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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000 | |||
Entity (NZ Limited Company) | Hazlett Limited Shareholder NZBN: 9429032559330 |
287-293 Durham Street Christchurch 8140 New Zealand |
27 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Peter Walsh & Associates Limited Shareholder NZBN: 9429036631193 Company Number: 1187450 |
2nd Floor, 18 Woollcombe Street Timaru 7910 New Zealand |
27 Mar 2009 - 12 Jul 2021 |
Entity | Peter Walsh & Associates Limited Shareholder NZBN: 9429036631193 Company Number: 1187450 |
2nd Floor, 18 Woollcombe Street Timaru 7910 New Zealand |
27 Mar 2009 - 12 Jul 2021 |
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
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
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