Shortcuts

The Amuri Saleyards Company Limited

Type: NZ Limited Company (Ltd)
9429032000993
NZBN
120298
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 11 Feb 2013

The Amuri Saleyards Company Limited, a registered company, was started on 19 Jun 1983. 9429032000993 is the NZ business identifier it was issued. This company has been supervised by 17 directors: Graham Hubert Reed - an active director whose contract began on 04 Aug 2000,
Hugh Stafford Northcote - an active director whose contract began on 04 Aug 2000,
Alan Alexander Calder - an active director whose contract began on 13 Jul 2006,
Hamish William Mcrae - an active director whose contract began on 22 Jul 2010,
Ben Ralph Anderson Chaffey - an active director whose contract began on 06 Jul 2016.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered).
The Amuri Saleyards Company Limited had been using 66A Idris Road, Christchurch as their physical address until 07 Dec 2000.
A total of 1537 shares are allocated to 13 shareholders (10 groups). The first group consists of 100 shares (6.51%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 30 shares (1.95%). Finally the 3rd share allocation (48 shares 3.12%) made up of 1 entity.

Addresses

Previous addresses

Address: 66a Idris Road, Christchurch

Physical address used from 07 Dec 2000 to 07 Dec 2000

Address: C/- Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 07 Dec 2000 to 11 Feb 2013

Address: 66a Idris Road, Fendalton, Christchurch

Registered address used from 07 Dec 2000 to 07 Dec 2000

Address: 16 Coniston Avenue, Christchurch

Registered address used from 28 Jun 1996 to 07 Dec 2000

Address: J R Davison, 55 Wairakei Road

Registered address used from 05 Apr 1994 to 28 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 1537

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Florance Trustees Limited
Shareholder NZBN: 9429047794474
Christchurch
8013
New Zealand
Individual Florence, Elizabeth Ann Rd 1
Waiau
7395
New Zealand
Individual Florance, Brian Henry Rd 1
Waiau
7395
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Gardner, Edward Matthew Rd 1
Waiau
7395
New Zealand
Shares Allocation #3 Number of Shares: 48
Individual Rutherford, J L Hanmer Springs
Shares Allocation #4 Number of Shares: 133
Individual Robertson, Lorna June Northwood
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 62
Individual Burrows, Robin John Rd 7
Rangiora
7477
New Zealand
Shares Allocation #6 Number of Shares: 36
Individual Loffhagen, Penelope Anne Rd 1
Hawarden
7385
New Zealand
Shares Allocation #7 Number of Shares: 35
Individual Calder, A A Culverden

New Zealand
Shares Allocation #8 Number of Shares: 55
Individual Hiatt, Henrietta Roberta Merivale
Christchurch
8014
New Zealand
Shares Allocation #9 Number of Shares: 50
Individual Vowles, J R Hanmer Springs
Shares Allocation #10 Number of Shares: 30
Individual Johns, B J Culverden Downs
Culverden

New Zealand
Individual Johns, D F Culverden Downs
Culverden

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Overton, Stephen James Rd 1
Waiau
7395
New Zealand
Individual Burrows, C Culverden
Individual Hammond, Henry Robert-deceased Culverden
Individual Gardner, James Ross Waiau

New Zealand
Individual Savill, Henrietta Roberta Christchurch

New Zealand
Individual Burrows, G.m. Culverden
Individual Davison, A J R D 2
Diamond Harbour
Individual Florence, Brothers Waiau

New Zealand
Individual Douglas, M William Coup Road
Kaiapoi
Individual Burrows, R.j. Culverden
Individual Hammond, Estate Of Henry Robert 38 Birmingham Drive Middleton
Christchurch
8024
New Zealand
Entity Palmside Station Limited
Shareholder NZBN: 9429031944755
Company Number: 127000
Entity S & H Holdings Limited
Shareholder NZBN: 9429037563400
Company Number: 964045
Entity S & H Holdings Limited
Shareholder NZBN: 9429037563400
Company Number: 964045
Entity Palmside Station Limited
Shareholder NZBN: 9429031944755
Company Number: 127000
Individual Rutherford, J E
Individual Chisnall, W.g.s. Hawarden
Individual Grigg, O J T
Individual Gould, M G Rotherham
Directors

Graham Hubert Reed - Director

Appointment date: 04 Aug 2000

Address: R D 2, Culverden, 7392 New Zealand

Address used since 01 Sep 2015


Hugh Stafford Northcote - Director

Appointment date: 04 Aug 2000

Address: Rd 3, Kaikoura, 7373 New Zealand

Address used since 28 Nov 2022

Address: Inland Road, Kaikoura, 7373 New Zealand

Address used since 01 Sep 2015


Alan Alexander Calder - Director

Appointment date: 13 Jul 2006

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 08 Dec 2011


Hamish William Mcrae - Director

Appointment date: 22 Jul 2010

Address: Rd 2, Culverden, 7392 New Zealand

Address used since 22 Jul 2010


Ben Ralph Anderson Chaffey - Director

Appointment date: 06 Jul 2016

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 06 Jul 2016


Benjamin William George Rutherford - Director

Appointment date: 26 Sep 2019

Address: Culverden, 7391 New Zealand

Address used since 26 Sep 2019


William Walter Dampier Mcrae - Director (Inactive)

Appointment date: 07 Aug 1990

Termination date: 13 Jul 2023

Address: Rd 1, Waikari, 7385 New Zealand

Address used since 06 Oct 2021

Address: Culverden, North Canterbury, 7392 New Zealand

Address used since 01 Sep 2015


Michal De Fauville Satterthwaite - Director (Inactive)

Appointment date: 10 Dec 2015

Termination date: 02 Aug 2018

Address: Rd 1, Culverden, 7391 New Zealand

Address used since 10 Dec 2015


William Hamish Rutherford - Director (Inactive)

Appointment date: 07 Aug 1990

Termination date: 10 Aug 2016

Address: Culverden, North Canterbury, 7392 New Zealand

Address used since 01 Sep 2015


David Leslie Julius Rutherford - Director (Inactive)

Appointment date: 07 Aug 1990

Termination date: 17 Apr 2015

Address: Culverden, New Zealand

Address used since 07 Aug 1990


Robin John Burrows - Director (Inactive)

Appointment date: 29 Jul 1994

Termination date: 22 Jul 2010

Address: Culverden,

Address used since 29 Jul 1994


Henry Robert Hammond - Director (Inactive)

Appointment date: 07 Aug 1990

Termination date: 06 Jan 2006

Address: Culverden,

Address used since 07 Aug 1990


James Ross Gardner - Director (Inactive)

Appointment date: 07 Aug 1990

Termination date: 21 Jul 2005

Address: Waiau,

Address used since 07 Aug 1990


Andrew John Davison - Director (Inactive)

Appointment date: 07 Aug 1990

Termination date: 04 Aug 2000

Address: Culverden,

Address used since 07 Aug 1990


John E Florence - Director (Inactive)

Appointment date: 26 May 1997

Termination date: 04 Aug 2000

Address: Culverden,

Address used since 26 May 1997


Clarence Burrows - Director (Inactive)

Appointment date: 07 Aug 1990

Termination date: 26 May 1997

Address: Culverden,

Address used since 07 Aug 1990


Oliver John Tempello Grigg - Director (Inactive)

Appointment date: 07 Aug 1990

Termination date: 19 Aug 1994

Address: Culverden,

Address used since 07 Aug 1990

Nearby companies