Shortcuts

Canterbury Hardfill Limited

Type: NZ Limited Company (Ltd)
9429038292385
NZBN
814360
Company Number
Registered
Company Status
Current address
Level 2, Building A, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 17 Feb 2021
Level 2, Building A, Millennium Centre
602 Great South Road, Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 06 Sep 2023

Canterbury Hardfill Limited, a registered company, was incorporated on 27 Jun 1996. 9429038292385 is the NZ business number it was issued. This company has been managed by 14 directors: Jason Keith Miles - an active director whose contract began on 31 Oct 2017,
Gary Brian Saunders - an inactive director whose contract began on 17 Mar 2008 and was terminated on 31 Oct 2017,
Earl Gasparich - an inactive director whose contract began on 03 Nov 2008 and was terminated on 01 Aug 2014,
Allan Wayne Jensen - an inactive director whose contract began on 27 Apr 2007 and was terminated on 03 Nov 2008,
Paul Wynton Bishop - an inactive director whose contract began on 30 Nov 2005 and was terminated on 17 Mar 2008.
Updated on 07 May 2025, the BizDb database contains detailed information about 1 address: Level 2, Building A, Millennium Centre, 602 Great South Road, Ellerslie, Auckland, 1051 (types include: registered, service).
Canterbury Hardfill Limited had been using Level 18, Pwc Tower, 188 Quay Street, Auckland as their registered address up until 17 Feb 2021.
One entity owns all company shares (exactly 1000 shares) - Enviro Nz Services Limited - located at 1051, 602 Great South Road, Ellerslie, Auckland.

Addresses

Previous addresses

Address #1: Level 18, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Aug 2019 to 17 Feb 2021

Address #2: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Jul 2013 to 27 Aug 2019

Address #3: Level 2, 345 Neilson Street, Onehunga, Auckland New Zealand

Physical & registered address used from 05 Jan 2001 to 09 Jul 2013

Address #4: C/- Envirowaste Services Ltd, Fulton, Hogan Depot, Cnr Halswell Junction &, Main South Roads, Hornby, Christchurch

Registered & physical address used from 05 Jan 2001 to 05 Jan 2001

Address #5: C/- Envirowaste Services Ltd, Fulton, Hogan Depot, Cnr Halswell Junction &, Main South Roads, Hornby, Christchurch

Registered address used from 11 Apr 2000 to 05 Jan 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 26 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Enviro Nz Services Limited
Shareholder NZBN: 9429038549151
602 Great South Road, Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

Ck Hutchison Holdings Limited
Name
Overseas Company
Type
KY
Country of origin
Po Box 309
Ugland House
Grand Cayman KY1-1104
Cayman Islands
Address
Directors

Jason Keith Miles - Director

Appointment date: 31 Oct 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Oct 2017


Gary Brian Saunders - Director (Inactive)

Appointment date: 17 Mar 2008

Termination date: 31 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Jul 2014


Earl Gasparich - Director (Inactive)

Appointment date: 03 Nov 2008

Termination date: 01 Aug 2014

Address: Laingholm, Waitakere City, 0604 New Zealand

Address used since 03 Nov 2008


Allan Wayne Jensen - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 03 Nov 2008

Address: Papakura, Auckland,

Address used since 27 Apr 2007


Paul Wynton Bishop - Director (Inactive)

Appointment date: 30 Nov 2005

Termination date: 17 Mar 2008

Address: Bucklands Beach, Manukau City,

Address used since 30 Nov 2005


David John Faulkner - Director (Inactive)

Appointment date: 23 Jun 2003

Termination date: 27 Apr 2007

Address: Kaiapoi, Christchurch,

Address used since 23 Jun 2003


Russell Edward Wickham - Director (Inactive)

Appointment date: 24 Jan 2002

Termination date: 30 Nov 2005

Address: Christchurch,

Address used since 24 Jan 2002


Paul Deverall - Director (Inactive)

Appointment date: 01 Nov 1999

Termination date: 12 May 2003

Address: Birkenhead, Auckland,

Address used since 01 Nov 1999


Richard John Whitburn - Director (Inactive)

Appointment date: 01 Nov 1998

Termination date: 27 Nov 2001

Address: Epsom, Auckland,

Address used since 01 Nov 1998


David John Faulkner - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 30 Oct 1999

Address: R D Brighton, Dunedin,

Address used since 27 Jun 1996


Denis William John Jack - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 30 Jun 1999

Address: Orewa, Auckland,

Address used since 27 Jun 1996


Christopher Elwyn Russell - Director (Inactive)

Appointment date: 10 Dec 1996

Termination date: 30 Oct 1998

Address: Remuera, Auckland,

Address used since 10 Dec 1996


Barbara Anne Gutry - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 10 Dec 1996

Address: Christchurch,

Address used since 27 Jun 1996


David John Gutry - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 10 Dec 1996

Address: Christchurch,

Address used since 27 Jun 1996