Shortcuts

Canterbury Trustees (2007) Limited

Type: NZ Limited Company (Ltd)
9429033501147
NZBN
1925882
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
P O Box 5496
Christchurch 8542
New Zealand
Invoice & postal address used since 09 Apr 2019
Level 2, 79-81 Cashel Street
Christchurch 8011
New Zealand
Delivery & office address used since 08 Mar 2021
Level 2, 79-81 Cashel Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 Mar 2021

Canterbury Trustees (2007) Limited, a registered company, was started on 26 Mar 2007. 9429033501147 is the number it was issued. This company has been managed by 7 directors: Alan William Prescott - an active director whose contract began on 26 Mar 2007,
Mark Daniel Sherry - an active director whose contract began on 15 Dec 2015,
Seaton Thomas Read - an inactive director whose contract began on 09 Jul 2008 and was terminated on 23 Dec 2024,
Graeme Kenneth Riach - an inactive director whose contract began on 15 Dec 2015 and was terminated on 31 Oct 2022,
Jerome Anthony Toomey - an inactive director whose contract began on 15 Dec 2015 and was terminated on 30 Apr 2022.
Last updated on 30 May 2025, the BizDb database contains detailed information about 1 address: Level 2, 79-81 Cashel Street, Christchurch, 8011 (category: registered, physical).
Canterbury Trustees (2007) Limited had been using 485 Papanui Road, Papanui, Christchurch as their registered address up until 16 Mar 2021.
A total of 3 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (33.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (33.33 per cent).

Addresses

Principal place of activity

Level 2, 79-81 Cashel Street, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 16 May 2011 to 16 Mar 2021

Address #2: Pricewaterhouse Cooper Building, Level 19, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 26 Mar 2007 to 16 May 2011

Contact info
64 3 3522293
09 Apr 2019 Phone
gkr@harmans.co.nz
09 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: March

Annual return last filed: 07 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Sherry, Mark Daniel St Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Prescott, Alan William Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Read, Seaton Thomas Rangiora
Rangiora
7400
New Zealand
Individual Standage, Robin Charles Christchurch
Individual Riach, Graeme Kenneth Strowan
Christchurch
8052
New Zealand
Individual Standage, Kathryn Marcia Amberley
7483
New Zealand
Directors

Alan William Prescott - Director

Appointment date: 26 Mar 2007

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 15 Mar 2016


Mark Daniel Sherry - Director

Appointment date: 15 Dec 2015

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 24 Mar 2023

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 15 Dec 2015


Seaton Thomas Read - Director (Inactive)

Appointment date: 09 Jul 2008

Termination date: 23 Dec 2024

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 21 Mar 2024

Address: R D 3, Leeston, 7682 New Zealand

Address used since 15 Mar 2016


Graeme Kenneth Riach - Director (Inactive)

Appointment date: 15 Dec 2015

Termination date: 31 Oct 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 15 Dec 2015


Jerome Anthony Toomey - Director (Inactive)

Appointment date: 15 Dec 2015

Termination date: 30 Apr 2022

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 15 Dec 2015

Address: St Albans, Christchurch, 8013 New Zealand

Address used since 21 Mar 2018


Kathryn Marcia Standage - Director (Inactive)

Appointment date: 26 Mar 2007

Termination date: 15 Dec 2015

Address: Rd 3, Amberley, 7483 New Zealand

Address used since 13 Mar 2012


Robin Charles Standage - Director (Inactive)

Appointment date: 26 Mar 2007

Termination date: 14 May 2015

Address: Christchurch, New Zealand

Address used since 26 Mar 2007

Nearby companies

Munich Capital Limited
485 Papanui Road

Canterbury Trustees (2010) Limited
485 Papanui Road

Hume Pine (nz) Limited
485 Papanui Road

Tasman Pacific Insurance Limited
485 Papanui Road

Lancaster Trustees Limited
485 Papanui Road----

Wurst On The Run Limited
485 Papanui Road