Shortcuts

Canterbury Foam Concrete Limited

Type: NZ Limited Company (Ltd)
9429038591730
NZBN
652085
Company Number
Registered
Company Status
Current address
Po Box 7256
Sydenham
Christchurch 8240
New Zealand
Postal address used since 12 Aug 2022
362a Colombo Street
Sydenham
Christchurch 8023
New Zealand
Office & delivery address used since 12 Aug 2022
362a Colombo Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 22 Aug 2022

Canterbury Foam Concrete Limited, a registered company, was launched on 27 Jun 1994. 9429038591730 is the business number it was issued. This company has been run by 4 directors: Catherine Anne Martin - an active director whose contract began on 11 Oct 1994,
Graeme David Martin - an active director whose contract began on 11 Oct 1994,
Lee Michael Christopher Robinson - an inactive director whose contract began on 27 Jun 1994 and was terminated on 11 Oct 1994,
James Michael Kirkland - an inactive director whose contract began on 27 Jun 1994 and was terminated on 11 Oct 1994.
Updated on 03 May 2025, the BizDb data contains detailed information about 3 addresses the company registered, namely: 362A Colombo Street, Sydenham, Christchurch, 8023 (registered address),
362A Colombo Street, Sydenham, Christchurch, 8023 (physical address),
362A Colombo Street, Sydenham, Christchurch, 8023 (service address),
Po Box 7256, Sydenham, Christchurch, 8240 (postal address) among others.
Canterbury Foam Concrete Limited had been using Level 2, 14 Dundas Street, Christchurch Central, Christchurch as their registered address up to 22 Aug 2022.
Previous names for the company, as we identified at BizDb, included: from 27 Jun 1994 to 11 Oct 1994 they were called Malco Shelf No.13 Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

362a Colombo Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 16 Jun 2014 to 22 Aug 2022

Address #2: Level 1, 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 22 Jul 2013 to 16 Jun 2014

Address #3: Malley & Co, 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 08 Jun 2011 to 22 Jul 2013

Address #4: Malley & Co, 10th Floor Anthony Harper House, 47 Cathedral Square, Christchurch New Zealand

Physical & registered address used from 07 Jun 2002 to 08 Jun 2011

Address #5: Malley & Co, 7th Floor Amp Centre, 47 Cathedral Square, Christchurch

Registered address used from 10 Jun 1997 to 07 Jun 2002

Address #6: Malley & Co, 7th Floor Amp Centre, 47 Cathedral Square, Christchurch

Physical address used from 27 Jun 1994 to 27 Jun 1994

Contact info
64 021 312561
12 Aug 2022 Phone
graeme@martincivil.co.nz
12 Aug 2022 Email
sandyt@lalaw.co.nz
12 Aug 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 20 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Martin, Graeme David New Brighton
Christchurch
8061
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Martin, Catherine Anne New Brighton
Christchurch
8061
New Zealand
Directors

Catherine Anne Martin - Director

Appointment date: 11 Oct 1994

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 14 May 2010


Graeme David Martin - Director

Appointment date: 11 Oct 1994

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 14 May 2010


Lee Michael Christopher Robinson - Director (Inactive)

Appointment date: 27 Jun 1994

Termination date: 11 Oct 1994

Address: Christchurch,

Address used since 27 Jun 1994


James Michael Kirkland - Director (Inactive)

Appointment date: 27 Jun 1994

Termination date: 11 Oct 1994

Address: Christchurch,

Address used since 27 Jun 1994

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street