Canterbury Trustees Limited was started on 22 Oct 1996 and issued an NZBN of 9429038214363. This registered LTD company has been managed by 20 directors: Jeremy John Daley - an active director whose contract started on 22 Oct 1996,
Alan William Prescott - an active director whose contract started on 22 Oct 1996,
Mark Daniel Sherry - an active director whose contract started on 09 Nov 2005,
Christopher John Charles Simpson - an active director whose contract started on 09 Nov 2005,
Brian Richard Dennis Burke - an active director whose contract started on 09 Nov 2005.
According to our information (updated on 17 May 2025), the company registered 1 address: Level 2, 79-81 Cashel Street, Central City, Christchurch, 8011 (type: registered, physical).
Up until 28 Jun 2021, Canterbury Trustees Limited had been using 485 Papanui Road, Papanui, Christchurch as their physical address.
A total of 100 shares are allocated to 6 groups (6 shareholders in total). In the first group, 17 shares are held by 1 entity, namely:
Abernethy, Colin David (a director) located at Papanui, Christchurch postcode 8053.
The 2nd group consists of 1 shareholder, holds 17 per cent shares (exactly 17 shares) and includes
Crimp, Mary Kate - located at St Albans, Christchurch.
The next share allocation (16 shares, 16%) belongs to 1 entity, namely:
Daley, Jeremy John, located at Fendalton, Christchurch (an individual).
Previous addresses
Address: 485 Papanui Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 16 May 2011 to 28 Jun 2021
Address: Level 19, 119 Armagh Street, Price Waterhouse Centre, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Jul 2010 to 16 May 2011
Address: Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Registered address used from 12 Apr 2000 to 08 Jul 2010
Address: Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address: Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Physical address used from 22 Oct 1996 to 08 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 12 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 17 | |||
| Director | Abernethy, Colin David |
Papanui Christchurch 8053 New Zealand |
23 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 17 | |||
| Director | Crimp, Mary Kate |
St Albans Christchurch 8052 New Zealand |
01 Nov 2022 - |
| Shares Allocation #3 Number of Shares: 16 | |||
| Individual | Daley, Jeremy John |
Fendalton Christchurch 8041 New Zealand |
22 Oct 1996 - |
| Shares Allocation #4 Number of Shares: 17 | |||
| Individual | Sherry, Mark Daniel |
Papanui Christchurch 8053 New Zealand |
17 Nov 2005 - |
| Shares Allocation #5 Number of Shares: 17 | |||
| Individual | Prescott, Alan William |
Christchurch |
22 Oct 1996 - |
| Shares Allocation #6 Number of Shares: 16 | |||
| Director | Simpson, Christopher John Charles |
Strowan Christchurch 8052 New Zealand |
17 Apr 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Read, Seaton Thomas |
R D 3 Leeston New Zealand |
22 Oct 1996 - 23 Jan 2025 |
| Individual | Riach, Graeme Kenneth |
Strowan Christchurch 8052 New Zealand |
23 Dec 2015 - 01 Nov 2022 |
| Individual | Selwyn, Brent Ashley |
Parklands Christchurch 8083 New Zealand |
22 Oct 1996 - 17 Apr 2015 |
| Individual | Standage, Robin Charles |
Christchurch |
22 Oct 1996 - 23 Dec 2015 |
| Individual | Wilkinson, Catherine Joan |
Swannanoa |
22 Oct 1996 - 17 Nov 2005 |
Jeremy John Daley - Director
Appointment date: 22 Oct 1996
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 23 Jan 2025
Address: Irwell R D 3, Leeston, New Zealand
Address used since 07 Jul 2015
Alan William Prescott - Director
Appointment date: 22 Oct 1996
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 07 Jul 2015
Mark Daniel Sherry - Director
Appointment date: 09 Nov 2005
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 31 Jan 2019
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 30 Jun 2011
Christopher John Charles Simpson - Director
Appointment date: 09 Nov 2005
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 05 Jul 2017
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 07 Jul 2015
Brian Richard Dennis Burke - Director
Appointment date: 09 Nov 2005
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 07 Jul 2015
Colin David Abernethy - Director
Appointment date: 01 Nov 2014
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 23 Mar 2015
Mary Kate Crimp - Director
Appointment date: 15 Dec 2015
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 16 Mar 2023
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 15 Dec 2015
Amy Melissa Hyland - Director
Appointment date: 01 May 2018
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 11 May 2022
Address: Northcote, Christchurch, 8052 New Zealand
Address used since 06 Jul 2018
Jessica Ruth Marshall - Director
Appointment date: 01 May 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 May 2021
Harriet Chamberlain Daley - Director
Appointment date: 01 Nov 2023
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Nov 2023
Seaton Thomas Read - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 23 Dec 2024
Address: R D 3, Leeston, New Zealand
Address used since 07 Jul 2015
Graeme Kenneth Riach - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 31 Oct 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Jun 2013
Jerome Anthony Toomey - Director (Inactive)
Appointment date: 01 Nov 2014
Termination date: 30 Apr 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 05 Jul 2017
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 01 Nov 2014
Robin Charles Standage - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 15 Dec 2015
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 07 Jul 2015
Kathryn Marcia Standage - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 15 Dec 2015
Address: Amberley, 7483 New Zealand
Address used since 07 Jul 2015
Brent Ashley Selwyn - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 01 Apr 2015
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 27 Jun 2013
Catherine Joan Wilkinson - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 09 Nov 2005
Address: Swannanoa,
Address used since 22 Oct 1996
John Graham Hardie - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 25 Jan 1999
Address: Christchurch,
Address used since 22 Oct 1996
Owen Godfrey Paulsen - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 25 Jan 1999
Address: Christchurch,
Address used since 30 Jun 1997
Krishna George Wooles - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 29 Jan 1998
Address: Christchurch,
Address used since 22 Oct 1996
Munich Capital Limited
485 Papanui Road
Canterbury Trustees (2010) Limited
485 Papanui Road
Hume Pine (nz) Limited
485 Papanui Road
Tasman Pacific Insurance Limited
485 Papanui Road
Lancaster Trustees Limited
485 Papanui Road----
Wurst On The Run Limited
485 Papanui Road