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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Martin, Graeme David |
New Brighton Christchurch 8061 New Zealand |
27 Jun 1994 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Martin, Catherine Anne |
New Brighton Christchurch 8061 New Zealand |
27 Jun 1994 - |
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
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