General information

The Amuri Saleyards Company Limited

Type: NZ Limited Company (Ltd)
9429032000993
New Zealand Business Number
120298
Company Number
Registered
Company Status

The Amuri Saleyards Company Limited (New Zealand Business Number 9429032000993) was launched on 19 Jun 1983. 2 addresses are in use by the company: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered). 66A Idris Road, Christchurch had been their physical address, up to 07 Dec 2000. 1537 shares are issued to 13 shareholders who belong to 10 shareholder groups. The first group is composed of 3 entities and holds 100 shares (6.51% of shares), namely:
Florance Trustees Limited (an entity) located at Christchurch postcode 8013,
Florence, Elizabeth Ann (an individual) located at Rd 1, Waiau postcode 7395,
Florance, Brian Henry (an individual) located at Rd 1, Waiau postcode 7395. As far as the second group is concerned, a total of 1 shareholder holds 1.95% of all shares (exactly 30 shares); it includes
Gardner, Edward Matthew (an individual) - located at Rd 1, Waiau. Next there is the 3rd group of shareholders, share allocation (48 shares, 3.12%) belongs to 1 entity, namely:
Rutherford, J L, located at Hanmer Springs (an individual). The Businesscheck information was updated on 17 Apr 2024.

Current address Type Used since
504 Wairakei Road, Burnside, Christchurch, 8053 Physical & registered & service 11 Feb 2013
Directors
Name and Address Role Period
Graham Hubert Reed
R D 2, Culverden, 7392
Address used since 01 Sep 2015
Director 04 Aug 2000 - current
Hugh Stafford Northcote
Rd 3, Kaikoura, 7373
Address used since 28 Nov 2022
Inland Road, Kaikoura, 7373
Address used since 01 Sep 2015
Director 04 Aug 2000 - current
Alan Alexander Calder
Rd 3, Amberley, 7483
Address used since 08 Dec 2011
Director 13 Jul 2006 - current
Hamish William Mcrae
Rd 2, Culverden, 7392
Address used since 22 Jul 2010
Director 22 Jul 2010 - current
Ben Ralph Anderson Chaffey
Rd 1, Waiau, 7395
Address used since 06 Jul 2016
Director 06 Jul 2016 - current
Benjamin William George Rutherford
Culverden, 7391
Address used since 26 Sep 2019
Director 26 Sep 2019 - current
William Walter Dampier Mcrae
Rd 1, Waikari, 7385
Address used since 06 Oct 2021
Culverden, North Canterbury, 7392
Address used since 01 Sep 2015
Director 07 Aug 1990 - 13 Jul 2023
Michal De Fauville Satterthwaite
Rd 1, Culverden, 7391
Address used since 10 Dec 2015
Director 10 Dec 2015 - 02 Aug 2018
William Hamish Rutherford
Culverden, North Canterbury, 7392
Address used since 01 Sep 2015
Director 07 Aug 1990 - 10 Aug 2016
David Leslie Julius Rutherford
Culverden,
Address used since 07 Aug 1990
Director 07 Aug 1990 - 17 Apr 2015
Robin John Burrows
Culverden,
Address used since 29 Jul 1994
Director 29 Jul 1994 - 22 Jul 2010
Henry Robert Hammond
Culverden,
Address used since 07 Aug 1990
Director 07 Aug 1990 - 06 Jan 2006
James Ross Gardner
Waiau,
Address used since 07 Aug 1990
Director 07 Aug 1990 - 21 Jul 2005
Andrew John Davison
Culverden,
Address used since 07 Aug 1990
Director 07 Aug 1990 - 04 Aug 2000
John E Florence
Culverden,
Address used since 26 May 1997
Director 26 May 1997 - 04 Aug 2000
Clarence Burrows
Culverden,
Address used since 07 Aug 1990
Director 07 Aug 1990 - 26 May 1997
Oliver John Tempello Grigg
Culverden,
Address used since 07 Aug 1990
Director 07 Aug 1990 - 19 Aug 1994
Addresses
Previous address Type Period
66a Idris Road, Christchurch Physical 07 Dec 2000 - 07 Dec 2000
C/- Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch Registered & physical 07 Dec 2000 - 11 Feb 2013
66a Idris Road, Fendalton, Christchurch Registered 07 Dec 2000 - 07 Dec 2000
16 Coniston Avenue, Christchurch Registered 28 Jun 1996 - 07 Dec 2000
J R Davison, 55 Wairakei Road Registered 05 Apr 1994 - 28 Jun 1996
Financial Data
Financial info
1537
Total number of Shares
August
Annual return filing month
30 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Florance Trustees Limited
Shareholder NZBN: 9429047794474
Entity (NZ Limited Company)
Christchurch
8013
29 Sep 2020 - current
Florence, Elizabeth Ann
Individual
Rd 1
Waiau
7395
02 Aug 2017 - current
Florance, Brian Henry
Individual
Rd 1
Waiau
7395
02 Aug 2017 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Gardner, Edward Matthew
Individual
Rd 1
Waiau
7395
31 Aug 2022 - current
Shares Allocation #3 Number of Shares: 48
Shareholder Name Address Period
Rutherford, J L
Individual
Hanmer Springs
19 Jun 1983 - current
Shares Allocation #4 Number of Shares: 133
Shareholder Name Address Period
Robertson, Lorna June
Individual
Northwood
Christchurch
8051
10 Sep 2020 - current
Shares Allocation #5 Number of Shares: 62
Shareholder Name Address Period
Burrows, Robin John
Individual
Rd 7
Rangiora
7477
02 Aug 2017 - current
Shares Allocation #6 Number of Shares: 36
Shareholder Name Address Period
Loffhagen, Penelope Anne
Individual
Rd 1
Hawarden
7385
02 Aug 2017 - current
Shares Allocation #7 Number of Shares: 35
Shareholder Name Address Period
Calder, A A
Individual
Culverden
19 Jun 1983 - current
Shares Allocation #8 Number of Shares: 55
Shareholder Name Address Period
Hiatt, Henrietta Roberta
Individual
Merivale
Christchurch
8014
02 Aug 2017 - current
Shares Allocation #9 Number of Shares: 50
Shareholder Name Address Period
Vowles, J R
Individual
Hanmer Springs
19 Jun 1983 - current
Shares Allocation #10 Number of Shares: 30
Shareholder Name Address Period
Johns, B J
Individual
Culverden Downs
Culverden
19 Jun 1983 - current
Johns, D F
Individual
Culverden Downs
Culverden
19 Jun 1983 - current

