Atf Canterbury Limited, a registered company, was registered on 16 Sep 2009. 9429031916813 is the business number it was issued. The company has been managed by 5 directors: Glen Hayden Taylor - an active director whose contract began on 01 Apr 2012,
Carl Taylor - an active director whose contract began on 16 Dec 2013,
Nick James - an inactive director whose contract began on 16 Sep 2009 and was terminated on 16 Dec 2013,
Glen Taylor - an inactive director whose contract began on 16 Sep 2009 and was terminated on 01 Sep 2010,
Carl Taylor - an inactive director whose contract began on 16 Sep 2009 and was terminated on 16 Sep 2009.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Atf Canterbury Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address up until 30 Jun 2021.
A total of 90 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 36 shares (40%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 54 shares (60%).
Principal place of activity
56 Walters Road, Marshland, Christchurch, 8051 New Zealand
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Nov 2020 to 30 Jun 2021
Address #2: First Floor, 184 Papanui Road, Merivale, Christchurch, 8146 New Zealand
Registered & physical address used from 05 Sep 2017 to 25 Nov 2020
Address #3: 54 Ranfurly Street, St Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 04 May 2017 to 05 Sep 2017
Address #4: 106 Francella Street, Bromley, Christchurch, 8062 New Zealand
Registered & physical address used from 11 Dec 2013 to 04 May 2017
Address #5: 7 Sandalwood Place, Waimairi Beach, Christchurch 8083, 8083 New Zealand
Physical & registered address used from 01 May 2013 to 11 Dec 2013
Address #6: 98 Aston Drive, Waimairi Beach, Christchurch 8083 New Zealand
Registered & physical address used from 23 Mar 2010 to 01 May 2013
Address #7: 69 Eastwood Rise, Waimairi Beach, Christchurch 8083
Registered & physical address used from 16 Sep 2009 to 23 Mar 2010
Basic Financial info
Total number of Shares: 90
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Individual | Taylor, Carl |
Marshland Christchurch 8051 New Zealand |
03 Dec 2013 - |
Shares Allocation #2 Number of Shares: 54 | |||
Director | Taylor, Glen Hayden |
St Albans Christchurch 8014 New Zealand |
28 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Carl |
Waimairi Beach Christchurch 8083 |
16 Sep 2009 - 27 Jun 2010 |
Individual | James, Nick |
Waimairi Beach Christchurch 8083 New Zealand |
16 Sep 2009 - 28 May 2012 |
Entity | Nc Corporation Limited Shareholder NZBN: 9429031299985 Company Number: 3202006 |
28 May 2012 - 16 Dec 2013 | |
Entity | Nc Corporation Limited Shareholder NZBN: 9429031299985 Company Number: 3202006 |
28 May 2012 - 16 Dec 2013 | |
Individual | Taylor, Glen |
Burwood Christchurch New Zealand |
16 Sep 2009 - 06 Sep 2010 |
Glen Hayden Taylor - Director
Appointment date: 01 Apr 2012
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 26 Apr 2017
Carl Taylor - Director
Appointment date: 16 Dec 2013
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 13 Jul 2023
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 20 Aug 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 28 Aug 2017
Nick James - Director (Inactive)
Appointment date: 16 Sep 2009
Termination date: 16 Dec 2013
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 22 Apr 2013
Glen Taylor - Director (Inactive)
Appointment date: 16 Sep 2009
Termination date: 01 Sep 2010
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 16 Mar 2010
Carl Taylor - Director (Inactive)
Appointment date: 16 Sep 2009
Termination date: 16 Sep 2009
Address: Waimairi Beach, Christchurch 8083, New Zealand
Address used since 16 Sep 2009
Moira Mallon Limited
6/44 Ranfurly Street
Richard Strahan Consulting Limited
Flat 7, 44 Ranfurly Street
Albert Watson Trustees Limited
99 Holly Road
Melbourne Trustees Limited
99 Holly Road
R J Whelan Limited
100 Holly Road
Kiwi Kartel Limited
84 Ranfurly Street