Canter Valley Holdings Limited, a registered company, was incorporated on 14 Mar 2002. 9429036581603 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Lachlan Robert Dick - an active director whose contract began on 14 Mar 2002,
Katherine Anne Guard - an inactive director whose contract began on 27 Mar 2003 and was terminated on 09 Aug 2005.
Updated on 07 Jun 2025, the BizDb database contains detailed information about 1 address: Level 1, 26 Canon Street, Timaru, 7910 (types include: physical, registered).
Canter Valley Holdings Limited had been using Unit 4, 29 Acheron Drive, Riccarton, Christchurch as their physical address until 09 Dec 2016.
A total of 301000 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 30 shares (0.01 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 150000 shares (49.83 per cent). Finally the 3rd share allotment (150000 shares 49.83 per cent) made up of 1 entity.
Previous addresses
Address: Unit 4, 29 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 06 Nov 2012 to 09 Dec 2016
Address: Unit 4, 29 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 31 Aug 2012 to 09 Dec 2016
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical address used from 07 Aug 2012 to 06 Nov 2012
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered address used from 07 Aug 2012 to 31 Aug 2012
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Physical & registered address used from 06 Nov 2009 to 07 Aug 2012
Address: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 28 Aug 2006 to 06 Nov 2009
Address: C/- Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford Tc, Christchurch
Registered address used from 01 Sep 2003 to 28 Aug 2006
Address: C/- Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch
Physical address used from 01 Sep 2003 to 28 Aug 2006
Address: C/- Duncan Cotterill, Level 9, Clarendon, Towers, Cnr Of Worcester Str & Oxford, Tce, Christchurch
Registered & physical address used from 14 Mar 2002 to 01 Sep 2003
Basic Financial info
Total number of Shares: 301000
Annual return filing month: August
Annual return last filed: 28 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Clark, David Julien |
Blenheim Blenheim 7201 New Zealand |
08 Oct 2019 - |
| Individual | Daily, Catherine Alice Ada |
Blenheim Blenheim 7201 New Zealand |
08 Oct 2019 - |
| Shares Allocation #2 Number of Shares: 150000 | |||
| Individual | Guard, Katherine Anne |
Sefton New Zealand |
14 Mar 2002 - |
| Shares Allocation #3 Number of Shares: 150000 | |||
| Individual | Dick, Lachlan Robert |
Sefton New Zealand |
14 Mar 2002 - |
| Shares Allocation #4 Number of Shares: 970 | |||
| Individual | Dick, Lachlan Robert |
Sefton New Zealand |
14 Mar 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dick, Catherine Alice Ada |
Blenheim New Zealand |
31 Aug 2005 - 08 Oct 2019 |
| Individual | Dick, David Francis |
R D 1 Seddon New Zealand |
31 Aug 2005 - 21 May 2014 |
| Individual | Clarke, David Julien |
Blenheim New Zealand |
31 Aug 2005 - 08 Oct 2019 |
| Other | Null - Trustees In The Dick & Guard Family Trus | 14 Mar 2002 - 31 Aug 2007 | |
| Other | Trustees In The Dick & Guard Family Trus | 14 Mar 2002 - 31 Aug 2007 |
Lachlan Robert Dick - Director
Appointment date: 14 Mar 2002
Address: Sefton, 7472 New Zealand
Address used since 25 Aug 2015
Katherine Anne Guard - Director (Inactive)
Appointment date: 27 Mar 2003
Termination date: 09 Aug 2005
Address: Halswell, Christchurch,
Address used since 27 Mar 2003
Michelle Greer Real Estate Limited
26 Canon Street
Robroy Investments (2013) Limited
Level 1
Golf Of Mexico Limited
Level 1
Go Wholesale Holdings Limited
Level 1
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Canterbury Funeral Services Limited
26 Canon Street