Canterbury Fencing Contractors Limited, a registered company, was incorporated on 22 May 1998. 9429037848590 is the NZBN it was issued. The company has been run by 2 directors: Robert Mark Tudehope - an active director whose contract started on 22 May 1998,
Mark Spencer Shalders - an inactive director whose contract started on 22 May 1998 and was terminated on 15 Nov 1999.
Last updated on 29 May 2025, our data contains detailed information about 1 address: 10 Athelstan Street, Spreydon, Christchurch, 8024 (types include: registered, service).
Canterbury Fencing Contractors Limited had been using Level 1, 151 Worcester Street, Christchurch as their registered address up to 07 Apr 2017.
Other names used by the company, as we managed to find at BizDb, included: from 22 May 1998 to 07 Aug 2000 they were called Down Under Special Events Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 999 shares (99.9%).
Previous addresses
Address #1: Level 1, 151 Worcester Street, Christchurch New Zealand
Registered address used from 12 May 2010 to 07 Apr 2017
Address #2: Level 1, 151 Worcester Street, Christchurch New Zealand
Physical address used from 07 May 2009 to 07 Apr 2017
Address #3: C/-craig Roberts & Associates, Level 1, 392 Moorhouse Ave, Christchurch
Registered address used from 22 May 2008 to 12 May 2010
Address #4: C/-craig Roberts & Associates, Level 1, 392 Moorhouse Ave, Christchurch
Physical address used from 22 May 2008 to 07 May 2009
Address #5: 2nd Floor, 137 Victoria Street, Christchurch
Physical address used from 05 Apr 2001 to 22 May 2008
Address #6: Marriott Allcock Winder Limited, Level 5, 7 Liverpool Street, Christchurch
Physical address used from 05 Apr 2001 to 05 Apr 2001
Address #7: Marriott Allcock Winder Limited, Level 5, 7 Liverpool Street, Christchurch
Registered address used from 05 Apr 2001 to 22 May 2008
Address #8: Marriott & Co, Accountants, 7 Liverpool Street, Christchurch
Registered address used from 18 Mar 2001 to 05 Apr 2001
Address #9: 7 Liverpool Street, Christchurch
Physical address used from 18 Mar 2001 to 05 Apr 2001
Address #10: Marriott & Co, Accounts, 7 Liverpool Street, Christchurch
Registered address used from 12 Apr 2000 to 18 Mar 2001
Address #11: Marriott & Co, Accounts, 7 Liverpool Street, Christchurch
Registered address used from 26 May 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Tudehope, Annabel Caroline |
Rd 1 Little River 7591 New Zealand |
22 May 1998 - |
| Shares Allocation #2 Number of Shares: 999 | |||
| Individual | Tudehope, Robert Mark |
Rd 1 Little River 7591 New Zealand |
22 May 1998 - |
Robert Mark Tudehope - Director
Appointment date: 22 May 1998
Address: Rd 1, Little River, 7591 New Zealand
Address used since 14 Apr 2016
Mark Spencer Shalders - Director (Inactive)
Appointment date: 22 May 1998
Termination date: 15 Nov 1999
Address: Christchurch,
Address used since 22 May 1998
Jeymar Soap & Body Limited
20 Bealey Avenue
Mango Investments (2009) Limited
20 Bealey Avenue
Sjs Mechanical & Welding Services Limited
20 Bealey Avenue
C R Trustee Services Limited
20 Bealey Avenue
Po & Cm Limited
20 Bealey Avenue
J A & C Investments (2008) Limited
20 Bealey Avenue