Ashburton Meat Processors Limited, a registered company, was started on 08 Jul 1982. 9429040331096 is the NZ business number it was issued. This company has been supervised by 17 directors: Mary-Anne Mills - an active director whose contract began on 23 Sep 2002,
David Charles Graham - an active director whose contract began on 26 Nov 2012,
Terrence John Victor Pierson - an active director whose contract began on 26 Nov 2012,
Ryohei Yamaji - an active director whose contract began on 09 Aug 2024,
Takahiro Makimoto - an active director whose contract began on 09 Aug 2024.
Last updated on 07 Jun 2025, BizDb's data contains detailed information about 1 address: 6B 303 Blenheim Rd, Upper Riccarton, Christchurch, 8041 (types include: registered, service).
Ashburton Meat Processors Limited had been using 60 Grove Road, Christchurch as their registered address until 22 Sep 2015.
A single entity owns all company shares (exactly 500000 shares) - Sfj Holdings Limited - located at 8041, Addington, Christchurch.
Previous addresses
Address #1: 60 Grove Road, Christchurch, 8024 New Zealand
Registered address used from 24 May 2011 to 22 Sep 2015
Address #2: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical address used from 24 May 2011 to 22 Sep 2015
Address #3: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Physical & registered address used from 17 Dec 2009 to 24 May 2011
Address #4: C/o Brophy Knight & Partners Limited, 144 Tancred St, Ashburton
Registered address used from 11 Oct 1999 to 17 Dec 2009
Address #5: Brophy Knight & Partners Ltd, 144 Tancred Street, Ashburton
Physical address used from 24 May 1999 to 17 Dec 2009
Address #6: C/o Brophy Knight & Partners, 144 Tancred St, Ashburton
Registered address used from 24 May 1999 to 11 Oct 1999
Address #7: C/- Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton
Physical address used from 24 May 1999 to 24 May 1999
Address #8: C/- Brophy Knight & Partners, 144 Tancred Street, Ashburton
Physical address used from 24 May 1999 to 24 May 1999
Basic Financial info
Total number of Shares: 500000
Annual return filing month: November
Annual return last filed: 06 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 500000 | |||
| Entity (NZ Limited Company) | Sfj Holdings Limited Shareholder NZBN: 9429047402997 |
Addington Christchurch 8024 New Zealand |
10 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Verkerk A Limited |
Christchurch New Zealand |
19 Dec 2003 - 10 Aug 2024 |
| Individual | Thomas, Noeline Lenore |
R D 2 Christchurch |
19 Dec 2003 - 19 Dec 2003 |
| Individual | Thomas, David Nelson |
R D 2 Christchurch |
19 Dec 2003 - 27 Jun 2010 |
Ultimate Holding Company
Mary-anne Mills - Director
Appointment date: 23 Sep 2002
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 04 Feb 2010
David Charles Graham - Director
Appointment date: 26 Nov 2012
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 26 Nov 2012
Terrence John Victor Pierson - Director
Appointment date: 26 Nov 2012
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 26 Nov 2012
Ryohei Yamaji - Director
Appointment date: 09 Aug 2024
Address: Nishinomiya City, Hyogo, 662-0956 Japan
Address used since 09 Aug 2024
Takahiro Makimoto - Director
Appointment date: 09 Aug 2024
Address: Amagasaki City, Hyogo, 661-0031 Japan
Address used since 12 Aug 2024
Satoshi Oki - Director
Appointment date: 09 Aug 2024
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 09 Aug 2024
Jin Umezaki - Director
Appointment date: 15 Oct 2024
Address: Ota-ku, Tokyo, 1430025 Japan
Address used since 15 Oct 2024
Mary-anne Caroline Mills - Director (Inactive)
Appointment date: 23 Sep 2002
Termination date: 09 Aug 2024
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 04 Feb 2010
Terence John Victor Pierson - Director (Inactive)
Appointment date: 26 Nov 2012
Termination date: 09 Aug 2024
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 26 Nov 2012
Marcus John Doocey - Director (Inactive)
Appointment date: 26 Nov 2012
Termination date: 09 Aug 2024
Address: Rd6, Christchurch, 7676 New Zealand
Address used since 26 Nov 2012
Aalt Verkerk - Director (Inactive)
Appointment date: 29 Sep 2003
Termination date: 05 Oct 2012
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 04 Feb 2010
Alan Robert Reith - Director (Inactive)
Appointment date: 09 Apr 1992
Termination date: 15 Aug 2003
Address: Ashburton,
Address used since 09 Apr 1992
David Nelson Thomas - Director (Inactive)
Appointment date: 09 Apr 1992
Termination date: 15 Aug 2003
Address: No 2 Rd, Christchurch,
Address used since 09 Apr 1992
Roger Samuel Tasker - Director (Inactive)
Appointment date: 09 Apr 1992
Termination date: 15 Aug 2003
Address: No 5 Rd, Ashburton,
Address used since 09 Apr 1992
Leslie Robert Briggs - Director (Inactive)
Appointment date: 09 Apr 1992
Termination date: 14 Jul 2003
Address: Ashburton,
Address used since 09 Apr 1992
John Verkerk - Director (Inactive)
Appointment date: 10 Oct 1994
Termination date: 23 Sep 2002
Address: Ohoka,
Address used since 10 Oct 1994
Aalt Verkerk - Director (Inactive)
Appointment date: 09 Apr 1992
Termination date: 10 Oct 1994
Address: Christchurch,
Address used since 09 Apr 1992
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace