Shortcuts

Amuri Lime Company Limited

Type: NZ Limited Company (Ltd)
9429031989206
NZBN
122314
Company Number
Registered
Company Status
Current address
836 Colombo Street
Christchurch Central 8013
New Zealand
Physical & service & registered address used since 01 Apr 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 400
Director Mcfarlane, Thomas Alexander Rd 1
Rotherham
7379
New Zealand
Shares Allocation #2 Number of Shares: 900
Individual Gardner, W S Brooklyn
Christchurch 8009
Shares Allocation #3 Number of Shares: 900
Director Galletly, Angus John Rd 1
Waiau
7395
New Zealand
Shares Allocation #4 Number of Shares: 400
Individual Anderson, S L R D Rotherham 8270
Shares Allocation #5 Number of Shares: 900
Other (Other) Kenmare Dairy Limited Long Plantation Road
R D Culverden 8272
Shares Allocation #6 Number of Shares: 400
Individual Bowron, G F R D Waiau 8275
Individual Bowron, M R D Waiau 8275
Shares Allocation #7 Number of Shares: 1000
Entity (NZ Limited Company) Heathstock Downs (1987) Limited
Shareholder NZBN: 9429039518132
Christchurch
8052
New Zealand
Shares Allocation #8 Number of Shares: 1000
Entity (NZ Limited Company) Hopefield Station Limited
Shareholder NZBN: 9429031894654
Rd 1
Waiau
7395
New Zealand
Shares Allocation #9 Number of Shares: 1000
Entity (NZ Limited Company) Palmside Station Limited
Shareholder NZBN: 9429031944755
Burnside
Christchurch
8053
New Zealand
Shares Allocation #10 Number of Shares: 1000
Entity (NZ Limited Company) Mulgere Farming Limited
Shareholder NZBN: 9429036970780
Wakefield
Wakefield
7025
New Zealand
Shares Allocation #11 Number of Shares: 600
Individual Smith, G C Waiau 8275
Shares Allocation #12 Number of Shares: 1000
Other (Other) Bethell Hioldings Limited Culverden 8272
Shares Allocation #13 Number of Shares: 400
Individual Anderson, D W Mt Palm Road
R D Rotherham 8270
Shares Allocation #14 Number of Shares: 400
Individual Atkinson, B L H P O Box 37
Hamner Spring 8273
Shares Allocation #15 Number of Shares: 400
Individual Beaven, R W R D 1 Culverden 8272
Shares Allocation #16 Number of Shares: 400
Individual Wilson, D B R D Waiau 8275
Individual Wilson, P A R D Waiau
Shares Allocation #17 Number of Shares: 800
Director Gardner, Matthew Reed Rd 1
Waiau
7395
New Zealand
Shares Allocation #18 Number of Shares: 600
Individual Ferguson, N G Waiau 8275
Shares Allocation #19 Number of Shares: 500
Individual Wright, D L Rd 3
Amberley
7483
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gardner, J R Waiau 8275
Individual Pugh, J L Akaroa
Individual Bull, C L P O Box 13042
Christchurch 8015
Individual Wheelans, J W Christchurch
Individual Gray, K M Hanmer Springs 8273
Individual Rae, A W Hanmer Springs 8273
Individual Pugh, D J Akaroa
Individual Rae, L I Hanmer Springs 8273
Directors

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

Nearby companies

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