Canterbury Carpet Company Limited was started on 27 Sep 1994 and issued an NZ business identifier of 9429038563379. The registered LTD company has been run by 3 directors: Michael John Bos - an active director whose contract began on 27 Sep 1994,
Peter Anthony Bos - an active director whose contract began on 27 Sep 1994,
Phillp Simon Birrs Keen - an inactive director whose contract began on 26 May 1995 and was terminated on 16 Sep 1999.
As stated in our data (last updated on 10 Dec 2020), this company uses 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (types include: physical, registered).
Up until 22 Jun 2017, Canterbury Carpet Company Limited had been using 92 Russley Road, Russley, Christchurch as their physical address.
A total of 100 shares are allotted to 6 groups (6 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Dianne Bos (an individual) located at Halswell, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Diane Bos - located at Sydenham, Christchurch.
The third share allotment (2 shares, 2%) belongs to 1 entity, namely:
Maire Bos, located at Waltham, Christchurch (an individual). Canterbury Carpet Company Limited is classified as "Floor covering retailing" (business classification G421220).
Previous addresses
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 26 Apr 2016 to 22 Jun 2017
Address: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 19 Mar 2012 to 26 Apr 2016
Address: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 08 Jul 2011 to 19 Mar 2012
Address: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 08 Jul 2011 to 19 Mar 2012
Address: C/-searell & Co Limited, Level 1, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 22 Sep 2006 to 08 Jul 2011
Address: 33 Rosewarne Street, Christchurch 2
Physical address used from 21 Jun 1996 to 21 Jun 1996
Address: 158 Wordsworth Street, Sydenham, Christchurch
Physical address used from 21 Jun 1996 to 22 Sep 2006
Address: 33 Rosewarne Street, Christchurch 2
Registered address used from 21 Jun 1996 to 22 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dianne Jean Bos |
Halswell Christchurch 8025 New Zealand |
27 Sep 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Diane Marie Bos |
Sydenham Christchurch 8023 New Zealand |
27 Sep 1994 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Maire Louise Bos |
Waltham Christchurch 8023 New Zealand |
30 Mar 2015 - |
Shares Allocation #4 Number of Shares: 32 | |||
Individual | Peter Anthony Bos |
Halswell Christchurch 8025 New Zealand |
27 Sep 1994 - |
Shares Allocation #5 Number of Shares: 32 | |||
Individual | Joanne Louise Bos |
Sydenham Christchurch 8023 New Zealand |
27 Sep 1994 - |
Shares Allocation #6 Number of Shares: 32 | |||
Individual | Michael John Bos |
Sydenham Christchurch 8023 New Zealand |
27 Sep 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Antonais Petrius Bos |
Waltham Christchurch 8023 New Zealand |
27 Sep 1994 - 30 Mar 2015 |
Michael John Bos - Director
Appointment date: 27 Sep 1994
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 18 Feb 2010
Peter Anthony Bos - Director
Appointment date: 27 Sep 1994
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 Feb 2010
Phillp Simon Birrs Keen - Director (Inactive)
Appointment date: 26 May 1995
Termination date: 16 Sep 1999
Address: Wainoni, Christchurch,
Address used since 26 May 1995
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Coastwide Flooring Limited
Level 1, 100 Moorhouse Avenue
David Watkins Flooring Limited
Level 1 The Antarctic Attraction
Eulux Flooring Limited
15a Green Lane
Flooring Specialists Limited
C/-peter Blacklaws
Karen Walker Carpets Limited
70a Puriri Street
The Flooring Warehouse Limited
Markhams Christchurch Limited