Canterbury Cranes Limited was launched on 07 May 2013 and issued an NZ business number of 9429030231986. This registered LTD company has been managed by 1 director, named Blair Gary Whitfield Keating - an active director whose contract started on 07 May 2013.
According to our database (updated on 06 Jun 2025), this company registered 8 addresess: 418 Two Chain Road, Springston, Rd 7, 7677 (registered address),
418 Two Chain Road, Springston, Rd 7, 7677 (service address),
418 Two Chain Road, Springston, Rd 7, 7677 (postal address),
418 Two Chain Road, Burnham, Rd 7, 7677 (delivery address) among others.
Up to 19 Oct 2023, Canterbury Cranes Limited had been using 418 Two Chain Road, Springston, Rd 7 as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Keating, Blair Gary Whitfield (a director) located at Rd 7, Burnham postcode 7677.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Staats, Rebecca Maree - located at Rd 7, Burnham. Canterbury Cranes Limited is classified as "Canal construction" (ANZSIC E310907).
Other active addresses
Address #4: 281 Leeston Rd, Springston, Christchurch, 8041 New Zealand
Delivery address used from 16 Sep 2020
Address #5: 418 Two Chain Road, Springston, Rd 7, 7677 New Zealand
Postal address used from 10 Oct 2023
Address #6: 418 Two Chain Road, Burnham, Rd 7, 7677 New Zealand
Delivery address used from 10 Oct 2023
Address #7: 418 Two Chain Road, Springston, Rd 7, 7677 New Zealand
Service address used from 18 Oct 2023
Address #8: 418 Two Chain Road, Springston, Rd 7, 7677 New Zealand
Registered address used from 19 Oct 2023
Principal place of activity
816 Jones Road, Rolleston, Rolleston, 7614 New Zealand
Previous addresses
Address #1: 418 Two Chain Road, Springston, Rd 7, 7677 New Zealand
Registered address used from 18 Oct 2023 to 19 Oct 2023
Address #2: 816 Jones Road, Rolleston, Rolleston, 7614 New Zealand
Service address used from 16 Oct 2019 to 18 Oct 2023
Address #3: 281 Leeston Rd, Springston, Christchurch, 8041 New Zealand
Physical address used from 20 Nov 2017 to 16 Oct 2019
Address #4: 281 Leeston Rd, Springston, Christchurch, 8041 New Zealand
Registered address used from 21 Oct 2016 to 18 Oct 2023
Address #5: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 05 Aug 2014 to 21 Oct 2016
Address #6: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 05 Aug 2014 to 20 Nov 2017
Address #7: 281 Leeston Rd Springston Rd4, Canterbury, 7674 New Zealand
Registered & physical address used from 07 May 2013 to 05 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 08 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Director | Keating, Blair Gary Whitfield |
Rd 7 Burnham 7677 New Zealand |
07 May 2013 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Staats, Rebecca Maree |
Rd 7 Burnham 7677 New Zealand |
21 Jul 2016 - |
Blair Gary Whitfield Keating - Director
Appointment date: 07 May 2013
Address: Rd 7, Burnham, 7677 New Zealand
Address used since 30 Jun 2023
Address: Springston, Canterbury, 7674 New Zealand
Address used since 07 May 2013
Truck Plus Rentals & Repairs Limited
311 Goulds Rd
Amos Builders Limited
9 Whitney Court
Eco Home Builders Limited
111 Packe Street
Marlborough Flashing Company Limited
31 Havelock Street
Rfp Construction Limited
82 Cannon Hill Crescent
Sol Fireplaces Limited
8 Stormont Place
Urbanz Building Limited
53 Pittville Street