Amuri Lime Company Limited, a registered company, was started on 06 Nov 1945. 9429031989206 is the business number it was issued. This company has been run by 11 directors: Angus John Galletly - an active director whose contract started on 30 Apr 1995,
Michal De Fauville Satterthwaite - an active director whose contract started on 23 Apr 1999,
Matthew Reed Gardner - an active director whose contract started on 26 Apr 2001,
Thomas Alexander Mcfarlane - an active director whose contract started on 30 Jan 2004,
Ben Ralph Anderson Chaffey - an active director whose contract started on 26 Apr 2017.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 836 Colombo Street, Christchurch Central, 8013 (types include: physical, service).
Amuri Lime Company Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their registered address up to 01 Apr 2021.
Previous aliases used by the company, as we identified at BizDb, included: from 06 Nov 1945 to 28 Jan 1992 they were named Amuri Lime Co Ltd.
A total of 40000 shares are allocated to 21 shareholders (19 groups). The first group is comprised of 400 shares (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 900 shares (2.25 per cent). Finally there is the next share allocation (900 shares 2.25 per cent) made up of 1 entity.
Previous addresses
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 07 May 2019 to 01 Apr 2021
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 09 Dec 2015 to 07 May 2019
Address: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 04 Jan 2012 to 09 Dec 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Oct 2011 to 04 Jan 2012
Address: Level 1, 291 Madras Street, Christchurch New Zealand
Physical address used from 19 Jun 1997 to 18 Oct 2011
Address: Level 1, 291 Madras Street, Christchurch New Zealand
Registered address used from 20 Aug 1991 to 18 Oct 2011
Address: C/o Deloitte Haskins & Sells, Level 4, 32 Oxford Terrace, Christchurch
Registered address used from 19 Aug 1991 to 20 Aug 1991
Basic Financial info
Total number of Shares: 40000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Mcfarlane, Thomas Alexander |
Rd 1 Rotherham 7379 New Zealand |
23 Apr 2018 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Gardner, W S |
Brooklyn Christchurch 8009 |
06 Nov 1945 - |
Shares Allocation #3 Number of Shares: 900 | |||
Director | Galletly, Angus John |
Rd 1 Waiau 7395 New Zealand |
23 Apr 2018 - |
Shares Allocation #4 Number of Shares: 400 | |||
Individual | Anderson, S L |
R D Rotherham 8270 |
06 Nov 1945 - |
Shares Allocation #5 Number of Shares: 900 | |||
Other (Other) | Kenmare Dairy Limited |
Long Plantation Road R D Culverden 8272 |
06 Nov 1945 - |
Shares Allocation #6 Number of Shares: 400 | |||
Individual | Bowron, G F |
R D Waiau 8275 |
06 Nov 1945 - |
Individual | Bowron, M |
R D Waiau 8275 |
06 Nov 1945 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Heathstock Downs (1987) Limited Shareholder NZBN: 9429039518132 |
Christchurch 8052 New Zealand |
06 Nov 1945 - |
Shares Allocation #8 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Hopefield Station Limited Shareholder NZBN: 9429031894654 |
Rd 1 Waiau 7395 New Zealand |
06 Nov 1945 - |
Shares Allocation #9 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Palmside Station Limited Shareholder NZBN: 9429031944755 |
Burnside Christchurch 8053 New Zealand |
06 Nov 1945 - |
Shares Allocation #10 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Mulgere Farming Limited Shareholder NZBN: 9429036970780 |
