Canterbury Sale Yards (1996) Limited, a registered company, was started on 02 Dec 1996. 9429038202896 is the number it was issued. This company has been run by 30 directors: Douglas Michael Edwin Cartridge - an active director whose contract began on 16 Mar 2018,
Robert Grant Nordstrom - an active director whose contract began on 01 Jul 2021,
Jesse Thomas Dargue - an active director whose contract began on 01 Jul 2021,
Anthony John Cox - an active director whose contract began on 21 Mar 2023,
Dale Robert Thomas - an inactive director whose contract began on 04 Mar 2022 and was terminated on 20 Mar 2023.
Updated on 09 Jun 2025, our data contains detailed information about 1 address: Po Box 292, Christchurch, Christchurch, 8140 (category: postal, office).
Canterbury Sale Yards (1996) Limited had been using 57 Waterloo Road, Christchurch as their physical address up to 19 Nov 2019.
A total of 60000 shares are issued to 2 shareholders (2 groups). The first group includes 30000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 30000 shares (50 per cent).
Principal place of activity
1 Robin Mann Place, Christchurch Airport, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 57 Waterloo Road, Christchurch New Zealand
Physical & registered address used from 29 Sep 2006 to 19 Nov 2019
Address #2: 411 Blenheim Road, Christchurch
Registered address used from 11 Apr 2000 to 29 Sep 2006
Address #3: 411 Blenheim Road, Christchurch
Physical address used from 03 Dec 1996 to 29 Sep 2006
Address #4: '411 Blenheim Road, Christchurch
Physical address used from 03 Dec 1996 to 03 Dec 1996
Basic Financial info
Total number of Shares: 60000
Annual return filing month: June
Annual return last filed: 04 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30000 | |||
| Entity (NZ Limited Company) | Rural Livestock Limited Shareholder NZBN: 9429039399014 |
Wigram Christchurch 8042 New Zealand |
09 Apr 2010 - |
| Shares Allocation #2 Number of Shares: 30000 | |||
| Entity (NZ Limited Company) | Pgg Wrightson Investments Limited Shareholder NZBN: 9429030908888 |
Christchurch Airport Christchurch 8053 New Zealand |
31 Jan 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Pgg Limited Shareholder NZBN: 9429031998451 Company Number: 120663 |
02 Dec 1996 - 21 Jul 2005 | |
| Entity | Wrightson Limited Shareholder NZBN: 9429040840178 Company Number: 30210 |
02 Dec 1996 - 21 Jul 2005 | |
| Entity | Pgg Limited Shareholder NZBN: 9429031998451 Company Number: 120663 |
02 Dec 1996 - 21 Jul 2005 | |
| Entity | Pgg Wrightson Limited Shareholder NZBN: 9429040323497 Company Number: 142962 |
21 Jul 2005 - 31 Jan 2013 | |
| Entity | Wrightson Limited Shareholder NZBN: 9429040840178 Company Number: 30210 |
02 Dec 1996 - 21 Jul 2005 | |
| Entity | Pgg Wrightson Limited Shareholder NZBN: 9429040323497 Company Number: 142962 |
21 Jul 2005 - 31 Jan 2013 |
Ultimate Holding Company
Douglas Michael Edwin Cartridge - Director
Appointment date: 16 Mar 2018
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 16 Mar 2018
Robert Grant Nordstrom - Director
Appointment date: 01 Jul 2021
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 01 Jul 2021
Jesse Thomas Dargue - Director
Appointment date: 01 Jul 2021
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 01 Jul 2021
Anthony John Cox - Director
Appointment date: 21 Mar 2023
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 21 Mar 2023
Dale Robert Thomas - Director (Inactive)
Appointment date: 04 Mar 2022
Termination date: 20 Mar 2023
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 04 Mar 2022
Donald James Cooke - Director (Inactive)
Appointment date: 09 Apr 2010
Termination date: 04 Mar 2022
Address: Little River, Canterbury, 7546 New Zealand
Address used since 04 Nov 2015
Shane William Gerken - Director (Inactive)
Appointment date: 07 Aug 2015
Termination date: 30 Jun 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 10 Jun 2020
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 07 Aug 2015
