Shortcuts

Canterbury Property Investments Ten Limited

Type: NZ Limited Company (Ltd)
9429030189492
NZBN
4477298
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 28 Mar 2017

Canterbury Property Investments Ten Limited was launched on 14 Jun 2013 and issued a business number of 9429030189492. The registered LTD company has been managed by 4 directors: Craig Robert Newbury - an active director whose contract began on 14 Jun 2013,
Rosita Theadora Law - an active director whose contract began on 31 Jul 2013,
Angelique Henriette Glubb - an active director whose contract began on 31 Jul 2013,
Peter Miles Yeoman - an inactive director whose contract began on 14 Jun 2013 and was terminated on 03 Jun 2024.
As stated in BizDb's information (last updated on 08 Jun 2025), this company registered 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: physical, registered).
Up until 28 Mar 2017, Canterbury Property Investments Ten Limited had been using 92 Russley Road, Russley, Christchurch as their physical address.
A total of 5000000 shares are allocated to 5 groups (9 shareholders in total). As far as the first group is concerned, 475250 shares are held by 3 entities, namely:
Field, Helena Ann (an individual) located at Halswell, Christchurch postcode 8025,
Williams, Grant Neil (an individual) located at Riccarton, Christchurch postcode 8011,
Field, Timothy William (an individual) located at Halswell, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 9.51 per cent shares (exactly 475250 shares) and includes
Little Beetle Limited - located at 83 Victoria Street, Christchurch.
The next share allotment (599000 shares, 11.98%) belongs to 2 entities, namely:
Field, Catherine Mary, located at Rd 4, Lincoln (an individual),
Field, Richard Arne Robert, located at Rd 4, Lincoln (an individual).

Addresses

Previous addresses

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 26 Apr 2016 to 28 Mar 2017

Address: St Asaph Street, Christchurch, 8011 New Zealand

Physical & registered address used from 14 Jun 2013 to 26 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 5000000

Annual return filing month: August

Annual return last filed: 16 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 475250
Individual Field, Helena Ann Halswell
Christchurch
8025
New Zealand
Individual Williams, Grant Neil Riccarton
Christchurch
8011
New Zealand
Individual Field, Timothy William Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 475250
Entity (NZ Limited Company) Little Beetle Limited
Shareholder NZBN: 9429032450910
83 Victoria Street
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 599000
Individual Field, Catherine Mary Rd 4
Lincoln
7674
New Zealand
Individual Field, Richard Arne Robert Rd 4
Lincoln
7674
New Zealand
Shares Allocation #4 Number of Shares: 950500
Director Newbury, Craig Robert Cracroft
Christchurch
8022
New Zealand
Individual Newbury, Miranda Sylvia Angelique Cracroft
Christchurch
8022
New Zealand
Shares Allocation #5 Number of Shares: 2500000
Entity (NZ Limited Company) Mayfly Property Investments Limited
Shareholder NZBN: 9429030159341
Avonhead
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Canterbury Property Investments Limited
Shareholder NZBN: 9429030917958
Company Number: 3593451
83 Victoria Street
Christchurch
8013
New Zealand
Directors

Craig Robert Newbury - Director

Appointment date: 14 Jun 2013

Address: Cracroft, Christchurch, 8022 New Zealand

Address used since 12 Aug 2014


Rosita Theadora Law - Director

Appointment date: 31 Jul 2013

Address: Christchurch, 8542 New Zealand

Address used since 31 Jul 2013


Angelique Henriette Glubb - Director

Appointment date: 31 Jul 2013

Address: Rangiora, 7476 New Zealand

Address used since 31 Jul 2013


Peter Miles Yeoman - Director (Inactive)

Appointment date: 14 Jun 2013

Termination date: 03 Jun 2024

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Aug 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 14 Jun 2013