Sheffield Saleyards Co Limited, a registered company, was incorporated on 03 Apr 1958. 9429031961769 is the NZBN it was issued. This company has been run by 17 directors: Warrick James - an active director whose contract began on 08 Apr 2008,
John Jebson - an active director whose contract began on 24 Feb 2012,
Donald Cooke - an active director whose contract began on 24 Feb 2012,
Robert Grant Nordstrom - an active director whose contract began on 01 Jan 2018,
Philip Alan Manera - an active director whose contract began on 05 May 2018.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: an address for records at Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (other address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (records address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (registered address) among others.
Sheffield Saleyards Co Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 03 Apr 2019.
A total of 1000 shares are allocated to 20 shareholders (20 groups). The first group includes 25 shares (2.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (0.5%). Lastly we have the third share allotment (10 shares 1%) made up of 1 entity.
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Sep 2015 to 03 Apr 2019
Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 02 Jun 2015 to 21 Sep 2015
Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 02 Jun 2015
Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch 8041 New Zealand
Physical & registered address used from 10 Mar 2008 to 13 May 2013
Address #5: Grant Perry Mcgowan, Unit 7, 78 Armagh Street, Christchurch
Registered address used from 03 Dec 1998 to 10 Mar 2008
Address #6: C/ Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch
Registered address used from 21 Oct 1998 to 03 Dec 1998
Address #7: C/ Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch
Physical address used from 21 Oct 1998 to 21 Oct 1998
Address #8: Grant Perry Mcgowan, Unit 7, 78 Armagh Street, Christchurch
Physical address used from 21 Oct 1998 to 21 Oct 1998
Address #9: 90 Hereford Street, Christchurch
Registered address used from 31 Aug 1993 to 21 Oct 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Other (Other) | Wl & Ra Wilson |
Rd 1 Sheffield 7681 New Zealand |
01 Dec 2006 - |
Shares Allocation #2 Number of Shares: 5 | |||
Entity (NZ Limited Company) | Annat Farms Limited Shareholder NZBN: 9429035460763 |
Burnside Christchurch 8053 New Zealand |
09 Jun 2020 - |
Shares Allocation #3 Number of Shares: 10 | |||
Other (Other) | Johnstone, E. S |
Darfield |
01 Dec 2006 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Bridgeman, Sally |
Takapuna Auckland 0622 New Zealand |
01 Dec 2006 - |
Shares Allocation #5 Number of Shares: 25 | |||
Other (Other) | Westenra, C & F |
P.b Christchurch |
01 Dec 2006 - |
Shares Allocation #6 Number of Shares: 10 | |||
Other (Other) | M W Collier |
Rd 1 Sheffield 7580 New Zealand |
01 Dec 2006 - |
Shares Allocation #7 Number of Shares: 25 | |||
Other (Other) | Faulkner, B. M |
Tinwald Ashburton 7700 New Zealand |
01 Dec 2006 - |
Shares Allocation #8 Number of Shares: 30 | |||
Other (Other) | M D Wason |
Rd 1 Sheffield 7580 New Zealand |
01 Dec 2006 - |
Shares Allocation #9 Number of Shares: 25 | |||
Other (Other) | G L Ferguson |
Rd 1 Sheffield 7580 New Zealand |
01 Dec 2006 - |
Shares Allocation #10 Number of Shares: 5 | |||
Individual | Wright, Nesslea Hugh |
Rd 1 Sheffield 7580 New Zealand |
12 Jun 2020 - |
Shares Allocation #11 Number of Shares: 25 | |||
Other (Other) | Morris & Helen Milliken |
120 Hawthornden Road, Avonhead Christchurch 8042 New Zealand |
01 Dec 2006 - |
Shares Allocation #13 Number of Shares: 25 | |||
Individual | Graziers, Ben More |
256 Flagpole Road, Rd 1 Coalgate 7673 New Zealand |
03 Apr 1958 - |
Shares Allocation #14 Number of Shares: 50 | |||
Individual | Harcourt, D . L |
Cass |
03 Apr 1958 - |
Shares Allocation #15 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Quartz Hill Station Limited Shareholder NZBN: 9429041719633 |
Christchurch 8013 New Zealand |
06 Aug 2015 - |
Shares Allocation #16 Number of Shares: 10 | |||
Individual | James Guild, High Peak Station |
Rd 2 Darfield 7572 New Zealand |
06 Aug 2015 - |
Shares Allocation #17 Number of Shares: 535 | |||
Entity (NZ Limited Company) | Pgg Wrightson Limited Shareholder NZBN: 9429040323497 |
Christchurch Airport Christchurch 8053 New Zealand |
01 Dec 2006 - |