David James Hamilton Barker - Director (Inactive)
Appointment date: 18 May 2018
Termination date: 30 Jun 2021
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 18 May 2018
Simon Forrest - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 15 May 2018
Address: 303 Blenheim Road, Christchurch, 8041 New Zealand
Address used since 18 Nov 2016
Andrew James Sellick - Director (Inactive)
Appointment date: 11 Oct 2010
Termination date: 16 Mar 2018
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 11 Oct 2010
Stephen John Humphries - Director (Inactive)
Appointment date: 09 Apr 2010
Termination date: 18 Nov 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Nov 2015
Allister Lionel Orchard - Director (Inactive)
Appointment date: 26 Jan 2011
Termination date: 07 Aug 2015
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 01 Jul 2014
Shane Leonard Dickson - Director (Inactive)
Appointment date: 13 Jan 2009
Termination date: 26 Jan 2011
Address: Hororata Rd2, Darfield,
Address used since 13 Jan 2009
Shane Keith Mcdowall - Director (Inactive)
Appointment date: 09 Apr 2010
Termination date: 11 Oct 2010
Address: Northshore, Christchurch 8083,
Address used since 09 Apr 2010
Simon Dennistoun Martin - Director (Inactive)
Appointment date: 25 Nov 1997
Termination date: 09 Apr 2010
Address: R D 4, Christchurch,
Address used since 25 Nov 1997
Brian Henry William Boyes - Director (Inactive)
Appointment date: 03 Jan 2001
Termination date: 09 Apr 2010
Address: Russley, Christchurch, 8042 New Zealand
Address used since 03 Jan 2001
Timothy Marshall Miles - Director (Inactive)
Appointment date: 25 Sep 2008
Termination date: 09 Apr 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Sep 2008
Jason Colin Dale - Director (Inactive)
Appointment date: 11 Sep 2009
Termination date: 09 Apr 2010
Address: Epsom, Auckland,
Address used since 11 Sep 2009
Michael Earl Sang - Director (Inactive)
Appointment date: 25 Sep 2008
Termination date: 11 Sep 2009
Address: Fendalton, Christchurch 8141,
Address used since 25 Sep 2008
Alastair Edwin Marfell - Director (Inactive)
Appointment date: 16 Dec 2005
Termination date: 17 Dec 2008
Address: R D 4, Christchurch,
Address used since 16 Dec 2005
John Robert Morris - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 16 Dec 2005
Address: Rangiora,
Address used since 01 Jul 2004
Andrew Peter Lester - Director (Inactive)
Appointment date: 07 Aug 2002
Termination date: 01 Jul 2004
Address: Bells Road, R D 1, Christchurch,
Address used since 07 Aug 2002
John Robert Morris - Director (Inactive)
Appointment date: 23 Jun 1998
Termination date: 07 Aug 2002
Address: Rangiora,
Address used since 23 Jun 1998
Peter Howard Engel - Director (Inactive)
Appointment date: 31 Dec 1999
Termination date: 03 Jan 2001
Address: Ashburton,
Address used since 31 Dec 1999
Alan Hugh Jones - Director (Inactive)
Appointment date: 25 Nov 1997
Termination date: 30 Jan 2000
Address: Bryndwyr, Christchurch,
Address used since 25 Nov 1997
Brian Edward Butcher - Director (Inactive)
Appointment date: 25 Nov 1997
Termination date: 31 Dec 1999
Address: Rangiora,
Address used since 25 Nov 1997
Alister Edward Hopkinson - Director (Inactive)
Appointment date: 25 Nov 1997
Termination date: 18 Jan 1999
Address: Ohoka, R D 2, Kaiapoi,
Address used since 25 Nov 1997
Graham William Bezett - Director (Inactive)
Appointment date: 25 Nov 1997
Termination date: 23 Jun 1998
Address: St Claire, Dunedin,
Address used since 25 Nov 1997
Guy Bennett Sargent - Director (Inactive)
Appointment date: 25 Nov 1997
Termination date: 23 Jun 1998
Address: Palmerston North,
Address used since 25 Nov 1997
Alister Gordon Mcdonald - Director (Inactive)
Appointment date: 02 Dec 1996
Termination date: 25 Nov 1997
Address: Fendalton, Christchurch,
Address used since 02 Dec 1996
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Market Gardeners Limited
78 Waterloo Road
Te Mata Exports Limited
78 Waterloo Road