Sherriff Farms Limited (issued an NZ business identifier of 9429034191446) was started on 03 Apr 2006. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru had been their physical address, up to 23 Oct 2009. 1500 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 500 shares (33.33 per cent of shares), namely:
Sherriff, Maureen (an individual) located at Temuka 7920. In the second group, a total of 1 shareholder holds 0.07 per cent of all shares (1 share); it includes
Thew, Maxine Leah (an individual) - located at Rd 26, Winchester. Moving on to the third group of shareholders, share allotment (999 shares, 66.6%) belongs to 1 entity, namely:
Sherriff, Ashley, located at Winchester 7986 (an individual). Businesscheck's data was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 39 George Street, Timaru, 7910 | Registered & physical & service | 23 Oct 2009 |
| Name and Address | Role | Period |
|---|---|---|
|
Ashley Sherriff
Rd 26, Temuka, 7986
Address used since 10 Nov 2015 |
Director | 03 Apr 2006 - current |
|
Norman Trevor Sherriff
Temuka, Temuka, 7920
Address used since 10 Nov 2015 |
Director | 03 Apr 2006 - 06 Sep 2017 |
| Previous address | Type | Period |
|---|---|---|
| Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Physical & registered | 03 Apr 2006 - 23 Oct 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sherriff, Maureen Individual |
Temuka 7920 |
03 Apr 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thew, Maxine Leah Individual |
Rd 26 Winchester 7986 |
22 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sherriff, Ashley Individual |
Winchester 7986 |
03 Apr 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sherriff, Norman Trevor Individual |
Temuka 7920 |
03 Apr 2006 - 23 Apr 2018 |
![]() |
Piccolo Bambino Limited 39 George Street |
![]() |
Wurmitzer Surgical Limited 39 George Street |
![]() |
Heigold Motors Limited 39 George Street |
![]() |
Silver Star Designs Limited 39 George Street |
![]() |
Gladstone Bar Limited 39 George Street |
![]() |
Mcintosh Catering Limited 39 George Street |