Sheepco Nz Limited (issued a New Zealand Business Number of 9429031424875) was launched on 06 Sep 2010. 3 addresses are currently in use by the company: 58 Arthur Street, Blenheim, Blenheim, 7201 (type: registered, service). 32B Sheffield Crescent, Burnside, Christchurch had been their registered address, up until 04 Sep 2024. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Burrows, Anastacia Margaret (an individual) located at Amberley, Amberley postcode 7410. In the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Burrows, John James Morrison (an individual) - located at Amberley, Amberley. "Sheep farming" (business classification A014110) is the classification the ABS issued to Sheepco Nz Limited. Businesscheck's information was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 1821 North Eyre Road, Rd 5, Rangiora, 7475 | Other (Address For Share Register) | 28 Aug 2013 |
| 32b Sheffield Crescent, Burnside, Christchurch, 8053 | Physical | 09 Jul 2020 |
| 58 Arthur Street, Blenheim, Blenheim, 7201 | Registered & service | 04 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
John James Morrison Burrows
Amberley, Amberley, 7410
Address used since 19 May 2025
Rd 5, Rangiora, 7475
Address used since 04 Sep 2015 |
Director | 04 Sep 2015 - current |
|
Anastacia Margaret Burrows
Amberley, Amberley, 7410
Address used since 19 May 2025
Rd 5, West Eyreton, 7475
Address used since 12 Jun 2020 |
Director | 12 Jun 2020 - current |
|
Samuel Ian Heaven
Rangiora, Rangiora, 7400
Address used since 04 Sep 2015 |
Director | 04 Sep 2015 - 30 Jun 2017 |
|
Thomas James Burrows
Rd 5, Rangiora, 7475
Address used since 06 Sep 2010 |
Director | 06 Sep 2010 - 04 Sep 2015 |
|
Fiona Margaret Morrison - Burrows
Rd 5, Rangiora, 7475
Address used since 06 Sep 2010 |
Director | 06 Sep 2010 - 03 Sep 2015 |
| 32b Sheffield Crescent , Burnside , Christchurch , 8053 |
| Previous address | Type | Period |
|---|---|---|
| 32b Sheffield Crescent, Burnside, Christchurch, 8053 | Registered & service | 09 Jul 2020 - 04 Sep 2024 |
| 504 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered | 11 Oct 2013 - 09 Jul 2020 |
| 1821 North Eyre Road, Rd 5, Rangiora, 7475 | Physical & registered | 05 Sep 2013 - 11 Oct 2013 |
| 369 High Street, Rangiora, 7400 | Registered & physical | 06 Sep 2010 - 05 Sep 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burrows, Anastacia Margaret Individual |
Amberley Amberley 7410 |
24 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burrows, John James Morrison Individual |
Amberley Amberley 7410 |
06 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heaven, Samuel Ian Individual |
Rangiora Rangiora 7400 |
06 Oct 2015 - 03 Jul 2017 |
|
Morrison - Burrows, Fiona Margaret Individual |
Rd 5 Rangiora 7475 |
06 Sep 2010 - 06 Oct 2015 |
|
Burrows, Thomas James Individual |
Rd 5 Rangiora 7475 |
06 Sep 2010 - 06 Oct 2015 |
|
Thomas James Burrows Director |
Rd 5 Rangiora 7475 |
06 Sep 2010 - 06 Oct 2015 |
|
Fiona Margaret Morrison - Burrows Director |
Rd 5 Rangiora 7475 |
06 Sep 2010 - 06 Oct 2015 |
![]() |
Peter Murphy Painters 2013 Limited 504 Wairakei Road |
![]() |
Haldon Downs Limited 504 Wairakei Road |
![]() |
Blair Farming Company Limited 504 Wairakei Road |
![]() |
Peter Ronald Murphy Investments Limited 504 Wairakei Road |
![]() |
Northington Agricapital Limited 504 Wairakei Road |
![]() |
Scott Evans Sharemilking Limited 504 Wairakei Road |
|
Southern Cross Sheep Limited 504 Wairakei Road |
|
Wharekauri Holdings Limited 15 Hanover Place |
|
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
|
A & L Farms Limited Level 1, Ainger Tomlin House |
|
Heathstock Downs (1987) Limited 40b Glandovey Road |
|
Riverview Farm 2013 Limited 4 Rochdale Street |