General information

Sheffield Saleyards Co Limited

Type: NZ Limited Company (Ltd)
9429031961769
New Zealand Business Number
125541
Company Number
Registered
Company Status

Sheffield Saleyards Co Limited (issued a New Zealand Business Number of 9429031961769) was started on 03 Apr 1958. 5 addresess are in use by the company: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: other, records). Level 2, 329 Durham Street, Christchurch Central, Christchurch had been their registered address, until 03 Apr 2019. 1000 shares are issued to 20 shareholders who belong to 20 shareholder groups. The first group is composed of 1 entity and holds 25 shares (2.5% of shares), namely:
Wl & Ra Wilson (an other) located at Rd 1, Sheffield postcode 7681. As far as the second group is concerned, a total of 1 shareholder holds 0.5% of all shares (exactly 5 shares); it includes
Annat Farms Limited (an entity) - located at Burnside, Christchurch. Moving on to the next group of shareholders, share allocation (10 shares, 1%) belongs to 1 entity, namely:
Johnstone, E. S, located at Darfield (an other). The Businesscheck data was updated on 26 Mar 2024.

Current address Type Used since
329 Durham Street, Christchurch Central, Christchurch, 8013 Other (Address for Records) 23 May 2015
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 03 Apr 2019
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Other (Address for Records) & records (Address for Records) 13 Jan 2020
Directors
Name and Address Role Period
Warrick James
Rd 1, Coalgate, 7673
Address used since 24 Oct 2014
Director 08 Apr 2008 - current
John Jebson
Rd 1, Darfield, 7571
Address used since 24 Oct 2014
Director 24 Feb 2012 - current
Donald Cooke
Rd 1, Little River, 7591
Address used since 24 Feb 2012
Director 24 Feb 2012 - current
Robert Grant Nordstrom
Lincoln, Lincoln, 7608
Address used since 01 Jan 2018
Director 01 Jan 2018 - current
Philip Alan Manera
Rd 6, West Melton, 7676
Address used since 05 May 2018
Director 05 May 2018 - current
Craig Francis Miller
Rd 1, Darfield, 7571
Address used since 22 Dec 2009
Director 27 Apr 2007 - 05 Nov 2018
Frederick Arthur Fowler
Halswell, Christchurch, 8025
Address used since 07 Aug 2015
Director 07 Aug 2015 - 01 Jan 2018
Allister Lionel Orchard
Rd 2, Rangiora, 7472
Address used since 21 Jul 2014
Director 15 Feb 2012 - 07 Aug 2015
Roger Frederick James
Rd 1, Springfield, 7681
Address used since 22 Dec 2009
Director 29 May 1987 - 24 Feb 2012
Les Clement
Rd 1, Darfield, 7571
Address used since 08 Apr 2008
Director 08 Apr 2008 - 24 Feb 2012
Shane Leonard Dickson
Rd 2, Darfield, 7572
Address used since 22 Dec 2009
Director 27 Apr 2007 - 15 Feb 2012
Richard Barton Johnson
Kirwee,
Address used since 29 May 1987
Director 29 May 1987 - 27 Apr 2007
Andrew Peter Lester
Bells Road, Rd 1, Christchurch,
Address used since 26 Nov 2003
Director 26 Nov 2003 - 27 Apr 2007
Alastair Edwin Marfell
Rd 4, Christchurch,
Address used since 26 Nov 2003
Director 26 Nov 2003 - 27 Apr 2007
Murray David Watson
Governors Bay,
Address used since 29 May 1987
Director 29 May 1987 - 26 Nov 2003
William Frederick James Nelson
Christchurch,
Address used since 23 Nov 1989
Director 23 Nov 1989 - 26 Nov 2003
George Frederick Ritchie
Christchurch,
Address used since 29 May 1987
Director 29 May 1987 - 23 Nov 1989
Addresses
Previous address Type Period
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 Registered & physical 21 Sep 2015 - 03 Apr 2019
329 Durham Street, Christchurch Central, Christchurch, 8013 Physical & registered 02 Jun 2015 - 21 Sep 2015
314 Riccarton Road, Upper Riccarton, Christchurch, 8041 Physical & registered 13 May 2013 - 02 Jun 2015
Level 2, Ami House, 116 Riccarton Road, Christchurch 8041 Physical & registered 10 Mar 2008 - 13 May 2013
Grant Perry Mcgowan, Unit 7, 78 Armagh Street, Christchurch Registered 03 Dec 1998 - 10 Mar 2008
C/ Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch Registered 21 Oct 1998 - 03 Dec 1998
C/ Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch Physical 21 Oct 1998 - 21 Oct 1998
Grant Perry Mcgowan, Unit 7, 78 Armagh Street, Christchurch Physical 21 Oct 1998 - 21 Oct 1998
90 Hereford Street, Christchurch Registered 31 Aug 1993 - 21 Oct 1998
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
04 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Wl & Ra Wilson
Other (Other)
Rd 1
Sheffield
7681
01 Dec 2006 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Annat Farms Limited
Shareholder NZBN: 9429035460763
Entity (NZ Limited Company)
Burnside
Christchurch
8053
09 Jun 2020 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Johnstone, E. S
Other (Other)
Darfield
01 Dec 2006 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Bridgeman, Sally
Individual
Takapuna
Auckland
0622
01 Dec 2006 - current
Shares Allocation #5 Number of Shares: 25
Shareholder Name Address Period
Westenra, C & F
Other (Other)
P.b
Christchurch
01 Dec 2006 - current
Shares Allocation #6 Number of Shares: 10
Shareholder Name Address Period
M W Collier
Other (Other)
Rd 1
Sheffield
7580
01 Dec 2006 - current
Shares Allocation #7 Number of Shares: 25
Shareholder Name Address Period
Faulkner, B. M
Other (Other)
Tinwald
Ashburton
7700
01 Dec 2006 - current
Shares Allocation #8 Number of Shares: 30
Shareholder Name Address Period
M D Wason
Other (Other)
Rd 1
Sheffield
7580
01 Dec 2006 - current
Shares Allocation #9 Number of Shares: 25
Shareholder Name Address Period
G L Ferguson
Other (Other)
Rd 1
Sheffield
7580
01 Dec 2006 - current
Shares Allocation #10 Number of Shares: 5
Shareholder Name Address Period
Wright, Nesslea Hugh
Individual
Rd 1
Sheffield
7580
12 Jun 2020 - current
Shares Allocation #11 Number of Shares: 25
Shareholder Name Address Period
Morris & Helen Milliken
Other (Other)
120 Hawthornden Road, Avonhead
Christchurch
8042
01 Dec 2006 - current
Shares Allocation #13 Number of Shares: 25
Shareholder Name Address Period
Graziers, Ben More
Individual
256 Flagpole Road, Rd 1
Coalgate
7673
03 Apr 1958 - current
Shares Allocation #14 Number of Shares: 50
Shareholder Name Address Period
Harcourt, D . L
Individual
Cass
03 Apr 1958 - current
Shares Allocation #15 Number of Shares: 10
Shareholder Name Address Period
Quartz Hill Station Limited
Shareholder NZBN: 9429041719633
Entity (NZ Limited Company)
Christchurch
8013
06 Aug 2015 - current
Shares Allocation #16 Number of Shares: 10
Shareholder Name Address Period
James Guild, High Peak Station
Individual
Rd 2
Darfield
7572
06 Aug 2015 - current
Shares Allocation #17 Number of Shares: 535
Shareholder Name Address Period
Pgg Wrightson Limited
Shareholder NZBN: 9429040323497
Entity (NZ Limited Company)
Christchurch Airport
Christchurch
8053
01 Dec 2006 - current
Shares Allocation #18 Number of Shares: 50
Shareholder Name Address Period
Johnson, R . B
Individual
Kowai Road, Rd 1
Springfield
7681
03 Apr 1958 - current
Shares Allocation #19 Number of Shares: 50
Shareholder Name Address Period
Stokes, Nicola Mildred
Individual
Rd 1
Glentunnel
7580
26 Mar 2019 - current
Shares Allocation #20 Number of Shares: 10
Shareholder Name Address Period
Deans, D & S
Other (Other)
Rd
01 Dec 2006 - current
Shares Allocation #21 Number of Shares: 25
Shareholder Name Address Period
A J Prouting
Other (Other)
Rd 1
Darfield
7571
01 Dec 2006 - current

