Shortcuts

Sheffield Saleyards Co Limited

Type: NZ Limited Company (Ltd)
9429031961769
NZBN
125541
Company Number
Registered
Company Status
Current address
329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Other address (Address for Records) used since 23 May 2015
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 03 Apr 2019
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Other (Address for Records) & records address (Address for Records) used since 13 Jan 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Other (Other) Wl & Ra Wilson Rd 1
Sheffield
7681
New Zealand
Shares Allocation #2 Number of Shares: 5
Entity (NZ Limited Company) Annat Farms Limited
Shareholder NZBN: 9429035460763
Burnside
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 10
Other (Other) Johnstone, E. S Darfield
Shares Allocation #4 Number of Shares: 25
Individual Bridgeman, Sally Takapuna
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 25
Other (Other) Westenra, C & F P.b
Christchurch
Shares Allocation #6 Number of Shares: 10
Other (Other) M W Collier Rd 1
Sheffield
7580
New Zealand
Shares Allocation #7 Number of Shares: 25
Other (Other) Faulkner, B. M Tinwald
Ashburton
7700
New Zealand
Shares Allocation #8 Number of Shares: 30
Other (Other) M D Wason Rd 1
Sheffield
7580
New Zealand
Shares Allocation #9 Number of Shares: 25
Other (Other) G L Ferguson Rd 1
Sheffield
7580
New Zealand
Shares Allocation #10 Number of Shares: 5
Individual Wright, Nesslea Hugh Rd 1
Sheffield
7580
New Zealand
Shares Allocation #11 Number of Shares: 25
Other (Other) Morris & Helen Milliken 120 Hawthornden Road, Avonhead
Christchurch
8042
New Zealand
Shares Allocation #13 Number of Shares: 25
Individual Graziers, Ben More 256 Flagpole Road, Rd 1
Coalgate
7673
New Zealand
Shares Allocation #14 Number of Shares: 50
Individual Harcourt, D . L Cass
Shares Allocation #15 Number of Shares: 10
Entity (NZ Limited Company) Quartz Hill Station Limited
Shareholder NZBN: 9429041719633
Christchurch
8013
New Zealand
Shares Allocation #16 Number of Shares: 10
Individual James Guild, High Peak Station Rd 2
Darfield
7572
New Zealand
Shares Allocation #17 Number of Shares: 535
Entity (NZ Limited Company) Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Christchurch Airport
Christchurch
8053
New Zealand
Shares Allocation #18 Number of Shares: 50
Individual Johnson, R . B Kowai Road, Rd 1
Springfield
7681
New Zealand
Shares Allocation #19 Number of Shares: 50
Individual Stokes, Nicola Mildred Rd 1
Glentunnel
7580
New Zealand
Shares Allocation #20 Number of Shares: 10
Other (Other) Deans, D & S Rd
Shares Allocation #21 Number of Shares: 25
Other (Other) A J Prouting Rd 1
Darfield
7571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pgg Limited
Shareholder NZBN: 9429031998451
Company Number: 120663
Individual Duncan, David A Russells Flat
Sheffield
Individual Wright, Allan Rd 1
Sheffield
7580
New Zealand
Entity Pgg Limited
Shareholder NZBN: 9429031998451
Company Number: 120663
Individual Duncan, David A Russells Flat
Sheffield
Individual Townsend, R . C Christchurch
Other A & N Wright Rd 1
Sheffield
7580
New Zealand
Other Guild, C & J
Individual Reed, R . C Sheffield R D
Entity Pgg Limited
Shareholder NZBN: 9429031998451
Company Number: 120663
Individual Westerna, C & F Cass
Other Null - Wrightson Nma Limited
Other Null - Guild, C & J
Other Wrightson Nma Limited
Individual Stokes, David Rd 1
Sheffield
7580
New Zealand
Directors

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

Nearby companies

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