Shortcuts

Canterbury Central Saleyards Limited

Type: NZ Limited Company (Ltd)
9429032342857
NZBN
2220155
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F331930
Industry classification code
Livestock Wholesaling
Industry classification description
Current address
32b Sheffield Crescent
Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 31 Mar 2020
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & service address used since 17 Aug 2023

Canterbury Central Saleyards Limited, a registered company, was started on 27 Mar 2009. 9429032342857 is the NZBN it was issued. "Livestock wholesaling" (ANZSIC F331930) is how the company was categorised. This company has been supervised by 13 directors: Andrew James Sellick - an active director whose contract began on 29 Oct 2020,
Jeremy William Gould - an inactive director whose contract began on 01 Aug 2011 and was terminated on 31 Jul 2021,
Peter Michael John Walsh - an inactive director whose contract began on 27 Mar 2009 and was terminated on 01 Jul 2021,
Philip Alan Manera - an inactive director whose contract began on 24 Apr 2017 and was terminated on 01 Jul 2021,
John Gordon Harrison - an inactive director whose contract began on 28 Sep 2018 and was terminated on 30 Jun 2021.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: registered, service).
Canterbury Central Saleyards Limited had been using 32 B Sheffield Crescent, Harewood, Christchurch as their registered address until 31 Mar 2020.
One entity owns all company shares (exactly 6000 shares) - Hazlett Limited - located at 8013, 287-293 Durham Street, Christchurch.

Addresses

Principal place of activity

32b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand


Previous addresses

Address #1: 32 B Sheffield Crescent, Harewood, Christchurch, 8053 New Zealand

Registered & physical address used from 30 Apr 2012 to 31 Mar 2020

Address #2: Noone Ford Simpson Ltd, 2nd Floor,18 Woollcombe Street, Timaru, 7910 New Zealand

Physical & registered address used from 17 Mar 2011 to 30 Apr 2012

Address #3: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand

Registered & physical address used from 13 Apr 2010 to 17 Mar 2011

Address #4: Mcfarlane Hornsey Simpson Ltd, 2 Sefton Street, Timaru 7910

Registered & physical address used from 27 Mar 2009 to 13 Apr 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: March

Annual return last filed: 18 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6000
Entity (NZ Limited Company) Hazlett Limited
Shareholder NZBN: 9429032559330
287-293 Durham Street
Christchurch
8140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Peter Walsh & Associates Limited
Shareholder NZBN: 9429036631193
Company Number: 1187450
2nd Floor, 18 Woollcombe Street
Timaru
7910
New Zealand
Entity Peter Walsh & Associates Limited
Shareholder NZBN: 9429036631193
Company Number: 1187450
2nd Floor, 18 Woollcombe Street
Timaru
7910
New Zealand
Directors

Andrew James Sellick - Director

Appointment date: 29 Oct 2020

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 29 Oct 2020


Jeremy William Gould - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 31 Jul 2021

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Aug 2011


Peter Michael John Walsh - Director (Inactive)

Appointment date: 27 Mar 2009

Termination date: 01 Jul 2021

Address: Rd 3, Timaru, 7973 New Zealand

Address used since 27 Mar 2009


Philip Alan Manera - Director (Inactive)

Appointment date: 24 Apr 2017

Termination date: 01 Jul 2021

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 24 Apr 2017


John Gordon Harrison - Director (Inactive)

Appointment date: 28 Sep 2018

Termination date: 30 Jun 2021

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 28 Sep 2018


Peter Howard Engel - Director (Inactive)

Appointment date: 30 May 2013

Termination date: 29 Oct 2020

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 30 May 2013


Paul Lionel Dixey - Director (Inactive)

Appointment date: 26 Apr 2018

Termination date: 24 Sep 2018

Address: Rd 12, Methven, 7782 New Zealand

Address used since 26 Apr 2018


Allister Lionel Orchard - Director (Inactive)

Appointment date: 06 Oct 2016

Termination date: 10 May 2018

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 06 Oct 2016


Craig Francis Miller - Director (Inactive)

Appointment date: 16 Sep 2014

Termination date: 24 Apr 2017

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 16 Sep 2014


James Denham Charles Greenslade - Director (Inactive)

Appointment date: 09 Jun 2009

Termination date: 06 Oct 2016

Address: Waikari, Waikari, 7420 New Zealand

Address used since 21 Mar 2016


Alastair Edwin Marfell - Director (Inactive)

Appointment date: 09 Jun 2009

Termination date: 16 Sep 2014

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 09 Jun 2009


David Charles Luke Hazlett - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 30 May 2013

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 01 Aug 2011


Denis Luke Hazlett - Director (Inactive)

Appointment date: 27 Mar 2009

Termination date: 01 Aug 2011

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 29 Mar 2010

Nearby companies

Great Southern Deer Farms Limited
32b Sheffield Crescent

Mccaw Contracting Limited
32b Sheffield Crescent

Allen Custom Drills Limited
32b Sheffield Crescent

Awatere Holdings Limited
32b Sheffield Crescent

Bertone Limited
32b Sheffield Crescent

Manaburn Farms Limited
32b Sheffield Crescent

Similar companies

Canterbury Emu & Ostrich Marketers Limited
32 B Sheffield Crescent

Cow Consultant Limited
60 Cashel Street

Ellesmere Livestock Limited
32 B Sheffield Crescent

Pincots Holdings Limited
504 Wairakei Road

Rural Livestock Limited
52 Cashel Street

Summit Farming Nz Limited
Bdo Chch 30 Sir William Pickering Drive