North Canterbury Truffieres Limited was incorporated on 23 Oct 2003 and issued a New Zealand Business Number of 9429035708599. This registered LTD company has been supervised by 7 directors: Scott James Mcalister - an active director whose contract began on 19 Sep 2023,
Gerard William Mcquilkin - an active director whose contract began on 19 Mar 2025,
Nicholas Charles Salvadore Cimino - an inactive director whose contract began on 13 Nov 2019 and was terminated on 31 Mar 2025,
Thomas Scott Thomson - an inactive director whose contract began on 23 Oct 2003 and was terminated on 29 Jun 2023,
Kathryn Fay Dawson - an inactive director whose contract began on 17 Sep 2013 and was terminated on 24 Jul 2019.
As stated in BizDb's data (updated on 02 Jun 2025), this company uses 2 addresses: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (registered address),
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (service address),
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 (physical address).
Until 04 Sep 2023, North Canterbury Truffieres Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 11 shares are issued to 11 groups (22 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Lyes, Susannah Maria (an individual) located at Rd 2, Ohoka postcode 7692,
Liu, Shinuo (an individual) located at Rd 2, Ohoka postcode 7692.
The 2nd group consists of 2 shareholders, holds 9.09 per cent shares (exactly 1 share) and includes
Willetts, Melani - located at R.d. 2, Kaiapoi 7692, Nth Canterbury,
Willetts, Ian - located at R.d. 2, Kaiapoi 7692, Nth Canterbury.
The next share allotment (1 share, 9.09%) belongs to 2 entities, namely:
Downes, Summer Lynn, located at Rd 2, Ohoka (an individual),
Downes, Nicholas Brian, located at Rd 2, Ohoka (an individual).
Previous addresses
Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & service address used from 07 Oct 2022 to 04 Sep 2023
Address #2: 268 Cranford Street, Saint Albans, Christchurch, 8052 New Zealand
Registered address used from 05 Oct 2012 to 07 Oct 2022
Address #3: 268 Cranford Street, Saint Albans, Christchurch, 8052 New Zealand
Registered address used from 04 May 2012 to 05 Oct 2012
Address #4: 268 Cranford Street, Saint Albans, Christchurch, 8052 New Zealand
Physical address used from 04 May 2012 to 07 Oct 2022
Address #5: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 3a, 17 Albert Street, Auckland, 1141 New Zealand
Physical & registered address used from 31 Aug 2009 to 04 May 2012
Address #6: Bds Chartered Accountants Limited, Business Development Specialists, Lvl 3a, 17 Albert Street, Auckland, 1141
Registered address used from 21 Aug 2008 to 31 Aug 2009
Address #7: Bds Chartered Accountants Limited, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1141
Physical address used from 21 Aug 2008 to 31 Aug 2009
Address #8: Bds Chartered Accountant, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1141
Registered & physical address used from 27 Aug 2007 to 21 Aug 2008
Address #9: Bds Chartered Accountant, Lvl 3a, 17 Albert Street, Auckland
Registered & physical address used from 23 Aug 2006 to 27 Aug 2007
Address #10: Level 3a, Krukziener House, 17 Albert Street, Auckland
Registered address used from 09 Sep 2004 to 23 Aug 2006
Address #11: Level 3a Krukziener House, 17 Albert St, Auckland
Registered address used from 05 Nov 2003 to 09 Sep 2004
Address #12: 708 Tram Road, Ohoka, Rd2 Kaiapoi 8252
Physical address used from 23 Oct 2003 to 23 Aug 2006
Address #13: 708 Tram Road, Ohoka, Rd2 Kaiapoi 8252
Registered address used from 23 Oct 2003 to 05 Nov 2003
Basic Financial info
Total number of Shares: 11
Annual return filing month: September
