Canterbury Seismic Instruments Limited, a registered company, was started on 11 Jul 2003. 9429035974604 is the New Zealand Business Number it was issued. "Scientific instrument or equipment mfg nec" (ANZSIC C241955) is how the company was categorised. The company has been run by 7 directors: Bruce Gerald Rickard - an active director whose contract started on 11 Jul 2003,
David John Stock - an active director whose contract started on 11 Jul 2003,
Donald Mcgillivray Elder - an active director whose contract started on 05 Nov 2014,
Hamish Robert David Avery - an active director whose contract started on 27 May 2021,
John Beauchamp Berrill - an inactive director whose contract started on 11 Jul 2003 and was terminated on 09 Oct 2020.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 2/47 Creyke Road, Ilam, Christchurch, 8041 (registered address),
2/47 Creyke Road, Ilam, Christchurch, 8041 (physical address),
2/47 Creyke Road, Ilam, Christchurch, 8041 (service address),
47 Creyke Road, Ilam, Christchurch, 8041 (office address) among others.
Canterbury Seismic Instruments Limited had been using 47 Creyke Road, Ilam, Christchurch as their physical address up until 05 Apr 2022.
A total of 194242 shares are allocated to 11 shareholders (7 groups). The first group consists of 34462 shares (17.74 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 9088 shares (4.68 per cent). Finally we have the third share allocation (42441 shares 21.85 per cent) made up of 1 entity.
Principal place of activity
47 Creyke Road, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 47 Creyke Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 02 Jul 2019 to 05 Apr 2022
Address #2: 20 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 20 Mar 2018 to 02 Jul 2019
Address #3: 20 Kirkwood Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 21 Apr 2017 to 02 Jul 2019
Address #4: 2/18 Bernard Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 02 Feb 2015 to 20 Mar 2018
Address #5: 2/18 Bernard Street, Addington, Christchurch, 8024 New Zealand
Registered address used from 02 Feb 2015 to 21 Apr 2017
Address #6: 40 Hewitts Road, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 09 Apr 2013 to 02 Feb 2015
Address #7: 40 Hewitts Rd, Merivale, Christchurch New Zealand
Physical address used from 16 Apr 2004 to 09 Apr 2013
Address #8: 30b Peacock Street, Christchurch
Physical address used from 11 Jul 2003 to 16 Apr 2004
Address #9: 30b Peacock Street, Christchurch New Zealand
Registered address used from 11 Jul 2003 to 09 Apr 2013
Basic Financial info
Total number of Shares: 194242
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34462 | |||
Entity (NZ Limited Company) | L S Trustees (no. 43) Limited Shareholder NZBN: 9429050491674 |
Ashburton Ashburton 7700 New Zealand |
01 Dec 2023 - |
Individual | Rickard, Bruce Gerald |
Christchurch |
11 Jul 2003 - |
Individual | Rickard, Carolyn Joy |
Christchurch |
11 Jul 2003 - |
Shares Allocation #2 Number of Shares: 9088 | |||
Individual | Drummond, Paul Robin |
Lyttelton Lyttelton 8082 New Zealand |
28 Jul 2023 - |
Shares Allocation #3 Number of Shares: 42441 | |||
Individual | Avery, Hamish Robert David |
Atawhai Nelson New Zealand |
03 May 2006 - |
Shares Allocation #4 Number of Shares: 19338 | |||
Individual | Damiano, Alison Mary |
Hillmorton Christchurch 8024 New Zealand |
12 Mar 2018 - |
Individual | Damiano, Leonard Francis |
Hillmorton Christchurch 8024 New Zealand |
12 Mar 2018 - |
Shares Allocation #5 Number of Shares: 10183 | |||
