Shortcuts

Ashburton Meat Processors Limited

Type: NZ Limited Company (Ltd)
9429040331096
NZBN
142051
Company Number
Registered
Company Status
Current address
151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 22 Sep 2015
6b 303 Blenheim Rd
Upper Riccarton
Christchurch 8041
New Zealand
Registered & service address used since 28 Aug 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Sfj Holdings Limited
Shareholder NZBN: 9429047402997
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Verkerk A Limited Christchurch

New Zealand
Individual Thomas, Noeline Lenore R D 2
Christchurch
Individual Thomas, David Nelson R D 2
Christchurch

Ultimate Holding Company

21 Jul 1991
Effective Date
A Verkerk Limited
Name
Ltd
Type
125112
Ultimate Holding Company Number
NZ
Country of origin
151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

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

Nearby companies

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