Annual return last filed: 18 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Lyes, Susannah Maria |
Rd 2 Ohoka 7692 New Zealand |
29 Apr 2025 - |
| Individual | Liu, Shinuo |
Rd 2 Ohoka 7692 New Zealand |
29 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Willetts, Melani |
R.d. 2, Kaiapoi 7692 Nth Canterbury New Zealand |
07 Jul 2007 - |
| Individual | Willetts, Ian |
R.d. 2, Kaiapoi 7692 Nth Canterbury New Zealand |
07 Jul 2007 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Downes, Summer Lynn |
Rd 2 Ohoka 7692 New Zealand |
30 Sep 2023 - |
| Individual | Downes, Nicholas Brian |
Rd 2 Ohoka 7692 New Zealand |
30 Sep 2023 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Npt Mcalister Trustee Limited Shareholder NZBN: 9429047393554 |
Ponsonby Auckland 1011 New Zealand |
14 Sep 2020 - |
| Individual | Mcalister, Leanne Carol |
Rd 2 Ohoka 7692 New Zealand |
14 Sep 2020 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Huston, Marie Annette |
Rd 2 Ohoka 7692 New Zealand |
29 Sep 2021 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Dawson, Kathryn Fay |
Rd2 Kaiapoi 7692 New Zealand |
10 Aug 2012 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Mcquilkin, Kay Patricia |
Rd 2 Kaiapoi 7692 New Zealand |
22 Oct 2013 - |
| Entity (NZ Limited Company) | Wf Trustees 2013 Limited Shareholder NZBN: 9429030374492 |
Christchurch Central Christchurch 8013 New Zealand |
22 Oct 2013 - |
| Individual | Mcquilkin, Gerard William |
Rd 2 Kaiapoi 7692 New Zealand |
22 Oct 2013 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Holloway, Daniel Jeffery |
Rd 5 Swannanoa 7475 New Zealand |
01 Apr 2019 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Gartery, Helen |
Rd1 Rangiora 7471 New Zealand |
10 Aug 2012 - |
| Individual | Adams, Justin David |
Burwood Christchurch 8083 New Zealand |
10 Aug 2012 - |
| Individual | Adams, Suzanne Helen |
Burwood Christchurch 8023 New Zealand |
10 Aug 2012 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Cimino, Nicholas Salvatore |
Rd 2 Kaiapoi 7692 New Zealand |
26 Oct 2016 - |
| Individual | Cimino, Elizabeth Lorraine |
Rd 2 Kaiapoi 7692 New Zealand |
26 Oct 2016 - |
| Individual | Walker, Michael Clarence |
Rd 2 Kaiapoi 7692 New Zealand |
26 Oct 2016 - |
| Shares Allocation #11 Number of Shares: 1 | |||
| Individual | Keith, Catherine |
Ohoka 7692 New Zealand |
21 Dec 2012 - |
| Individual | Keith, Philip |
Ohoka 7692 New Zealand |
21 Dec 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bascand, Robyn |
Rd2 Kaiapoi 7692 New Zealand |
10 Aug 2012 - 29 Apr 2025 |
| Individual | Ching, Jeanette |
St Albans Christchurch 8014 New Zealand |
10 Aug 2012 - 29 Apr 2025 |
| Individual | Bascand, Edwin Bruce |
Strowan Christchurch 8052 New Zealand |
10 Aug 2012 - 29 Apr 2025 |
| Individual | Mckay, David Wayne |
Rd2 Kaiapoi 7692 New Zealand |
10 Aug 2012 - 29 Apr 2025 |
| Individual | Bascand, Andrew John |
Lowry Bay Lower Hutt 5013 New Zealand |
10 Aug 2012 - 29 Apr 2025 |
| Individual | Mcphail, Michael Allan |
Level 6, 137 Armagh Street Christchurch New Zealand |
14 May 2009 - 19 Sep 2024 |
| Individual | Mcalister, Scott James |
Rd 2 Ohoka 7692 New Zealand |
14 Sep 2020 - 30 Sep 2023 |
| Individual | Thomson, Sarah Anne |
Rd 2 Ohoka 7692 New Zealand |
21 Jul 2021 - 30 Sep 2023 |
| Individual | Dorrance, Paul Joseph |
Oxford Terrace Christchurch, (mitchell Trust) |
23 Oct 2003 - 20 Aug 2007 |
| Individual | Thomson, Thomas Scott |
Rd 2 Kaiapoi 7692 New Zealand |
21 Jul 2021 - 30 Sep 2023 |
| Individual | Mcalister, Scott James |
Rd 2 Ohoka 7692 New Zealand |
14 Sep 2020 - 30 Sep 2023 |
| Individual | Dawson, John William |
