Canterbury Biltong Limited was incorporated on 18 Apr 2002 and issued an NZ business identifier of 9429036566143. This registered LTD company has been run by 5 directors: David Andrew Stanley - an active director whose contract started on 18 Apr 2002,
Russell David Wright - an active director whose contract started on 30 Apr 2025,
Barry Phillip Michael Guerin - an active director whose contract started on 30 Apr 2025,
Oren Weiman - an active director whose contract started on 30 Apr 2025,
Nicole Marie Stanley - an inactive director whose contract started on 04 Sep 2007 and was terminated on 28 Apr 2025.
As stated in our data (updated on 13 May 2025), the company uses 1 address: Level 4, 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Up to 22 Mar 2019, Canterbury Biltong Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb identified more names used by the company: from 18 Apr 2002 to 29 Jan 2003 they were named Justilesnz Limited.
A total of 52088 shares are allotted to 3 groups (3 shareholders in total).
The second group consists of 1 shareholder, holds 12.5% shares (exactly 6511 shares) and includes
Stanley, Nicole Marie - located at Woolston, Christchurch, Canterbury.
The 3rd share allotment (6511 shares, 12.5%) belongs to 1 entity, namely:
Stanley, David Andrew, located at Woolston, Christchurch, Canterbury (an individual).
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 18 Apr 2017 to 22 Mar 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 18 Apr 2017
Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 05 Feb 2014
Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 29 Jan 2010 to 06 Apr 2011
Address: C/-koller & Koller, 2nd Floor, Allan Pyatt House, 153 Hereford Street, Christchurch
Physical & registered address used from 05 Aug 2004 to 29 Jan 2010
Address: 8 Muritai Terrace, Mount Pleasant, Christchurch, New Zealand
Registered & physical address used from 18 Apr 2002 to 05 Aug 2004
Basic Financial info
Total number of Shares: 52088
Annual return filing month: April
Annual return last filed: 15 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 39066 | |||
| Other (Other) | D.c.l (holding) Limited | 30 Apr 2025 - | |
| Shares Allocation #2 Number of Shares: 6511 | |||
| Individual | Stanley, Nicole Marie |
Woolston Christchurch Canterbury 8023 New Zealand |
18 Aug 2021 - |
| Shares Allocation #3 Number of Shares: 6511 | |||
| Individual | Stanley, David Andrew |
Woolston Christchurch Canterbury 8023 New Zealand |
18 Aug 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stanley, Nicole Marie |
Phillipstown Christchurch 8011 New Zealand |
06 Aug 2004 - 18 Aug 2021 |
| Individual | Stanley, David Andrew |
Phillipstown Christchurch 8011 New Zealand |
18 Apr 2002 - 18 Aug 2021 |
| Individual | Ferguson, Fiona Anne | 18 Jun 2007 - 03 Mar 2016 | |
| Other | Null - Abacus Trust Company Limited | 06 Aug 2004 - 27 Jun 2010 | |
| Other | Abacus Trust Company Limited | 06 Aug 2004 - 27 Jun 2010 |
David Andrew Stanley - Director
Appointment date: 18 Apr 2002
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 22 Apr 2022
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 14 Jan 2016
Russell David Wright - Director
Appointment date: 30 Apr 2025
Address: Matakana, 0985 New Zealand
Address used since 30 Apr 2025
Barry Phillip Michael Guerin - Director
Appointment date: 30 Apr 2025
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 30 Apr 2025
Oren Weiman - Director
Appointment date: 30 Apr 2025
Address: Tel Aviv, 6900330 Israel
Address used since 30 Apr 2025
Nicole Marie Stanley - Director (Inactive)
Appointment date: 04 Sep 2007
Termination date: 28 Apr 2025
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 22 Apr 2022
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 14 Jan 2016
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue