Shortcuts

South Canterbury Multiplex Limited

Type: NZ Limited Company (Ltd)
9429038446382
NZBN
687380
Company Number
Registered
Company Status
Current address
223 Mt Pleasant Road
Christchurch 8081
New Zealand
Registered & physical & service address used since 11 Nov 2021

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 150
Individual Beecroft, Graham David Mt Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 850
Director Birchfield, Brent Reg Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Kalam Investments Limited
Other Brad Investments Limited
Other Null - Brad Investments Limited
Other Null - Kalam Investments Limited
Directors

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

Nearby companies

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