Canterbury Refreshments 2010 Limited, a registered company, was registered on 09 Nov 2010. 9429031317429 is the number it was issued. "Food wholesaling nec" (ANZSIC F360915) is how the company has been categorised. This company has been run by 3 directors: Gerardus Johanus Maria Van Rooy - an active director whose contract began on 11 Jan 2019,
Amanda Faye Van Rooy - an inactive director whose contract began on 09 Nov 2010 and was terminated on 21 Jan 2019,
Jason Neale Humphrey - an inactive director whose contract began on 09 Nov 2010 and was terminated on 31 Jul 2013.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 108 Main Race Road, Rd 6, West Eyreton, 7476 (type: registered, physical).
Canterbury Refreshments 2010 Limited had been using Level 3, 258 Stuart Street, Dunedin as their registered address up to 21 Jan 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99 shares (99%).
Principal place of activity
108 Main Race Road, Rd 6, West Eyreton, 7476 New Zealand
Previous address
Address: Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand
Registered & physical address used from 09 Nov 2010 to 21 Jan 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 13 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Humphrey, Jason Neale |
Rd 6 Rangiora 7476 New Zealand |
09 Nov 2010 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Van Rooy, Amanda Faye |
Rd 6 Rangiora 7476 New Zealand |
09 Nov 2010 - |
Gerardus Johanus Maria Van Rooy - Director
Appointment date: 11 Jan 2019
Address: Rd 6, West Eyreton, 7476 New Zealand
Address used since 11 Jan 2019
Amanda Faye Van Rooy - Director (Inactive)
Appointment date: 09 Nov 2010
Termination date: 21 Jan 2019
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 19 Dec 2016
Jason Neale Humphrey - Director (Inactive)
Appointment date: 09 Nov 2010
Termination date: 31 Jul 2013
Address: 1 Herd Street, Wellington, 6011 New Zealand
Address used since 09 Nov 2010
New Zealand Fruit Growers Limited
Level 3
Rfh Trustees Limited
258 Stuart Street
Greg Peoples Builders Limited
258 Stuart Street
Zeagold Limited
258 Stuart Street
Leisure Time Eco Homes Limited
Level 3
Hhh Services Limited
258 Stuart Street
Ism Import & Exports Limited
25 Mailer Street
Kaan's Catering Supplies Canterbury Limited
Level 13, Otago House
Nz Ngauranga Limited
Polson Higgs & Co
Roseberry Holdings Limited
44 York Place
The Comfort Food Company Limited
106 George Street
Tuahine Limited
Polson Higgs