Shares Allocation #18 Number of Shares: 50 | |||
Individual | Johnson, R . B |
Kowai Road, Rd 1 Springfield 7681 New Zealand |
03 Apr 1958 - |
Shares Allocation #19 Number of Shares: 50 | |||
Individual | Stokes, Nicola Mildred |
Rd 1 Glentunnel 7580 New Zealand |
26 Mar 2019 - |
Shares Allocation #20 Number of Shares: 10 | |||
Other (Other) | Deans, D & S |
Rd |
01 Dec 2006 - |
Shares Allocation #21 Number of Shares: 25 | |||
Other (Other) | A J Prouting |
Rd 1 Darfield 7571 New Zealand |
01 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pgg Limited Shareholder NZBN: 9429031998451 Company Number: 120663 |
03 Apr 1958 - 01 Dec 2006 | |
Individual | Duncan, David A |
Russells Flat Sheffield |
12 Dec 2003 - 12 Dec 2003 |
Individual | Wright, Allan |
Rd 1 Sheffield 7580 New Zealand |
09 Jun 2020 - 12 Jun 2020 |
Entity | Pgg Limited Shareholder NZBN: 9429031998451 Company Number: 120663 |
03 Apr 1958 - 01 Dec 2006 | |
Individual | Duncan, David A |
Russells Flat Sheffield |
12 Dec 2003 - 12 Dec 2003 |
Individual | Townsend, R . C |
Christchurch |
03 Apr 1958 - 01 Dec 2006 |
Other | A & N Wright |
Rd 1 Sheffield 7580 New Zealand |
01 Dec 2006 - 09 Jun 2020 |
Other | Guild, C & J | 01 Dec 2006 - 06 Aug 2015 | |
Individual | Reed, R . C |
Sheffield R D |
03 Apr 1958 - 02 Apr 2013 |
Entity | Pgg Limited Shareholder NZBN: 9429031998451 Company Number: 120663 |
03 Apr 1958 - 01 Dec 2006 | |
Individual | Westerna, C & F |
Cass |
03 Apr 1958 - 01 Dec 2006 |
Other | Null - Wrightson Nma Limited | 03 Apr 1958 - 01 Dec 2006 | |
Other | Null - Guild, C & J | 01 Dec 2006 - 06 Aug 2015 | |
Other | Wrightson Nma Limited | 03 Apr 1958 - 01 Dec 2006 | |
Individual | Stokes, David |
Rd 1 Sheffield 7580 New Zealand |
02 Apr 2013 - 26 Mar 2019 |
Warrick James - Director
Appointment date: 08 Apr 2008
Address: Rd 1, Coalgate, 7673 New Zealand
Address used since 24 Oct 2014
John Jebson - Director
Appointment date: 24 Feb 2012
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 24 Oct 2014
Donald Cooke - Director
Appointment date: 24 Feb 2012
Address: Rd 1, Little River, 7591 New Zealand
Address used since 24 Feb 2012
Robert Grant Nordstrom - Director
Appointment date: 01 Jan 2018
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Jan 2018
Philip Alan Manera - Director
Appointment date: 05 May 2018
Address: Rd 6, West Melton, 7676 New Zealand
Address used since 05 May 2018
Craig Francis Miller - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 05 Nov 2018
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 22 Dec 2009
Frederick Arthur Fowler - Director (Inactive)
Appointment date: 07 Aug 2015
Termination date: 01 Jan 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Aug 2015
Allister Lionel Orchard - Director (Inactive)
Appointment date: 15 Feb 2012
Termination date: 07 Aug 2015
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 21 Jul 2014
Roger Frederick James - Director (Inactive)
Appointment date: 29 May 1987
Termination date: 24 Feb 2012
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 22 Dec 2009
Les Clement - Director (Inactive)
Appointment date: 08 Apr 2008
Termination date: 24 Feb 2012
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 08 Apr 2008
Shane Leonard Dickson - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 15 Feb 2012
Address: Rd 2, Darfield, 7572 New Zealand
Address used since 22 Dec 2009
Richard Barton Johnson - Director (Inactive)
Appointment date: 29 May 1987
Termination date: 27 Apr 2007
Address: Kirwee,
Address used since 29 May 1987
Andrew Peter Lester - Director (Inactive)
Appointment date: 26 Nov 2003
Termination date: 27 Apr 2007
Address: Bells Road, Rd 1, Christchurch,
Address used since 26 Nov 2003
Alastair Edwin Marfell - Director (Inactive)
Appointment date: 26 Nov 2003
Termination date: 27 Apr 2007
Address: Rd 4, Christchurch,
Address used since 26 Nov 2003
Murray David Watson - Director (Inactive)
Appointment date: 29 May 1987
Termination date: 26 Nov 2003
Address: Governors Bay,
Address used since 29 May 1987
William Frederick James Nelson - Director (Inactive)
Appointment date: 23 Nov 1989
Termination date: 26 Nov 2003
Address: Christchurch,
Address used since 23 Nov 1989
George Frederick Ritchie - Director (Inactive)
Appointment date: 29 May 1987
Termination date: 23 Nov 1989
Address: Christchurch,
Address used since 29 May 1987
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street