Amuri Products Limited (issued an NZBN of 9429032848519) was registered on 01 Apr 2008. 2 addresses are currently in use by the company: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered). Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch had been their physical address, up to 08 Oct 2012. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Larsen, Lionel Harold (a director) located at Rangiora, Rangiora postcode 7400. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Larsen, Priscilla Grace (an individual) - located at Rangiora, Rangiora. Our data was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 504 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered & service | 08 Oct 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Lionel Harold Larsen
Rangiora, Rangiora, 7400
Address used since 31 Mar 2018 |
Director | 31 Mar 2018 - current |
|
Priscilla Grace Larsen
Rangiora, Rangiora, 7400
Address used since 24 Nov 2015 |
Director | 01 Apr 2008 - 18 Jan 2023 |
|
Trevor Harry Currie
Terrace End, Palmerston North, 4410
Address used since 24 Nov 2015 |
Director | 01 Apr 2008 - 31 Mar 2018 |
| Previous address | Type | Period |
|---|---|---|
| Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch | Physical & registered | 01 Apr 2008 - 08 Oct 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Larsen, Lionel Harold Director |
Rangiora Rangiora 7400 |
05 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Larsen, Priscilla Grace Individual |
Rangiora Rangiora 7400 |
01 Apr 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Larsen, Jethro Benjamin Individual |
Rangiora Rangiora 7400 |
05 Jun 2018 - 06 Nov 2024 |
|
Larsen, Jethro Benjamin Individual |
Rangiora Rangiora 7400 |
05 Jun 2018 - 06 Nov 2024 |
|
Currie, Trevor Harry Individual |
Terrace End Palmerston North 4410 |
01 Apr 2008 - 05 Jun 2018 |
![]() |
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 |