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 01 May 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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Graham, Simon James |
St Albans Christchurch 8014 New Zealand |
26 Feb 2014 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Graham, Simon James |
St Albans Christchurch 8014 New Zealand |
26 Feb 2014 - |
Individual | Barker, David James Hamilton |
Sockburn Christchurch 8042 New Zealand |
26 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Emma Lynette |
Saint Albans Christchurch 8014 New Zealand |
26 Feb 2014 - 20 Sep 2016 |
Director | Emma Lynette Graham |
Saint Albans Christchurch 8014 New Zealand |
26 Feb 2014 - 20 Sep 2016 |
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
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
Cj Todhunter Limited
Hsbc Tower, Level 8
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
Westmere Farming Co Limited
L3, 134 Oxford Terrace