South Canterbury Multiplex Limited was registered on 17 Aug 1995 and issued a New Zealand Business Number of 9429038446382. This registered LTD company has been supervised by 6 directors: Brent Reg Birchfield - an active director whose contract started on 21 May 1997,
Graham David Beecroft - an active director whose contract started on 31 Mar 2019,
Graham David Beecroft - an inactive director whose contract started on 21 May 1997 and was terminated on 13 Dec 2012,
Christopher John Marshall - an inactive director whose contract started on 21 May 1997 and was terminated on 17 Nov 1998,
Anthony Grant Clear - an inactive director whose contract started on 17 Aug 1995 and was terminated on 21 May 1997.
According to BizDb's data (updated on 01 Jun 2025), the company registered 1 address: 223 Mt Pleasant Road, Christchurch, 8081 (type: registered, physical).
Until 11 Nov 2021, South Canterbury Multiplex Limited had been using 389 Yaldhurst Road, Russley, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Beecroft, Graham David (an individual) located at Mt Pleasant, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 85% shares (exactly 850 shares) and includes
Birchfield, Brent Reg - located at Timaru.
Previous addresses
Address: 389 Yaldhurst Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 18 Nov 2015 to 11 Nov 2021
Address: 79 Bealey Avenue, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 06 Nov 2013 to 18 Nov 2015
Address: Level 1, 7 Livingstone Street, Phillipstown, Christchurch, 8011 New Zealand
Registered address used from 06 Nov 2012 to 06 Nov 2013
Address: Level 1, 7 Livingstone Street, Phillipstown, Christchurch, 8011 New Zealand
Physical address used from 06 Nov 2012 to 18 Nov 2015
Address: Level 2, 256 Oxford Terrace, Christchurch New Zealand
Physical & registered address used from 27 Mar 2001 to 06 Nov 2012
Address: 2nd Floor, 134 Manchester Street, Christchurch
Physical & registered address used from 27 Mar 2001 to 27 Mar 2001
Address: C/- G Beecroft & Associates, Pyne Gould Corp. Building, 178 Cashel Street, Christchurch
Registered address used from 15 Nov 1998 to 27 Mar 2001
Address: 2nd Floor, 178 Cashel Street, Christchurch
Physical address used from 15 Nov 1998 to 27 Mar 2001
Address: 84 Stuart Street, Dunedin
Physical address used from 15 Dec 1997 to 15 Nov 1998
Address: 84 Stuart Street, Dunedin
Registered address used from 10 Jun 1997 to 15 Nov 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 11 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 150 | |||
| Individual | Beecroft, Graham David |
Mt Pleasant Christchurch 8081 New Zealand |
01 Dec 2018 - |
| Shares Allocation #2 Number of Shares: 850 | |||
| Director | Birchfield, Brent Reg |
Timaru 7910 New Zealand |
07 Dec 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Kalam Investments Limited | 17 Aug 1995 - 07 Dec 2012 | |
| Other | Brad Investments Limited | 17 Aug 1995 - 07 Dec 2012 | |
| Other | Null - Brad Investments Limited | 17 Aug 1995 - 07 Dec 2012 | |
| Other | Null - Kalam Investments Limited | 17 Aug 1995 - 07 Dec 2012 |
Brent Reg Birchfield - Director
Appointment date: 21 May 1997
Address: Timaru, South Canterbury, 7910 New Zealand
Address used since 10 Nov 2015
Graham David Beecroft - Director
Appointment date: 31 Mar 2019
Address: Christchurch, 8081 New Zealand
Address used since 03 Nov 2021
Address: Addington, Christchurch, 8024 New Zealand
Address used since 31 Mar 2019
Graham David Beecroft - Director (Inactive)
Appointment date: 21 May 1997
Termination date: 13 Dec 2012
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 05 Dec 2012
Christopher John Marshall - Director (Inactive)
Appointment date: 21 May 1997
Termination date: 17 Nov 1998
Address: Timaru,
Address used since 21 May 1997
Anthony Grant Clear - Director (Inactive)
Appointment date: 17 Aug 1995
Termination date: 21 May 1997
Address: Macandrew Bay, Dunedin,
Address used since 17 Aug 1995
David John Smallbone - Director (Inactive)
Appointment date: 09 Oct 1995
Termination date: 21 May 1997
Address: R D 1, Outram,
Address used since 09 Oct 1995
The Spice Trader Limited
389 Yaldhurst Road
Growth Management Co. Limited
389 Yaldhurst Road
The Wool Store Limited
389 Yaldhurst Road
Canaan Wholesale Limited
8 Glenys Place
Hd & Rj Limited
396 Yaldhurst Road
Mt Accounting Limited
396 Yaldhurst Road