Shortcuts

Spreading Canterbury Limited

Type: NZ Limited Company (Ltd)
9429032761221
NZBN
2127478
Company Number
Registered
Company Status
99746246
GST Number
No Abn Number
Australian Business Number
A052953
Industry classification code
Fertiliser Spreading - Except Aerial
Industry classification description
Current address
292 Main South Road
Hornby
Christchurch 8042
New Zealand
Registered & physical & service address used since 23 Sep 2015
Po Box 1049
Christchurch
Christchurch 8140
New Zealand
Postal address used since 10 May 2019
292 Main South Road
Hornby
Christchurch 8042
New Zealand
Office address used since 10 May 2019

Spreading Canterbury Limited, a registered company, was started on 13 May 2008. 9429032761221 is the business number it was issued. "Fertiliser spreading - except aerial" (ANZSIC A052953) is how the company is classified. This company has been supervised by 10 directors: Wayne Leslie Palmer - an active director whose contract started on 13 May 2008,
Gavin Bruce Palmer - an active director whose contract started on 13 May 2008,
Michael John Whitty - an active director whose contract started on 25 Aug 2009,
Katrina Frances Benedetti Forastieri - an active director whose contract started on 24 Feb 2020,
Fabian Tod Kopu - an inactive director whose contract started on 23 Sep 2014 and was terminated on 24 Feb 2020.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 6 Wilson Street, Southbridge, 7602 (type: delivery, postal).
Spreading Canterbury Limited had been using C/- Ravensdown Fertiliser Co-Operative L, 312 Main South Road, Hornby, Christchurch as their physical address until 23 Sep 2015.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group consists of 100 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (50%).

Addresses

Other active addresses

Address #4: 6 Wilson Street, Southbridge, 7602 New Zealand

Delivery address used from 17 Feb 2022

Principal place of activity

292 Main South Road, Hornby, Christchurch, 8042 New Zealand


Previous addresses

Address #1: C/- Ravensdown Fertiliser Co-operative L, 312 Main South Road, Hornby, Christchurch, 8042 New Zealand

Physical & registered address used from 09 May 2014 to 23 Sep 2015

Address #2: C/-ravensdown Fertiliser Co-operative L, 312 Main South Road, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 12 Mar 2012 to 09 May 2014

Address #3: C/-ravensdown Fertiliser Co-operative L, Level 1, 32 Oxford Terrace, Christchurch New Zealand

Physical & registered address used from 13 May 2008 to 12 Mar 2012

Contact info
64 027 4875639
10 May 2019 Mobile
64 03 3242082
10 May 2019 Office
spreadingcanterbury@ravensdown.co.nz
17 Feb 2022 not used
spreading.canterbury@ravensdown.co.nz
17 Feb 2022 main email
accountspayable@ravensdown.co.nz
10 May 2019 nzbn-reserved-invoice-email-address-purpose
http://www.ravensdown.co.nz/services/spreading/ground-spreading
10 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Co-operative Company) Ravensdown Limited
Shareholder NZBN: 9429040365763
Hornby
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Palmers Transport Limited
Shareholder NZBN: 9429031949446
Southbridge
Directors

Wayne Leslie Palmer - Director

Appointment date: 13 May 2008

Address: Southbridge, Southbridge, 7602 New Zealand

Address used since 10 Jun 2010


Gavin Bruce Palmer - Director

Appointment date: 13 May 2008

Address: R.d. 3, Leeston, 7683 New Zealand

Address used since 13 May 2008


Michael John Whitty - Director

Appointment date: 25 Aug 2009

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 10 Jun 2010


Katrina Frances Benedetti Forastieri - Director

Appointment date: 24 Feb 2020

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 24 Feb 2020


Fabian Tod Kopu - Director (Inactive)

Appointment date: 23 Sep 2014

Termination date: 24 Feb 2020

Address: Hastings, Hastings, 4122 New Zealand

Address used since 23 Sep 2014


Ross Munro Aimer - Director (Inactive)

Appointment date: 19 Oct 2010

Termination date: 24 Jan 2014

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 19 Oct 2010


Michael Joseph Manning - Director (Inactive)

Appointment date: 25 Aug 2009

Termination date: 19 Oct 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jun 2010


Shane Thomas Harold - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 25 Aug 2009

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 13 May 2008


Mark Mcatamney - Director (Inactive)

Appointment date: 08 Dec 2008

Termination date: 25 Aug 2009

Address: Sumner, 8081 New Zealand

Address used since 08 Dec 2008


Sean Matthew Connolly - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 08 Dec 2008

Address: Halswell, Christchurch,

Address used since 13 May 2008

Nearby companies

C-dax Limited
292 Main South Road

Spreading Northland Limited
292 Main South Road

Ravensdown Australian Holdings Limited
292 Main South Road

Versatile Garages (1988) Limited
3 Springs Road

Apollooutdoorfurniture Limited
238a Main South Road

Yitu Car Rental Limited
222 Main South Road

Similar companies

Chamberlain Stock Feeds Limited
44 Mandeville Street

Cutting Edge Spreading Limited
10 Handley Crescent

Hyslop Groundspread Limited
153 Thames Street

Main Divide Spreading Limited
1 Coquet Street

Mt Somers Contracting Limited
40 Ashburton Gorge Road

Spreading Northland Limited
292 Main South Road