Canterbury Geotest Limited, a registered company, was registered on 09 Jun 2011. 9429031070454 is the NZ business number it was issued. "Civil engineering service" (ANZSIC M692320) is how the company is categorised. The company has been managed by 2 directors: Nigel Andrew Dixon - an active director whose contract began on 09 Jun 2011,
Francis Robert Greenslade - an inactive director whose contract began on 09 Jun 2011 and was terminated on 24 Mar 2014.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: Unit 4, 33 Mandeville Street, Riccarton, Christchurch, 8011 (type: physical, service).
Canterbury Geotest Limited had been using 4 Goldie Drive, Lake Terrace Road, Rangiora as their registered address up until 06 Jan 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 20 shares (20%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 80 shares (80%).
Principal place of activity
86, Lake Terrace Road, Christchurch, 8061 New Zealand
Previous addresses
Address: 4 Goldie Drive, Lake Terrace Road, Rangiora, 7400 New Zealand
Registered & physical address used from 10 Nov 2021 to 06 Jan 2022
Address: 86, Lake Terrace Road, Christchurch, 8061 New Zealand
Physical & registered address used from 20 Nov 2019 to 10 Nov 2021
Address: 86, Lake Terrace Road, Christchurch, 8061 New Zealand
Physical & registered address used from 19 Nov 2019 to 20 Nov 2019
Address: 39 Ascot Avenue, North New Brighton, Christchurch, 8083 New Zealand
Physical & registered address used from 09 Nov 2012 to 19 Nov 2019
Address: 11 Butts Valley Road, Heathcote Valley, Christchurch, 8022 New Zealand
Physical & registered address used from 09 Jun 2011 to 09 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Simons, Sharon Maree |
Riccarton Christchurch 8011 New Zealand |
21 Apr 2022 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Dixon, Nigel Andrew |
Riccarton Christchurch 8011 New Zealand |
09 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greenslade, Francis Robert |
Heathcote Valley Christchurch 8022 New Zealand |
09 Jun 2011 - 24 Jun 2014 |
Individual | Hammond, Carmen Mary |
North New Brighton Christchurch 8083 New Zealand |
09 Jun 2011 - 07 Nov 2016 |
Director | Francis Robert Greenslade |
Heathcote Valley Christchurch 8022 New Zealand |
09 Jun 2011 - 24 Jun 2014 |
Individual | Greenslade, Susan Elizabeth |
Heathcote Valley Christchurch 8022 New Zealand |
09 Jun 2011 - 07 Sep 2015 |
Nigel Andrew Dixon - Director
Appointment date: 09 Jun 2011
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 11 Nov 2019
Address: Lake Terrace Road, Christchurch, 8061 New Zealand
Address used since 11 Nov 2019
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 09 Jun 2011
Francis Robert Greenslade - Director (Inactive)
Appointment date: 09 Jun 2011
Termination date: 24 Mar 2014
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 09 Jun 2011
Dennis Phillips Motors Limited
31 Butts Valley Road
Waterlution New Zealand Trust Board
23 Butts Valley Road
Groundwater Services Limited
7 Castleview Lane
Heathcote Studios Theatrical Society Incorporated
172b Port Hills Road
Flying Kiwi Motorcycles Limited
25a Horotane Valley Road
Inshore Fisheries Limited
25a Horotane Valley Road
B D Scott Consulting Limited
11 Huntsbury Avenue
Cb Quarry Services Limited
190 Maces Road
Kerr And Partners Limited
86 Opawa Road
S1 Consulting Limited
132 Moncks Spur Road
Studio2 Limited
5 Norwich Quay
The Engineering Company Limited
19a Belleview Terrace