Canterbury Fields Management Limited was launched on 16 May 2002 and issued an NZBN of 9429036514564. The registered LTD company has been managed by 4 directors: John Stuart Walker - an active director whose contract started on 16 May 2002,
Murna Jane Walker - an inactive director whose contract started on 16 May 2002 and was terminated on 13 Jan 2014,
Daryl Bruce Adamson - an inactive director whose contract started on 16 May 2002 and was terminated on 17 Mar 2004,
Janette Doris Mckenzie - an inactive director whose contract started on 16 May 2002 and was terminated on 17 Mar 2004.
According to BizDb's information (last updated on 16 Apr 2024), the company registered 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (type: physical, service).
Up to 30 Mar 2017, Canterbury Fields Management Limited had been using Level 7, 44 Victoria Street, Wellington as their physical address.
BizDb found previous names for the company: from 16 May 2002 to 14 Jun 2005 they were called Canterbury Fields Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Walker, John Stuart (an individual) located at Rd 4, Pukekohe postcode 2679,
Hudson, Richard Bruce (an individual) located at Rd 4, Pukekohe postcode 2679.
The 2nd group consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Walker, John Stuart - located at Rd 4, Pukekohe. Canterbury Fields Management Limited is categorised as "Management consultancy service" (business classification M696245).
Principal place of activity
Level 3, 44 Victoria Street, Wellington, 6011 New Zealand
Previous addresses
Address: Level 7, 44 Victoria Street, Wellington New Zealand
Physical & registered address used from 17 Aug 2006 to 30 Mar 2017
Address: Pocock Hudson Limited, Level 2, Wakefield House, 90 The Terrace, Wellington
Registered & physical address used from 05 Apr 2004 to 17 Aug 2006
Address: C/- Po Box 8889, Symonds Street, Auckland
Physical address used from 12 Sep 2002 to 05 Apr 2004
Address: C/- Level 3, 16 Viaduct Harbour Avenue, Auckland
Registered address used from 12 Sep 2002 to 05 Apr 2004
Address: 22 Waimea Lane, Remuera, Auckland
Registered & physical address used from 16 May 2002 to 12 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Walker, John Stuart |
Rd 4 Pukekohe 2679 New Zealand |
16 May 2002 - |
Individual | Hudson, Richard Bruce |
Rd 4 Pukekohe 2679 New Zealand |
16 May 2002 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Walker, John Stuart |
Rd 4 Pukekohe 2679 New Zealand |
28 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Murna Jane |
Remuera Auckland |
16 May 2002 - 28 Jun 2014 |
Entity | Hyde Park Capital Limited Shareholder NZBN: 9429038513831 Company Number: 668537 |
27 Apr 2004 - 27 Apr 2004 | |
Entity | Hyde Park Capital Limited Shareholder NZBN: 9429038513831 Company Number: 668537 |
27 Apr 2004 - 27 Apr 2004 | |
Individual | Walker, Murna Jane |
Remuera Auckland |
26 May 2006 - 28 Jun 2014 |
John Stuart Walker - Director
Appointment date: 16 May 2002
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 28 Jun 2014
Murna Jane Walker - Director (Inactive)
Appointment date: 16 May 2002
Termination date: 13 Jan 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 May 2002
Daryl Bruce Adamson - Director (Inactive)
Appointment date: 16 May 2002
Termination date: 17 Mar 2004
Address: Rd 1, Kaiapoi, Christchurch 8252,
Address used since 16 May 2002
Janette Doris Mckenzie - Director (Inactive)
Appointment date: 16 May 2002
Termination date: 17 Mar 2004
Address: Rd 1, Kaiapoi, Christchurch 8252,
Address used since 16 May 2002
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Arc Management Consultants Limited
Level 4, Berl House, 108 The Terrace
Manaaki Managment Limited
Level 1, 50 Customhouse Quay
Pathfinder Consulting Limited
Level 5, 56 Victoria Street
Port Nicholson Facilities General Partner Limited
Level 1, 50 Customhouse Quay
Roger & Heather O'brien Trustee Company Limited
Level 5, 104 The Terrace
Virtual Group New Zealand Limited
Level 12, 15 Willeston Street