Ahuriri Farm Limited (issued an NZ business number of 9429041112601) was incorporated on 26 Feb 2014. 2 addresses are in use by the company: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service). 52 Cashel Street, Christchurch Central, Christchurch had been their registered address, up to 19 Oct 2023. Ahuriri Farm Limited used other aliases, namely: The Canterbury Lamb Company Limited from 25 Feb 2014 to 07 Oct 2016. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Graham, Simon James (a director) located at St Albans, Christchurch postcode 8014. In the second group, a total of 2 shareholders hold 99 per cent of all shares (exactly 99 shares); it includes
Graham, Simon James (an individual) - located at St Albans, Christchurch,
Barker, David James Hamilton (an individual) - located at Sockburn, Christchurch. "Beef cattle and sheep farming" (ANZSIC A014410) is the category the Australian Bureau of Statistics issued Ahuriri Farm Limited. Businesscheck's information was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical | 10 Jun 2015 |
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & service | 19 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Simon James Graham
St Albans, Christchurch, 8014
Address used since 29 Jun 2022
St Albans, Christchurch, 8014
Address used since 05 Oct 2020
Saint Albans, Christchurch, 8014
Address used since 26 Feb 2014 |
Director | 26 Feb 2014 - current |
Emma Lynette Graham
Saint Albans, Christchurch, 8014
Address used since 26 Feb 2014 |
Director | 26 Feb 2014 - 13 Sep 2016 |
Previous address | Type | Period |
---|---|---|
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & service | 10 Jun 2015 - 19 Oct 2023 |
10a Salford Avenue, Redwood, Christchurch, 8051 | Physical & registered | 26 Feb 2014 - 10 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Graham, Simon James Director |
St Albans Christchurch 8014 |
26 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham, Simon James Individual |
St Albans Christchurch 8014 |
26 Feb 2014 - current |
Barker, David James Hamilton Individual |
Sockburn Christchurch 8042 |
26 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham, Emma Lynette Individual |
Saint Albans Christchurch 8014 |
26 Feb 2014 - 20 Sep 2016 |
Emma Lynette Graham Director |
Saint Albans Christchurch 8014 |
26 Feb 2014 - 20 Sep 2016 |
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 |
Lilongwe Limited 60 Cashel Street |
Mendip Hills Property Limited 60 Cashel Street |
Ardbeg Eastcott Farming Limited 4 Rochdale Street |
Levels Valley Farming 2011 Limited Unit 1b, 55 Epsom Road |
Blair Farming Company Limited 504 Wairakei Road |
Sherwood Station Limited 504 Wairakei Road |