Shortcuts

Canterbury Biltong Limited

Type: NZ Limited Company (Ltd)
9429036566143
NZBN
1198676
Company Number
Registered
Company Status
Current address
Level 4, 287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 22 Mar 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 39066
Other (Other) D.c.l (holding) Limited
Shares Allocation #2 Number of Shares: 6511
Individual Stanley, Nicole Marie Woolston
Christchurch
Canterbury 8023
New Zealand
Shares Allocation #3 Number of Shares: 6511
Individual Stanley, David Andrew Woolston
Christchurch
Canterbury 8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stanley, Nicole Marie Phillipstown
Christchurch
8011
New Zealand
Individual Stanley, David Andrew Phillipstown
Christchurch
8011
New Zealand
Individual Ferguson, Fiona Anne
Other Null - Abacus Trust Company Limited
Other Abacus Trust Company Limited
Directors

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

Nearby companies

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