Shortcuts

Canterbury Fencing Contractors Limited

Type: NZ Limited Company (Ltd)
9429037848590
NZBN
907473
Company Number
Registered
Company Status
Current address
20 Bealey Avenue
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 07 Apr 2017
10 Athelstan Street
Spreydon
Christchurch 8024
New Zealand
Registered & service address used since 08 Apr 2025

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Tudehope, Annabel Caroline Rd 1
Little River
7591
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Tudehope, Robert Mark Rd 1
Little River
7591
New Zealand
Directors

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

Nearby companies