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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Co-operative Company) | Ravensdown Limited Shareholder NZBN: 9429040365763 |
Hornby Christchurch 8042 New Zealand |
13 May 2008 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Palmers Transport Limited Shareholder NZBN: 9429031949446 |
Southbridge |
13 May 2008 - |
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
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
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