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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Florance Trustees Limited Shareholder NZBN: 9429047794474 |
Christchurch 8013 New Zealand |
29 Sep 2020 - |
Individual | Florence, Elizabeth Ann |
Rd 1 Waiau 7395 New Zealand |
02 Aug 2017 - |
Individual | Florance, Brian Henry |
Rd 1 Waiau 7395 New Zealand |
02 Aug 2017 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Gardner, Edward Matthew |
Rd 1 Waiau 7395 New Zealand |
31 Aug 2022 - |
Shares Allocation #3 Number of Shares: 48 | |||
Individual | Rutherford, J L |
Hanmer Springs |
19 Jun 1983 - |
Shares Allocation #4 Number of Shares: 133 | |||
Individual | Robertson, Lorna June |
Northwood Christchurch 8051 New Zealand |
10 Sep 2020 - |
Shares Allocation #5 Number of Shares: 62 | |||
Individual | Burrows, Robin John |
Rd 7 Rangiora 7477 New Zealand |
02 Aug 2017 - |
Shares Allocation #6 Number of Shares: 36 | |||
Individual | Loffhagen, Penelope Anne |
Rd 1 Hawarden 7385 New Zealand |
02 Aug 2017 - |
Shares Allocation #7 Number of Shares: 35 | |||
Individual | Calder, A A |
Culverden New Zealand |
19 Jun 1983 - |
Shares Allocation #8 Number of Shares: 55 | |||
Individual | Hiatt, Henrietta Roberta |
Merivale Christchurch 8014 New Zealand |
02 Aug 2017 - |
Shares Allocation #9 Number of Shares: 50 | |||
Individual | Vowles, J R |
Hanmer Springs |
19 Jun 1983 - |
Shares Allocation #10 Number of Shares: 30 | |||
Individual | Johns, B J |
Culverden Downs Culverden New Zealand |
19 Jun 1983 - |
Individual | Johns, D F |
Culverden Downs Culverden New Zealand |
19 Jun 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Overton, Stephen James |
Rd 1 Waiau 7395 New Zealand |
02 Aug 2017 - 29 Sep 2020 |
Individual | Burrows, C |
Culverden |
19 Jun 1983 - 02 Aug 2017 |
Individual | Hammond, Henry Robert-deceased |
Culverden |
19 Jun 1983 - 30 Aug 2006 |
Individual | Gardner, James Ross |
Waiau New Zealand |
19 Jun 1983 - 31 Aug 2022 |
Individual | Savill, Henrietta Roberta |
Christchurch New Zealand |
19 Jun 1983 - 02 Aug 2017 |
Individual | Burrows, G.m. |
Culverden |
19 Jun 1983 - 02 Aug 2017 |
Individual | Davison, A J |
R D 2 Diamond Harbour |
19 Jun 1983 - 23 Sep 2004 |
Individual | Florence, Brothers |
Waiau New Zealand |
19 Jun 1983 - 02 Aug 2017 |
Individual | Douglas, M |
William Coup Road Kaiapoi |
19 Jun 1983 - 23 Sep 2004 |
Individual | Burrows, R.j. |
Culverden |
19 Jun 1983 - 23 Sep 2004 |
Individual | Hammond, Estate Of Henry Robert |
38 Birmingham Drive Middleton Christchurch 8024 New Zealand |
04 Oct 2006 - 10 Sep 2020 |
Entity | Palmside Station Limited Shareholder NZBN: 9429031944755 Company Number: 127000 |
19 Jun 1983 - 23 Sep 2004 | |
Entity | S & H Holdings Limited Shareholder NZBN: 9429037563400 Company Number: 964045 |
19 Jun 1983 - 23 Sep 2004 | |
Entity | S & H Holdings Limited Shareholder NZBN: 9429037563400 Company Number: 964045 |
19 Jun 1983 - 23 Sep 2004 | |
Entity | Palmside Station Limited Shareholder NZBN: 9429031944755 Company Number: 127000 |
19 Jun 1983 - 23 Sep 2004 | |
Individual | Rutherford, J E | 19 Jun 1983 - 23 Sep 2004 | |
Individual | Chisnall, W.g.s. |
Hawarden |
19 Jun 1983 - 23 Sep 2004 |
Individual | Grigg, O J T | 19 Jun 1983 - 23 Sep 2004 | |
Individual | Gould, M G |
Rotherham |
19 Jun 1983 - 23 Sep 2004 |
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
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road