Individual | Finnemore, Michael |
Mt Pleasant Christchurch New Zealand |
03 May 2006 - |
Shares Allocation #6 Number of Shares: 48909 | |||
Entity (NZ Limited Company) | Aoraki Partners Holdings Limited Shareholder NZBN: 9429030057890 |
Strowan Christchurch 8052 New Zealand |
23 Jan 2015 - |
Shares Allocation #7 Number of Shares: 29821 | |||
Individual | Kreft, Brian Patrick |
Christchurch |
11 Jul 2003 - |
Individual | Stock, Hilary Anne |
Fendalton Christchurch |
11 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berrill, John Beauchamp |
Christchurch |
11 Jul 2003 - 28 Mar 2023 |
Individual | Berrill, Jacqueline Francoise |
Christchurch |
11 Jul 2003 - 28 Mar 2023 |
Individual | Argyle, Alister David |
Ashburton Ashburton 7700 New Zealand |
27 Nov 2018 - 01 Dec 2023 |
Individual | Berrill, John Beauchamp |
Christchurch |
11 Jul 2003 - 28 Mar 2023 |
Individual | Berrill, Jacqueline Francoise |
Christchurch |
11 Jul 2003 - 28 Mar 2023 |
Individual | Barker, David James Hamilton |
Christchurch |
11 Jul 2003 - 28 Mar 2023 |
Individual | Barker, David James Hamilton |
Christchurch |
11 Jul 2003 - 28 Mar 2023 |
Entity | Argyle Welsh Trustee Services Limited Shareholder NZBN: 9429037306342 Company Number: 1026013 |
Ashburton 7700 New Zealand |
11 Jul 2003 - 27 Nov 2018 |
Entity | Canterprise Limited Shareholder NZBN: 9429037633059 Company Number: 951235 |
11 Jul 2003 - 23 Jan 2015 | |
Individual | Poole, Russell Arthur |
Ruby Bay Nelson |
11 Jul 2003 - 01 May 2013 |
Entity | Argyle Welsh Trustee Services Limited Shareholder NZBN: 9429037306342 Company Number: 1026013 |
Ashburton 7700 New Zealand |
11 Jul 2003 - 27 Nov 2018 |
Individual | Callander, Graham Charles |
Christchurch New Zealand |
12 May 2006 - 01 May 2013 |
Entity | Canterprise Limited Shareholder NZBN: 9429037633059 Company Number: 951235 |
11 Jul 2003 - 23 Jan 2015 |
Bruce Gerald Rickard - Director
Appointment date: 11 Jul 2003
Address: Christchurch, 8014 New Zealand
Address used since 12 Apr 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Sep 2018
David John Stock - Director
Appointment date: 11 Jul 2003
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 11 Jul 2003
Donald Mcgillivray Elder - Director
Appointment date: 05 Nov 2014
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Jan 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 05 Nov 2014
Hamish Robert David Avery - Director
Appointment date: 27 May 2021
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 27 May 2021
John Beauchamp Berrill - Director (Inactive)
Appointment date: 11 Jul 2003
Termination date: 09 Oct 2020
Address: Christchurch, 8013 New Zealand
Address used since 12 Apr 2016
Brett Robin Gamble - Director (Inactive)
Appointment date: 05 Nov 2014
Termination date: 01 Sep 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 05 Nov 2014
Russell Arthur Poole - Director (Inactive)
Appointment date: 11 Jul 2003
Termination date: 05 Mar 2008
Address: Ruby Bay, Nelson,
Address used since 11 Jul 2003
Align International Recruitment Limited
429 Durham Street
Rucksacker Limited
70 Bealey Avenue
Luisia Holdings Limited
10a Peacock Street
Hallmach Limited
10a Peacock Street
Peacock Izone Properties Limited
10a Peacock Street
Sml Architecture Limited
22 Beveridge Street
66 Imports Limited
10 Wallace Street
Enztec Limited
17 Jennifer Street
Met Technology Limited
199f Marshland Rd
Scienze Limited
Unit 3, 245 St Asaph Street
Scope Development Limited
46 Sandwich Road
Syft Technologies Limited
Level 16