Canterbury Trade and Tourism Limited was incorporated on 21 Mar 2013 and issued an NZ business identifier of 9429030298903. This registered LTD company has been run by 3 directors: Geraldine Ling - an active director whose contract started on 21 Mar 2013,
Mee Shing Ling - an active director whose contract started on 21 Mar 2013,
Angus Robert Mckay - an active director whose contract started on 11 Nov 2016.
According to our data (updated on 23 May 2025), the company filed 1 address: 213 Knowles Street, St Albans, Christchurch, 8052 (type: registered, service).
Until 12 Mar 2025, Canterbury Trade and Tourism Limited had been using 18 Tuarangi Road, Netherby, Ashburton as their service address.
BizDb identified more names for the company: from 11 Aug 2014 to 05 Jan 2017 they were named New Zealand Dairy Alliance Limited, from 14 Jun 2013 to 11 Aug 2014 they were named Golden Dairy Products Nz Limited and from 13 Jun 2013 to 14 Jun 2013 they were named Golden Retain Dairy Nz Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Mckay, Angus Robert (a director) located at St Albans, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Ling, Mee Shing - located at St Albans, Christchurch. Canterbury Trade and Tourism Limited was classified as "Trade association operation - except trade union" (ANZSIC S955130).
Other active addresses
Address #4: P O Box 673, Ashburton, 7740 New Zealand
Postal address used from 03 Mar 2020
Address #5: 18 Tuarangi Road, Netherby, Ashburton, 7700 New Zealand
Physical address used from 11 Mar 2020
Address #6: 213 Knowles Street, St Albans, Christchurch, 8052 New Zealand
Postal & delivery address used from 04 Mar 2025
Address #7: 213 Knowles Street, St Albans, Christchurch, 8052 New Zealand
Registered & service address used from 12 Mar 2025
Principal place of activity
26 Allens Road, Allenton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 18 Tuarangi Road, Netherby, Ashburton, 7700 New Zealand
Service & registered address used from 11 Mar 2020 to 12 Mar 2025
Address #2: 26 Allens Road, Ashburton, 7700 New Zealand
Registered & physical address used from 16 Apr 2018 to 11 Mar 2020
Address #3: 26 Allens Road, Allenton, Ashburton, 7700 New Zealand
Registered & physical address used from 21 Mar 2016 to 16 Apr 2018
Address #4: 12 Longbeach Road, Rd 3, Ashburton, 7773 New Zealand
Registered & physical address used from 19 Aug 2014 to 21 Mar 2016
Address #5: 38 Albert Street , Auckland, Auckland, 1010 New Zealand
Physical & registered address used from 21 Jun 2013 to 19 Aug 2014
Address #6: 764a Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 21 Mar 2013 to 21 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Mckay, Angus Robert |
St Albans Christchurch 8052 New Zealand |
24 Oct 2017 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Ling, Mee Shing |
St Albans Christchurch 8052 New Zealand |
21 Mar 2013 - |
Geraldine Ling - Director
Appointment date: 21 Mar 2013
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 04 Mar 2025
Address: Netherby, Ashburton, 7700 New Zealand
Address used since 07 Mar 2022
Mee Shing Ling - Director
Appointment date: 21 Mar 2013
Address: Ashburton, 7700 New Zealand
Address used since 05 Mar 2021
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 01 Apr 2020
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 17 Mar 2015
Angus Robert Mckay - Director
Appointment date: 11 Nov 2016
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 04 Mar 2025
Address: Netherby, Ashburton, 7700 New Zealand
Address used since 11 Nov 2016
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 11 Nov 2016
B F Gardening & Landscaping Limited
29 Allens Road
South Island Welsh Corgi League Incorporated
20 Clark Street
Contact Community Theatre Trust
8 Allens Road
Ashburton Heritage Events Trust
102a Elizabeth Street
Ms Beauty Limited
17 Windsor Street
Regeneration Publishers Limited
28a Allison Street
All Good Plumbing Gas And Drainage Limited
30 Worsleys Road
Australasian Automotive Business Solutions Limited
Level 2
Goodway Kiwi Limited
Flat 2, 2 Short Street
Nz Trucking Association Limited
23 Islington Avenue
Rubil Developments Limited
10 Te Ana Place
Straiton Chesterman Limited
7 Parkview Avenue