Shortcuts

Ahuriri Farm Limited

Type: NZ Limited Company (Ltd)
9429041112601
NZBN
4994880
Company Number
Registered
Company Status
A014410
Industry classification code
Beef Cattle And Sheep Farming
Industry classification description
Current address
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 10 Jun 2015
Level 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 19 Oct 2023

Ahuriri Farm Limited was incorporated on 26 Feb 2014 and issued an NZ business number of 9429041112601. The registered LTD company has been run by 2 directors: Simon James Graham - an active director whose contract began on 26 Feb 2014,
Emma Lynette Graham - an inactive director whose contract began on 26 Feb 2014 and was terminated on 13 Sep 2016.
According to our database (last updated on 22 Mar 2024), the company uses 2 addresses: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (service address),
52 Cashel Street, Christchurch Central, Christchurch, 8013 (physical address).
Up to 19 Oct 2023, Ahuriri Farm Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their registered address.
BizDb identified previous names for the company: from 25 Feb 2014 to 07 Oct 2016 they were called The Canterbury Lamb Company Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Graham, Simon James (a director) located at St Albans, Christchurch postcode 8014.
Then there is a group that consists of 2 shareholders, holds 99% shares (exactly 99 shares) and includes
Graham, Simon James - located at St Albans, Christchurch,
Barker, David James Hamilton - located at Sockburn, Christchurch. Ahuriri Farm Limited is categorised as "Beef cattle and sheep farming" (ANZSIC A014410).

Addresses

Previous addresses

Address #1: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 10 Jun 2015 to 19 Oct 2023

Address #2: 10a Salford Avenue, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 26 Feb 2014 to 10 Jun 2015

Contact info
64 21 440448
10 Oct 2018 Phone
simon@grahamconsulting.co.nz
10 Oct 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Graham, Simon James St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Graham, Simon James St Albans
Christchurch
8014
New Zealand
Individual Barker, David James Hamilton Sockburn
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Emma Lynette Saint Albans
Christchurch
8014
New Zealand
Director Emma Lynette Graham Saint Albans
Christchurch
8014
New Zealand
Directors

Simon James Graham - Director

Appointment date: 26 Feb 2014

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 29 Jun 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 05 Oct 2020

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 26 Feb 2014


Emma Lynette Graham - Director (Inactive)

Appointment date: 26 Feb 2014

Termination date: 13 Sep 2016

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 26 Feb 2014

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street

Similar companies

Hopefield Station Limited
32 Oxford Terrace

Lilongwe Limited
60 Cashel Street

Marylands Trading Limited
L3, 134 Oxford Terrace

Mendip Hills Property Limited
60 Cashel Street

Wairepo Dairy Limited
Hsbc Tower, Level 8

Westmere Farming Co Limited
L3, 134 Oxford Terrace