Rd2 Kaiapoi 7692 New Zealand |
10 Aug 2012 - 03 Jun 2020 |
| Individual | Komai, Kazumi |
Fendalton Christchurch 8052 New Zealand |
10 Aug 2012 - 26 Oct 2016 |
| Individual | Ardagh, Patrick Warne |
Rd2 Kaiapoi 7692 New Zealand |
10 Aug 2012 - 26 Oct 2016 |
| Entity | Fairholme Limited Shareholder NZBN: 9429036913145 Company Number: 1136229 |
23 Oct 2003 - 22 Oct 2013 | |
| Individual | Arthur, Kevin |
R.d. 2 Kaiapoi New Zealand |
07 Jul 2007 - 21 Dec 2012 |
| Individual | Supyk, Nicola Jane |
Rd2 Kaiapoi 7692 New Zealand |
10 Aug 2012 - 14 Sep 2020 |
| Individual | West, Barbara |
R.d. 2, Kaiapoi 7692 Nth Canterbury New Zealand |
07 Jul 2007 - 20 Dec 2016 |
| Individual | Davey, Brian |
Rd2 Kaiapoi 7692 New Zealand |
10 Aug 2012 - 29 Sep 2021 |
| Entity | Picasso Enterprises Limited Shareholder NZBN: 9429038402524 Company Number: 701195 |
Ilam Christchurch 8041 New Zealand |
23 Oct 2003 - 21 Jul 2021 |
| Individual | Mitchell, Barry Paul |
R.d. 2, Kaiapoi 8252 North Canterbury |
23 Oct 2003 - 20 Aug 2007 |
| Individual | Dawson, John William |
R.d. 2, Kaiapoi Nth Canterbury |
07 Jul 2007 - 13 Feb 2008 |
| Individual | Warren, Linda |
Rd2 Kaiapoi 7692 New Zealand |
10 Aug 2012 - 29 Sep 2021 |
| Individual | Youngman, Darren |
Rd 5 Rangiora 7475 New Zealand |
26 Oct 2016 - 01 Apr 2019 |
| Entity | Picasso Enterprises Limited Shareholder NZBN: 9429038402524 Company Number: 701195 |
Ilam Christchurch 8041 New Zealand |
23 Oct 2003 - 21 Jul 2021 |
| Individual | Knowles, Christopher Norman |
Ohoka Rd2 Kaiapoi 8252 |
13 Feb 2008 - 10 Aug 2012 |
| Individual | Dawson, Kathryn Fay |
R.d. 2, Kaiapoi Nth Canterbury |
07 Jul 2007 - 13 Feb 2008 |
| Individual | West, William |
R.d. 2, Kaiapoi 7692 Nth Canterbury New Zealand |
07 Jul 2007 - 20 Dec 2016 |
| Individual | Youngman, Janette |
Rd 5 Rangiora 7475 New Zealand |
26 Oct 2016 - 01 Apr 2019 |
| Individual | Supyk, Peter Nicolas |
Rd2 Kaiapoi 7692 New Zealand |
10 Aug 2012 - 14 Sep 2020 |
| Entity | Fairholme Limited Shareholder NZBN: 9429036913145 Company Number: 1136229 |
23 Oct 2003 - 22 Oct 2013 | |
| Individual | Arthur, Deborah |
R.d. 2 Kaiapoi New Zealand |
07 Jul 2007 - 21 Dec 2012 |
| Individual | Mitchell, Barbara Anne |
R.d. 2, Kaiapoi 8252 Nth Canterbury |
23 Oct 2003 - 20 Aug 2007 |
Scott James Mcalister - Director
Appointment date: 19 Sep 2023
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 19 Sep 2023
Gerard William Mcquilkin - Director
Appointment date: 19 Mar 2025
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 19 Mar 2025
Nicholas Charles Salvadore Cimino - Director (Inactive)
Appointment date: 13 Nov 2019
Termination date: 31 Mar 2025
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 13 Nov 2019
Thomas Scott Thomson - Director (Inactive)
Appointment date: 23 Oct 2003
Termination date: 29 Jun 2023
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 27 Aug 2009
Kathryn Fay Dawson - Director (Inactive)
Appointment date: 17 Sep 2013
Termination date: 24 Jul 2019
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 17 Sep 2013
Christopher Norman Knowles - Director (Inactive)
Appointment date: 23 Oct 2003
Termination date: 17 Sep 2013
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 27 Aug 2009
Barry Paul Mitchell - Director (Inactive)
Appointment date: 23 Oct 2003
Termination date: 03 Dec 2007
Address: Ohoka, Rd2 Kaiapoi 8252,
Address used since 23 Oct 2003
Wisteria Cottage Limited
268 Cranford Street
Fifeshire Pest Control Limited
268 Cranford Street
E. James Builders Limited
268 Cranford Street
Gm Skilton Limited
268 Cranford Street
Goldflash Decorators Limited
268 Cranford Street
Aa Lattimore Limited
268 Cranford Street