Cancast Limited was incorporated on 08 Mar 2012 and issued a business number of 9429030760745. This registered LTD company has been supervised by 6 directors: Stuart Ian Cruickshank - an active director whose contract started on 08 Mar 2012,
Lee Andrew Peto - an active director whose contract started on 27 Jun 2013,
Ian Holland - an inactive director whose contract started on 08 Mar 2012 and was terminated on 31 Mar 2017,
Rodney Shane Cragg - an inactive director whose contract started on 03 Jul 2015 and was terminated on 11 May 2016,
Robert Paul Currie - an inactive director whose contract started on 08 Mar 2012 and was terminated on 31 Mar 2015.
As stated in our information (updated on 02 Apr 2024), the company uses 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up until 29 Mar 2019, Cancast Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 1200 shares are allotted to 9 groups (20 shareholders in total). When considering the first group, 120 shares are held by 3 entities, namely:
Wf Trustees 2023 Limited (an entity) located at Addington, Christchurch postcode 8011,
Hodgson, Sara Lee (an individual) located at Prebbleton, Prebbleton postcode 7604,
Hodgson, Dayle Anthony (an individual) located at Prebbleton, Prebbleton postcode 7604.
The second group consists of 1 shareholder, holds 10 per cent shares (exactly 120 shares) and includes
Blutsbruder Limited - located at New Plymouth, New Plymouth.
The third share allotment (398 shares, 33.17%) belongs to 3 entities, namely:
Wf Trustees 2022 Limited, located at Christchurch (an entity),
Cruickshank, Cary Melville, located at Sumner, Christchurch (an individual),
Cruickshank, Stuart Ian, located at Sumner, Christchurch (an individual). Cancast Limited has been classified as "Concrete product mfg nec" (ANZSIC C203425).
Previous addresses
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Aug 2017 to 29 Mar 2019
Address: 3 George Holmes Road, Rolleston, Christchurch, 7677 New Zealand
Registered address used from 16 Dec 2016 to 22 Aug 2017
Address: 3 George Holmes Road, Rolleston, Christchurch, 7677 New Zealand
Physical address used from 05 Dec 2016 to 22 Aug 2017
Address: 1 George Holmes Road, Rd 7, Christchurch, 7677 New Zealand
Physical address used from 11 Jul 2013 to 05 Dec 2016
Address: 4 Wakefield Street, Alicetown, Lower Hutt, 5010 New Zealand
Registered address used from 08 Mar 2012 to 16 Dec 2016
Address: 4 Wakefield Street, Alicetown, Lower Hutt, 5010 New Zealand
Physical address used from 08 Mar 2012 to 11 Jul 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Entity (NZ Limited Company) | Wf Trustees 2023 Limited Shareholder NZBN: 9429051451929 |
Addington Christchurch 8011 New Zealand |
11 Dec 2023 - |
Individual | Hodgson, Sara Lee |
Prebbleton Prebbleton 7604 New Zealand |
12 Sep 2017 - |
Individual | Hodgson, Dayle Anthony |
Prebbleton Prebbleton 7604 New Zealand |
12 Sep 2017 - |
Shares Allocation #2 Number of Shares: 120 | |||
Entity (NZ Limited Company) | Blutsbruder Limited Shareholder NZBN: 9429047357006 |
New Plymouth New Plymouth 4310 New Zealand |
26 Aug 2022 - |
Shares Allocation #3 Number of Shares: 398 | |||
Entity (NZ Limited Company) | Wf Trustees 2022 Limited Shareholder NZBN: 9429050266562 |
Christchurch 8140 New Zealand |
31 May 2022 - |
Individual | Cruickshank, Cary Melville |
Sumner Christchurch 8081 New Zealand |
05 Apr 2012 - |
Individual | Cruickshank, Stuart Ian |
Sumner Christchurch 8081 New Zealand |
05 Apr 2012 - |
Shares Allocation #4 Number of Shares: 202 | |||
Entity (NZ Limited Company) | Weatherly Trustee Limited Shareholder NZBN: 9429047417144 |
95 Customhouse Quay Wellington 6140 New Zealand |
10 Oct 2019 - |
Entity (NZ Limited Company) | Baker Tilly Staples Rodway Wellington Trustees Limited Shareholder NZBN: 9429047150867 |
95 Customhouse Quay Wellington 6011 New Zealand |
10 Oct 2019 - |
Shares Allocation #5 Number of Shares: 90 | |||
Entity (NZ Limited Company) | G J Nisbet Trustee Limited Shareholder NZBN: 9429035766742 |
Ponsonby Auckland New Zealand |
05 Apr 2012 - |
Individual | Hayvice, Wayne Maurice |
Grey Lynn Auckland 1021 New Zealand |
05 Apr 2012 - |
Individual | Hayvice, Lynley Denise |
Grey Lynn Auckland 1021 New Zealand |
05 Apr 2012 - |
Shares Allocation #6 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Lawrence One Limited Shareholder NZBN: 9429030922006 |