Wakefield Wakefield 7025 New Zealand |
16 May 2005 - |
Shares Allocation #11 Number of Shares: 600 | |||
Individual | Smith, G C |
Waiau 8275 |
06 Nov 1945 - |
Shares Allocation #12 Number of Shares: 1000 | |||
Other (Other) | Bethell Hioldings Limited |
Culverden 8272 |
06 Nov 1945 - |
Shares Allocation #13 Number of Shares: 400 | |||
Individual | Anderson, D W |
Mt Palm Road R D Rotherham 8270 |
06 Nov 1945 - |
Shares Allocation #14 Number of Shares: 400 | |||
Individual | Atkinson, B L H |
P O Box 37 Hamner Spring 8273 |
06 Nov 1945 - |
Shares Allocation #15 Number of Shares: 400 | |||
Individual | Beaven, R W |
R D 1 Culverden 8272 |
06 Nov 1945 - |
Shares Allocation #16 Number of Shares: 400 | |||
Individual | Wilson, D B |
R D Waiau 8275 |
06 Nov 1945 - |
Individual | Wilson, P A |
R D Waiau |
06 Nov 1945 - |
Shares Allocation #17 Number of Shares: 800 | |||
Director | Gardner, Matthew Reed |
Rd 1 Waiau 7395 New Zealand |
20 Apr 2018 - |
Shares Allocation #18 Number of Shares: 600 | |||
Individual | Ferguson, N G |
Waiau 8275 |
06 Nov 1945 - |
Shares Allocation #19 Number of Shares: 500 | |||
Individual | Wright, D L |
Rd 3 Amberley 7483 New Zealand |
06 Nov 1945 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gardner, J R |
Waiau 8275 |
06 Nov 1945 - 23 Apr 2018 |
Individual | Pugh, J L |
Akaroa |
06 Nov 1945 - 16 May 2005 |
Individual | Bull, C L |
P O Box 13042 Christchurch 8015 |
06 Nov 1945 - 20 Apr 2018 |
Individual | Wheelans, J W |
Christchurch |
06 Nov 1945 - 20 Apr 2018 |
Individual | Gray, K M |
Hanmer Springs 8273 |
06 Nov 1945 - 23 Apr 2018 |
Individual | Rae, A W |
Hanmer Springs 8273 |
06 Nov 1945 - 23 Apr 2018 |
Individual | Pugh, D J |
Akaroa |
06 Nov 1945 - 16 May 2005 |
Individual | Rae, L I |
Hanmer Springs 8273 |
06 Nov 1945 - 23 Apr 2018 |
Angus John Galletly - Director
Appointment date: 30 Apr 1995
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 02 May 2016
Michal De Fauville Satterthwaite - Director
Appointment date: 23 Apr 1999
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 02 May 2016
Matthew Reed Gardner - Director
Appointment date: 26 Apr 2001
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 23 Apr 2010
Thomas Alexander Mcfarlane - Director
Appointment date: 30 Jan 2004
Address: Rd 1, Rotherham, 7379 New Zealand
Address used since 02 May 2016
Ben Ralph Anderson Chaffey - Director
Appointment date: 26 Apr 2017
Address: Rd 1, Waiau, 7395 New Zealand
Address used since 26 Apr 2017
Euan John Lawson - Director (Inactive)
Appointment date: 23 Mar 2009
Termination date: 27 Apr 2016
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 22 Oct 2015
Donald Lewis Wright - Director (Inactive)
Appointment date: 13 Sep 1991
Termination date: 15 Apr 2008
Address: Waiau,
Address used since 13 Sep 1991
Michael Fane Vernon - Director (Inactive)
Appointment date: 13 Sep 1991
Termination date: 29 Apr 2003
Address: Merivale, Christchurch,
Address used since 13 Sep 1991
Phillip Reekie Kininmonth - Director (Inactive)
Appointment date: 13 Sep 1991
Termination date: 26 Apr 2001
Address: Waiau R D,
Address used since 13 Sep 1991
James Ross Gardner - Director (Inactive)
Appointment date: 13 Sep 1991
Termination date: 23 Apr 1999
Address: Waiau,
Address used since 13 Sep 1991
Ralph Every Smith - Director (Inactive)
Appointment date: 13 Sep 1991
Termination date: 29 Apr 1996
Address: Christchurch,
Address used since 13 Sep 1991
Drazi Developments Limited
34 Birmingham Drive
Aurora Technology Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive