General information

Amuri Lime Company Limited

Type: NZ Limited Company (Ltd)
9429031989206
New Zealand Business Number
122314
Company Number
Registered
Company Status

Amuri Lime Company Limited (issued a business number of 9429031989206) was registered on 06 Nov 1945. 2 addresses are in use by the company: 836 Colombo Street, Christchurch Central, 8013 (type: physical, service). 34 Birmingham Drive, Middleton, Christchurch had been their registered address, until 01 Apr 2021. Amuri Lime Company Limited used other aliases, namely: Amuri Lime Co Ltd from 06 Nov 1945 to 28 Jan 1992. 40000 shares are allotted to 21 shareholders who belong to 19 shareholder groups. The first group contains 1 entity and holds 400 shares (1 per cent of shares), namely:
Mcfarlane, Thomas Alexander (a director) located at Rd 1, Rotherham postcode 7379. When considering the second group, a total of 1 shareholder holds 2.25 per cent of all shares (exactly 900 shares); it includes
Gardner, W S (an individual) - located at Brooklyn, Christchurch 8009. Moving on to the next group of shareholders, share allocation (900 shares, 2.25%) belongs to 1 entity, namely:
Galletly, Angus John, located at Rd 1, Waiau (a director). Our data was updated on 02 Apr 2024.

Current address Type Used since
836 Colombo Street, Christchurch Central, 8013 Physical & service & registered 01 Apr 2021
Directors
Name and Address Role Period
Angus John Galletly
Rd 1, Waiau, 7395
Address used since 02 May 2016
Director 30 Apr 1995 - current
Michal De Fauville Satterthwaite
Rd 1, Culverden, 7391
Address used since 02 May 2016
Director 23 Apr 1999 - current
Matthew Reed Gardner
Rd 1, Waiau, 7395
Address used since 23 Apr 2010
Director 26 Apr 2001 - current
Thomas Alexander Mcfarlane
Rd 1, Rotherham, 7379
Address used since 02 May 2016
Director 30 Jan 2004 - current
Ben Ralph Anderson Chaffey
Rd 1, Waiau, 7395
Address used since 26 Apr 2017
Director 26 Apr 2017 - current
Euan John Lawson
Rd 1, Wakefield, 7095
Address used since 22 Oct 2015
Director 23 Mar 2009 - 27 Apr 2016
Donald Lewis Wright
Waiau,
Address used since 13 Sep 1991
Director 13 Sep 1991 - 15 Apr 2008
Michael Fane Vernon
Merivale, Christchurch,
Address used since 13 Sep 1991
Director 13 Sep 1991 - 29 Apr 2003
Phillip Reekie Kininmonth
Waiau R D,
Address used since 13 Sep 1991
Director 13 Sep 1991 - 26 Apr 2001
James Ross Gardner
Waiau,
Address used since 13 Sep 1991
Director 13 Sep 1991 - 23 Apr 1999
Ralph Every Smith
Christchurch,
Address used since 13 Sep 1991
Director 13 Sep 1991 - 29 Apr 1996
Addresses
Previous address Type Period
34 Birmingham Drive, Middleton, Christchurch, 8024 Registered & physical 07 May 2019 - 01 Apr 2021
34 Birmingham Drive, Middleton, Christchurch, 8024 Registered & physical 09 Dec 2015 - 07 May 2019
40 Durham Street, Sydenham, Christchurch, 8023 Registered & physical 04 Jan 2012 - 09 Dec 2015
Deloitte, 60 Grove Road, Christchurch, 8024 Registered & physical 18 Oct 2011 - 04 Jan 2012
Level 1, 291 Madras Street, Christchurch Physical 19 Jun 1997 - 18 Oct 2011
Level 1, 291 Madras Street, Christchurch Registered 20 Aug 1991 - 18 Oct 2011
C/o Deloitte Haskins & Sells, Level 4, 32 Oxford Terrace, Christchurch Registered 19 Aug 1991 - 20 Aug 1991
Financial Data
Financial info
40000
Total number of Shares
April
Annual return filing month
27 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 400
Shareholder Name Address Period
Mcfarlane, Thomas Alexander
Director
Rd 1
Rotherham
7379
23 Apr 2018 - current
Shares Allocation #2 Number of Shares: 900
Shareholder Name Address Period
Gardner, W S
Individual
Brooklyn
Christchurch 8009
06 Nov 1945 - current
Shares Allocation #3 Number of Shares: 900
Shareholder Name Address Period
Galletly, Angus John
Director
Rd 1
Waiau
7395
23 Apr 2018 - current
Shares Allocation #4 Number of Shares: 400
Shareholder Name Address Period
Anderson, S L
Individual
R D Rotherham 8270
06 Nov 1945 - current
Shares Allocation #5 Number of Shares: 900
Shareholder Name Address Period
Kenmare Dairy Limited
Other (Other)
Long Plantation Road
R D Culverden 8272
06 Nov 1945 - current
Shares Allocation #6 Number of Shares: 400
Shareholder Name Address Period
Bowron, G F
Individual
R D Waiau 8275
06 Nov 1945 - current
Bowron, M
Individual
R D Waiau 8275
06 Nov 1945 - current
Shares Allocation #7 Number of Shares: 1000
Shareholder Name Address Period
Heathstock Downs (1987) Limited
Shareholder NZBN: 9429039518132
Entity (NZ Limited Company)
Christchurch
8052
06 Nov 1945 - current
Shares Allocation #8 Number of Shares: 1000
Shareholder Name Address Period
Hopefield Station Limited
Shareholder NZBN: 9429031894654
Entity (NZ Limited Company)
Rd 1
Waiau
7395
06 Nov 1945 - current
Shares Allocation #9 Number of Shares: 1000
Shareholder Name Address Period
Palmside Station Limited
Shareholder NZBN: 9429031944755
Entity (NZ Limited Company)
Burnside
Christchurch
8053
06 Nov 1945 - current
Shares Allocation #10 Number of Shares: 1000
Shareholder Name Address Period
Mulgere Farming Limited
Shareholder NZBN: 9429036970780
Entity (NZ Limited Company)
Wakefield
Wakefield
7025
16 May 2005 - current
Shares Allocation #11 Number of Shares: 600
Shareholder Name Address Period
Smith, G C
Individual
Waiau 8275
06 Nov 1945 - current
Shares Allocation #12 Number of Shares: 1000
Shareholder Name Address Period
Bethell Hioldings Limited
Other (Other)
Culverden 8272
06 Nov 1945 - current
Shares Allocation #13 Number of Shares: 400
Shareholder Name Address Period
Anderson, D W
Individual
Mt Palm Road
R D Rotherham 8270
06 Nov 1945 - current
Shares Allocation #14 Number of Shares: 400
Shareholder Name Address Period
Atkinson, B L H
Individual
P O Box 37
Hamner Spring 8273
06 Nov 1945 - current
Shares Allocation #15 Number of Shares: 400
Shareholder Name Address Period
Beaven, R W
Individual
R D 1 Culverden 8272
06 Nov 1945 - current
Shares Allocation #16 Number of Shares: 400
Shareholder Name Address Period
Wilson, D B
Individual
R D Waiau 8275
06 Nov 1945 - current
Wilson, P A
Individual
R D Waiau
06 Nov 1945 - current
Shares Allocation #17 Number of Shares: 800
Shareholder Name Address Period
Gardner, Matthew Reed
Director
Rd 1
Waiau
7395
20 Apr 2018 - current
Shares Allocation #18 Number of Shares: 600
Shareholder Name Address Period
Ferguson, N G
Individual
Waiau 8275
06 Nov 1945 - current
Shares Allocation #19 Number of Shares: 500
Shareholder Name Address Period
Wright, D L
Individual
Rd 3
Amberley
7483
06 Nov 1945 - current

Historic shareholders

Shareholder Name Address Period
Gardner, J R
Individual
Waiau 8275
06 Nov 1945 - 23 Apr 2018
Pugh, J L
Individual
Akaroa
06 Nov 1945 - 16 May 2005
Bull, C L
Individual
P O Box 13042
Christchurch 8015
06 Nov 1945 - 20 Apr 2018
Wheelans, J W
Individual
Christchurch
06 Nov 1945 - 20 Apr 2018
Gray, K M
Individual
Hanmer Springs 8273
06 Nov 1945 - 23 Apr 2018
Rae, A W
Individual
Hanmer Springs 8273
06 Nov 1945 - 23 Apr 2018
Pugh, D J
Individual
Akaroa
06 Nov 1945 - 16 May 2005
Rae, L I
Individual
Hanmer Springs 8273
06 Nov 1945 - 23 Apr 2018
Location
Companies nearby
Drazi Developments Limited
34 Birmingham Drive
Aurora Technology Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive