Shortcuts

Canter Valley Holdings Limited

Type: NZ Limited Company (Ltd)
9429036581603
NZBN
1196178
Company Number
Registered
Company Status
Current address
Level 1
26 Canon Street
Timaru 7910
New Zealand
Physical & registered & service address used since 09 Dec 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 30
Individual Clark, David Julien Blenheim
Blenheim
7201
New Zealand
Individual Daily, Catherine Alice Ada Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 150000
Individual Guard, Katherine Anne Sefton

New Zealand
Shares Allocation #3 Number of Shares: 150000
Individual Dick, Lachlan Robert Sefton

New Zealand
Shares Allocation #4 Number of Shares: 970
Individual Dick, Lachlan Robert Sefton

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dick, Catherine Alice Ada Blenheim

New Zealand
Individual Dick, David Francis R D 1
Seddon

New Zealand
Individual Clarke, David Julien Blenheim

New Zealand
Other Null - Trustees In The Dick & Guard Family Trus
Other Trustees In The Dick & Guard Family Trus
Directors

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