Shortcuts

Sherlin Alpaca Stud Nz Limited

Type: NZ Limited Company (Ltd)
9429039046086
NZBN
527084
Company Number
Registered
Company Status
Current address
2nd Floor, 18 Woollcombe Street
Timaru 7910
New Zealand
Physical & registered & service address used since 22 Apr 2014

Sherlin Alpaca Stud Nz Limited was registered on 12 Nov 1991 and issued an NZ business number of 9429039046086. This registered LTD company has been supervised by 5 directors: Lindsay Edwin Riddle - an active director whose contract started on 20 Mar 2000,
Sheryl Lynette Riddle - an active director whose contract started on 22 Feb 2005,
Peter William Boden - an inactive director whose contract started on 12 Nov 1991 and was terminated on 22 Feb 2005,
Kevin William Kiernan - an inactive director whose contract started on 12 Nov 1991 and was terminated on 22 Feb 2005,
David Walter Byron Penney - an inactive director whose contract started on 12 Nov 1991 and was terminated on 17 Mar 2000.
According to BizDb's database (updated on 24 Mar 2024), the company filed 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (category: physical, registered).
Until 22 Apr 2014, Sherlin Alpaca Stud Nz Limited had been using C/- Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address.
BizDb found old names for the company: from 15 Aug 2006 to 08 May 2009 they were called Alpaca Experience Limited, from 12 Nov 1991 to 15 Aug 2006 they were called Oxford Abattoir Limited.
A total of 120007 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 120007 shares are held by 1 entity, namely:
Riddle, Lindsay Edwin (an individual) located at Rd 5, West Melton, Christchurch.

Addresses

Previous addresses

Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand

Registered & physical address used from 06 May 2011 to 22 Apr 2014

Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand

Registered & physical address used from 24 Mar 2010 to 06 May 2011

Address: C/- Mcfarlane Hornsey Simpson Limited, Cnr Stafford Andsefton Streets, Timaru

Physical & registered address used from 29 Apr 2002 to 24 Mar 2010

Address: Mcfarleane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru

Registered address used from 10 May 2001 to 29 Apr 2002

Address: Mcfarlane Harsey Sompson, Cnr Stafford & Sefton Streets, Timaru

Physical address used from 10 May 2001 to 10 May 2001

Address: Same As Above

Physical address used from 10 May 2001 to 29 Apr 2002

Address: C/- Sparks Erskine, Level 2, A M I Building, 116 Riccarton Road, Christchurch

Registered & physical address used from 09 May 2001 to 10 May 2001

Address: C/ P.w. Boden, Woodstock Road, Oxford R.d., North Canterbury

Registered address used from 05 Jun 1997 to 09 May 2001

Financial Data

Basic Financial info

Total number of Shares: 120007

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120007
Individual Riddle, Lindsay Edwin Rd 5
West Melton, Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kiernan, Kevin William Rangiora
Individual Boden, Peter William Oxford
North Canterbury
Individual Riddle, Lindsay Edwin R D 5
Christchurch
Individual Boden, Peter William Oxford
Individual Kiernan, Kevin William Rangiora
Nth Canterbury
Individual Riddle, Lindsay Edwin R D 5
Christchurch
Directors

Lindsay Edwin Riddle - Director

Appointment date: 20 Mar 2000

Address: Rd 5, West Melton, Christchurch, 7675 New Zealand

Address used since 15 Apr 2016


Sheryl Lynette Riddle - Director

Appointment date: 22 Feb 2005

Address: Rd5, Christchurch, 7675 New Zealand

Address used since 15 Apr 2016


Peter William Boden - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 22 Feb 2005

Address: Oxford, North Canterbury,

Address used since 12 Nov 1991


Kevin William Kiernan - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 22 Feb 2005

Address: Rangiora, Nth Canterbury,

Address used since 12 Nov 1991


David Walter Byron Penney - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 17 Mar 2000

Address: Kaiapoi, North Canterbury,

Address used since 12 Nov 1991

Nearby companies

Avi 2013 Limited
2nd Floor, 18 Woollcombe Street

Kv Amps Electrical Limited
2nd Floor

Avi Solutions Limited
2nd Floor, 18 Woollcombe Street

Glamorous Nails And Foot Spa Limited
2nd Floor

Kenilworth (2013) Limited
18 Woollcombe Street

Heartland Law Trustees Limited
2nd Floor