Christchurch Central Christchurch 8011 New Zealand |
05 Apr 2012 - |
Shares Allocation #7 Number of Shares: 60 | |||
Individual | Carr, Craig Robert Hugh |
Khandallah Wellington 6035 New Zealand |
05 Apr 2012 - |
Individual | Carr, Susan |
Khandallah Wellington 6035 New Zealand |
05 Apr 2012 - |
Individual | Milne, Peter Raymond George |
Cromwell Cromwell 9310 New Zealand |
05 Apr 2012 - |
Shares Allocation #8 Number of Shares: 60 | |||
Individual | Cross, Grant Darryl |
Riverstone Terraces Upper Hutt 5018 New Zealand |
05 Apr 2012 - |
Shares Allocation #9 Number of Shares: 60 | |||
Individual | Peto, Lee Andrew |
Flagstaff Hamilton 3210 New Zealand |
05 Apr 2012 - |
Individual | Peto, Wendy Margaret |
Flagstaff Hamilton 3210 New Zealand |
05 Apr 2012 - |
Individual | Grimstrup, Jason |
Waikanae Waikanae 5036 New Zealand |
27 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forsyth, Donald Eric |
Wellington Central Wellington 6011 New Zealand |
08 Mar 2012 - 10 Oct 2019 |
Individual | Forsyth, Donald Eric |
Wellington Central Wellington 6011 New Zealand |
08 Mar 2012 - 10 Oct 2019 |
Individual | Taylor, Ingrid Robyn |
Christchurch 8140 New Zealand |
20 Jun 2022 - 11 Dec 2023 |
Individual | Ebert, Beatrice Anne |
Belmont Auckland 0622 New Zealand |
05 Apr 2012 - 26 Aug 2022 |
Individual | Taylor, Ingrid Robin |
Christchurch Central Christchurch 8013 New Zealand |
12 Sep 2017 - 31 May 2022 |
Individual | Hale, Bronwyn Mary |
Khandallah Wellington 6035 New Zealand |
08 Mar 2012 - 10 Oct 2019 |
Individual | Forsyth, Donald Eric |
Wellington Central Wellington 6011 New Zealand |
08 Mar 2012 - 10 Oct 2019 |
Individual | Finnigan, Michael Chanel |
Hurdon New Plymouth 4310 New Zealand |
05 Apr 2012 - 26 Aug 2022 |
Individual | Taylor, Ingrid Robin |
Christchurch Central Christchurch 8013 New Zealand |
12 Sep 2017 - 31 May 2022 |
Individual | Taylor, Ingrid Robin |
Christchurch Central Christchurch 8013 New Zealand |
12 Sep 2017 - 31 May 2022 |
Individual | Thomas, Richard James |
Rolleston Rolleston 7614 New Zealand |
05 Apr 2012 - 26 Sep 2017 |
Entity | Simco Trustees Limited Shareholder NZBN: 9429035336501 Company Number: 1524617 |
05 Apr 2012 - 27 Oct 2016 | |
Entity | Trainor Maclean Trustees Limited Shareholder NZBN: 9429037665302 Company Number: 945291 |
05 Apr 2012 - 13 Jul 2015 | |
Individual | Currie, Robert Paul |
Rd 8 Christchurch 7678 New Zealand |
05 Apr 2012 - 12 Sep 2017 |
Individual | Hale, Bronwyn Mary |
Khandallah Wellington 6035 New Zealand |
08 Mar 2012 - 10 Oct 2019 |
Entity | Simco Trustees Limited Shareholder NZBN: 9429035336501 Company Number: 1524617 |
05 Apr 2012 - 27 Oct 2016 | |
Individual | Grimstrop, Jason |
Waikanae Waikanae 5036 New Zealand |
27 Oct 2016 - 27 Oct 2016 |
Entity | Trainor Maclean Trustees Limited Shareholder NZBN: 9429037665302 Company Number: 945291 |
05 Apr 2012 - 13 Jul 2015 | |
Individual | Hale, Bronwyn Mary |
Khandallah Wellington 6035 New Zealand |
08 Mar 2012 - 10 Oct 2019 |
Stuart Ian Cruickshank - Director
Appointment date: 08 Mar 2012
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 21 Mar 2024
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 08 Mar 2012
Lee Andrew Peto - Director
Appointment date: 27 Jun 2013
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 13 May 2020
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 27 Jun 2013
Ian Holland - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 31 Mar 2017
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 30 Jan 2015
Rodney Shane Cragg - Director (Inactive)
Appointment date: 03 Jul 2015
Termination date: 11 May 2016
Address: Rd1, Brighton, 9091 New Zealand
Address used since 08 Jul 2015
Robert Paul Currie - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 31 Mar 2015
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 08 Mar 2012
Kelvin Eric Hale - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 27 Jun 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 08 Mar 2012
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Allan Block Canterbury Limited
62 Riccarton Road
Alpine Readymix And Contracting Limited
32 Seddons Terrace Road
Cancrete Limited
28b Moorhouse Avenue
Insitu Grc Limited
23 Heathcote Street
Mcintosh Precast Limited
54 Cass Street
Ost Limited
10 Settlers Crescent