz Limited is classified as "Sheep farming" (business classification A014110).
Principal place of activity
32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 11 Oct 2013 to 09 Jul 2020
Address #2: 1821 North Eyre Road, Rd 5, Rangiora, 7475 New Zealand
Physical & registered address used from 05 Sep 2013 to 11 Oct 2013
Address #3: 369 High Street, Rangiora, 7400 New Zealand
Registered & physical address used from 06 Sep 2010 to 05 Sep 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Burrows, Anastacia Margaret |
Rd 5 West Eyreton 7475 New Zealand |
24 Jun 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Burrows, John James Morrison |
Rd 5 Rangiora 7475 New Zealand |
06 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heaven, Samuel Ian |
Rangiora Rangiora 7400 New Zealand |
06 Oct 2015 - 03 Jul 2017 |
Individual | Morrison - Burrows, Fiona Margaret |
Rd 5 Rangiora 7475 New Zealand |
06 Sep 2010 - 06 Oct 2015 |
Individual | Burrows, Thomas James |
Rd 5 Rangiora 7475 New Zealand |
06 Sep 2010 - 06 Oct 2015 |
Director | Thomas James Burrows |
Rd 5 Rangiora 7475 New Zealand |
06 Sep 2010 - 06 Oct 2015 |
Director | Fiona Margaret Morrison - Burrows |
Rd 5 Rangiora 7475 New Zealand |
06 Sep 2010 - 06 Oct 2015 |
John James Morrison Burrows - Director
Appointment date: 04 Sep 2015
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 04 Sep 2015
Anastacia Margaret Burrows - Director
Appointment date: 12 Jun 2020
Address: Rd 5, West Eyreton, 7475 New Zealand
Address used since 12 Jun 2020
Samuel Ian Heaven - Director (Inactive)
Appointment date: 04 Sep 2015
Termination date: 30 Jun 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 04 Sep 2015
Thomas James Burrows - Director (Inactive)
Appointment date: 06 Sep 2010
Termination date: 04 Sep 2015
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 06 Sep 2010
Fiona Margaret Morrison - Burrows - Director (Inactive)
Appointment date: 06 Sep 2010
Termination date: 03 Sep 2015
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 06 Sep 2010
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road
Broadgate Farm Limited
32 B Sheffield Crescent
Claremont Farms Limited
32 B Shefield Crescent
Garrett Holdings Limited
32 B Sheffield Crescent
Parkview Farming Limited
32 B Sheffield Crescent
S.a. Greenslade Limited
32 B Sheffield Crescent
Southern Cross Sheep Limited
504 Wairakei Road