North Canterbury Packaging Limited was registered on 17 Sep 1979 and issued an NZ business number of 9429040356693. This registered LTD company has been supervised by 1 director, named Colin Mcnicholl - an active director whose contract started on 12 Nov 1990.
According to BizDb's database (updated on 22 Mar 2024), the company uses 1 address: 34 Shearwater Drive, Woolston, Christchurch, 8023 (type: registered, physical).
Up until 10 Dec 2012, North Canterbury Packaging Limited had been using 2 Gillatt Gardens, Halswell, Christchurch as their physical address.
BizDb found former names for the company: from 07 Aug 1998 to 16 Oct 2006 they were called Golf Tours & Tournaments Limited, from 17 Sep 1979 to 07 Aug 1998 they were called Solarheat Installation Specialists North Canterbury Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 751 shares are held by 1 entity, namely:
Mcnicholl, Colin (an individual) located at Woolston, Christchurch postcode 8023.
The 2nd group consists of 1 shareholder, holds 12.5 per cent shares (exactly 125 shares) and includes
Mcnicholl, Grant Andrew - located at St Albans, Christchurch.
The third share allocation (124 shares, 12.4%) belongs to 1 entity, namely:
Mcnicholl, Shane Malcolm, located at Avonside, Christchurch (an individual).
Previous addresses
Address: 2 Gillatt Gardens, Halswell, Christchurch New Zealand
Physical & registered address used from 24 Oct 2006 to 10 Dec 2012
Address: 32 Pinewood Close, Mandeville R.d.2, Kaiapoi
Physical & registered address used from 30 Dec 2003 to 24 Oct 2006
Address: 7c Kavanagh Road, Hospital Hill, Napier
Registered & physical address used from 12 Feb 2002 to 30 Dec 2003
Address: 136 Main South Road, Christchurch 8004
Registered address used from 24 Apr 2001 to 24 Apr 2001
Address: 12 Jipcho Road, Sockburn, Christchurch
Registered & physical address used from 24 Apr 2001 to 12 Feb 2002
Address: 136 Main South Road, Christchurch 4
Physical address used from 24 Apr 2001 to 24 Apr 2001
Address: 293 Durham St, Christchurch
Registered address used from 20 Apr 1998 to 24 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 751 | |||
Individual | Mcnicholl, Colin |
Woolston Christchurch 8023 New Zealand |
17 Dec 2003 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Mcnicholl, Grant Andrew |
St Albans Christchurch 8014 New Zealand |
17 Sep 1979 - |
Shares Allocation #3 Number of Shares: 124 | |||
Individual | Mcnicholl, Shane Malcolm |
Avonside Christchurch |
17 Sep 1979 - |
Colin Mcnicholl - Director
Appointment date: 12 Nov 1990
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 30 Nov 2012
Aphrodite Holdings Limited
12 Mollymawk Place
Galmac Limited
6 Sweet Waters Place
Lighthouse Baptist Church Trust
19 Delta Way
Pilot Business Performance Sciences (international) Limited
12 Shearwater Drive
M & J Walsh Investments Limited
67 Ti Rakau Drive
Photofresh Limited
55 Ti Rakau Drive