Historic shareholders

Shareholder Name Address Period
Pgg Limited
Shareholder NZBN: 9429031998451
Company Number: 120663
Entity
03 Apr 1958 - 01 Dec 2006
Duncan, David A
Individual
Russells Flat
Sheffield
12 Dec 2003 - 12 Dec 2003
Wright, Allan
Individual
Rd 1
Sheffield
7580
09 Jun 2020 - 12 Jun 2020
Pgg Limited
Shareholder NZBN: 9429031998451
Company Number: 120663
Entity
03 Apr 1958 - 01 Dec 2006
Duncan, David A
Individual
Russells Flat
Sheffield
12 Dec 2003 - 12 Dec 2003
Townsend, R . C
Individual
Christchurch
03 Apr 1958 - 01 Dec 2006
A & N Wright
Other
Rd 1
Sheffield
7580
01 Dec 2006 - 09 Jun 2020
Guild, C & J
Other
01 Dec 2006 - 06 Aug 2015
Reed, R . C
Individual
Sheffield R D
03 Apr 1958 - 02 Apr 2013
Pgg Limited
Shareholder NZBN: 9429031998451
Company Number: 120663
Entity
03 Apr 1958 - 01 Dec 2006
Westerna, C & F
Individual
Cass
03 Apr 1958 - 01 Dec 2006
Null - Wrightson Nma Limited
Other
03 Apr 1958 - 01 Dec 2006
Null - Guild, C & J
Other
01 Dec 2006 - 06 Aug 2015
Wrightson Nma Limited
Other
03 Apr 1958 - 01 Dec 2006
Stokes, David
Individual
Rd 1
Sheffield
7580
02 Apr 2013 - 26 Mar 2019
Location
Companies nearby
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street