Canterbury Television Network Limited was registered on 28 Jul 1997 and issued an NZBN of 9429038036149. The registered LTD company has been run by 7 directors: John Barry Massam - an active director whose contract began on 31 May 2000,
Louis Johannes Du Plessis De Beer - an inactive director whose contract began on 15 Aug 2000 and was terminated on 08 Mar 2001,
Trevor Frederick Yaxley - an inactive director whose contract began on 28 Jul 1997 and was terminated on 04 Jul 2000,
Rees Vivian Morley - an inactive director whose contract began on 28 Jul 1997 and was terminated on 31 May 2000,
Maxwell Royce Palmer - an inactive director whose contract began on 28 Jul 1997 and was terminated on 04 May 1998.
As stated in BizDb's information (last updated on 25 Apr 2024), the company uses 1 address: 297A Church Street, Onehunga, Auckland, 1061 (category: office, postal).
Up until 13 May 2014, Canterbury Television Network Limited had been using C/- Challenge Communications Foundation, 103 Mountain Road, Epsom, Auckland as their physical address.
BizDb found old names used by the company: from 28 Jul 1997 to 29 Aug 2000 they were called Canterbury Family Television Network Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Challenge Communications Foundation Limited (an entity) located at Onehunga, Auckland postcode 1061. Canterbury Television Network Limited was categorised as "Television station operation (free-to-air)" (business classification J562120).
Principal place of activity
297a Church Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: C/- Challenge Communications Foundation, 103 Mountain Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 23 Apr 2013 to 13 May 2014
Address #2: 20 Goodall Road, Snells Beach, Warkworth
Registered & physical address used from 04 Jul 2000 to 04 Jul 2000
Address #3: C/- Challenge Communications Foundation, 1 Pollen St, Newton, Auckland New Zealand
Registered & physical address used from 04 Jul 2000 to 23 Apr 2013
Address #4: Floor 2, 203 Hereford Street, Christchurch
Registered address used from 11 Apr 2000 to 04 Jul 2000
Address #5: 334 Manchester Street, Christchurch
Physical address used from 06 Nov 1998 to 04 Jul 2000
Address #6: 334 Manchester Street, Christchurch
Registered address used from 06 Nov 1998 to 11 Apr 2000
Address #7: Floor 2, 203 Hereford Street, Christchurch
Physical & registered address used from 30 Jul 1998 to 06 Nov 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Challenge Communications Foundation Limited Shareholder NZBN: 9429039642363 |
Onehunga Auckland 1061 New Zealand |
28 Jul 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Family Television Network Limited | 28 Jul 1997 - 29 May 2015 | |
Other | Null - Family Television Network Limited | 28 Jul 1997 - 29 May 2015 |
John Barry Massam - Director
Appointment date: 31 May 2000
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Oct 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 14 May 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 May 2015
Louis Johannes Du Plessis De Beer - Director (Inactive)
Appointment date: 15 Aug 2000
Termination date: 08 Mar 2001
Address: Cashmere, Christchurch,
Address used since 15 Aug 2000
Trevor Frederick Yaxley - Director (Inactive)
Appointment date: 28 Jul 1997
Termination date: 04 Jul 2000
Address: Snells Beach, Warkworth,
Address used since 28 Jul 1997
Rees Vivian Morley - Director (Inactive)
Appointment date: 28 Jul 1997
Termination date: 31 May 2000
Address: Snells Beach, Warkworth,
Address used since 28 Jul 1997
Maxwell Royce Palmer - Director (Inactive)
Appointment date: 28 Jul 1997
Termination date: 04 May 1998
Address: Christchurch,
Address used since 28 Jul 1997
Michael Neil Hawkins - Director (Inactive)
Appointment date: 28 Jul 1997
Termination date: 15 Sep 1997
Address: Christchurch,
Address used since 28 Jul 1997
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 28 Jul 1997
Termination date: 28 Jul 1997
Address: Hamilton,
Address used since 28 Jul 1997
Castle Publishing Limited
297a Church Street
Challenge Communications Foundation Limited
297a Church Street
Christian Ministry Centre Limited
297a Church Street
Wentforth Print Limited
297a Church Street
John Massam Limited
297a Church Street
Africa Inland Mission International New Zealand
16-297a Church Street
Bollywood Connection Limited
2 Caledonian Place
Broadcast Technical Management Limited
25 Aplin Terrace
Churtv Limited
40 Brunel Street