Historic shareholders

Shareholder Name Address Period
Overton, Stephen James
Individual
Rd 1
Waiau
7395
02 Aug 2017 - 29 Sep 2020
Burrows, C
Individual
Culverden
19 Jun 1983 - 02 Aug 2017
Hammond, Henry Robert-deceased
Individual
Culverden
19 Jun 1983 - 30 Aug 2006
Gardner, James Ross
Individual
Waiau
19 Jun 1983 - 31 Aug 2022
Savill, Henrietta Roberta
Individual
Christchurch
19 Jun 1983 - 02 Aug 2017
Burrows, G.m.
Individual
Culverden
19 Jun 1983 - 02 Aug 2017
Davison, A J
Individual
R D 2
Diamond Harbour
19 Jun 1983 - 23 Sep 2004
Florence, Brothers
Individual
Waiau
19 Jun 1983 - 02 Aug 2017
Douglas, M
Individual
William Coup Road
Kaiapoi
19 Jun 1983 - 23 Sep 2004
Burrows, R.j.
Individual
Culverden
19 Jun 1983 - 23 Sep 2004
Hammond, Estate Of Henry Robert
Individual
38 Birmingham Drive Middleton
Christchurch
8024
04 Oct 2006 - 10 Sep 2020
Palmside Station Limited
Shareholder NZBN: 9429031944755
Company Number: 127000
Entity
19 Jun 1983 - 23 Sep 2004
S & H Holdings Limited
Shareholder NZBN: 9429037563400
Company Number: 964045
Entity
19 Jun 1983 - 23 Sep 2004
S & H Holdings Limited
Shareholder NZBN: 9429037563400
Company Number: 964045
Entity
19 Jun 1983 - 23 Sep 2004
Palmside Station Limited
Shareholder NZBN: 9429031944755
Company Number: 127000
Entity
19 Jun 1983 - 23 Sep 2004
Rutherford, J E
Individual
19 Jun 1983 - 23 Sep 2004
Chisnall, W.g.s.
Individual
Hawarden
19 Jun 1983 - 23 Sep 2004
Grigg, O J T
Individual
19 Jun 1983 - 23 Sep 2004
Gould, M G
Individual
Rotherham
19 Jun 1983 - 23 Sep 2004
Location
Companies nearby