Cmp Canterbury Limited, a registered company, was registered on 05 Aug 1994. 9429038630194 is the number it was issued. This company has been managed by 18 directors: Peter William Conley - an active director whose contract began on 01 Apr 2017,
Darryl Tones - an active director whose contract began on 30 Mar 2021,
Steven Lloyd Gray - an inactive director whose contract began on 08 Jun 2018 and was terminated on 30 Mar 2021,
Graeme Thomas Harrison - an inactive director whose contract began on 06 Sep 1994 and was terminated on 31 Mar 2018,
Mark Eric Clarkson - an inactive director whose contract began on 30 Aug 2004 and was terminated on 31 Mar 2017.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Anzco Foods Limited, 5 Robin Mann Place, Christchurch, 8053 (types include: registered, physical).
Cmp Canterbury Limited had been using C/-Anzco Foods Limited, 1 Sir William Pickering Drive, Christchurch as their physical address up until 30 May 2019.
Previous aliases for this company, as we found at BizDb, included: from 14 Sep 1994 to 07 Sep 2004 they were named Canterbury Meat Packers Limited, from 05 Aug 1994 to 14 Sep 1994 they were named Rifgac One Limited.
A single entity owns all company shares (exactly 14920000 shares) - Anzco Foods Limited - located at 8053, Christchurch Airport, Christchurch.
Previous addresses
Address: C/-anzco Foods Limited, 1 Sir William Pickering Drive, Christchurch, 8053 New Zealand
Physical & registered address used from 23 Aug 2018 to 30 May 2019
Address: C/-anzco Foods Limited, 1 Sir William Pickering Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 01 Sep 2015 to 23 Aug 2018
Address: C/-anzco Foods Limited, Unit 2, 49 Sir William Pickering Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Jun 2013 to 01 Sep 2015
Address: Anzco Foods Limited, Unit 2, 49 Sir William Pickering Drive, Christchurch New Zealand
Registered & physical address used from 10 Dec 2004 to 25 Jun 2013
Address: C/- Chapman Tripp, Level 7, Pricewaterhousecentre, 119 Armagh Street, Christchurch
Physical address used from 24 Nov 2000 to 10 Dec 2004
Address: Lane Neave Ronaldson, Level 15,price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 24 Nov 2000 to 24 Nov 2000
Address: Rudd Watts & Stone, Barristers And, Solicitors, 24th Floor, Bank Of New, Zealand, 125 Queen Str, Auckland
Physical address used from 03 Oct 1995 to 24 Nov 2000
Address: Rudd Watts & Stone, Barristers And, Solicitors, 24th Floor, Bank Of New, Zealand, 125 Queen Str, Auckland
Registered address used from 20 Sep 1994 to 10 Dec 2004
Basic Financial info
Total number of Shares: 14920000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 14920000 | |||
Entity (NZ Limited Company) | Anzco Foods Limited Shareholder NZBN: 9429038570803 |
Christchurch Airport Christchurch 8053 New Zealand |
22 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Asian New Zealand Meat Company Limited Shareholder NZBN: 9429039976284 Company Number: 233178 |
05 Aug 1994 - 22 Sep 2006 | |
Entity | Asian New Zealand Meat Company Limited Shareholder NZBN: 9429039976284 Company Number: 233178 |
05 Aug 1994 - 22 Sep 2006 |
Ultimate Holding Company
Peter William Conley - Director
Appointment date: 01 Apr 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Apr 2017
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 31 Mar 2019
Darryl Tones - Director
Appointment date: 30 Mar 2021
Address: West Melton, West Melton, 7618 New Zealand
Address used since 30 Mar 2021
Steven Lloyd Gray - Director (Inactive)
Appointment date: 08 Jun 2018
Termination date: 30 Mar 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Jun 2018
Graeme Thomas Harrison - Director (Inactive)
Appointment date: 06 Sep 1994
Termination date: 31 Mar 2018
Address: Methven, 7730 New Zealand
Address used since 28 Apr 2017
Mark Eric Clarkson - Director (Inactive)
Appointment date: 30 Aug 2004
Termination date: 31 Mar 2017
Address: Christchurch, 8052 New Zealand
Address used since 20 Aug 2015
Richard Snowden Cornelius - Director (Inactive)
Appointment date: 06 Sep 1994
Termination date: 30 Aug 2004
Address: Greymouth,
Address used since 06 Sep 1994
Kenichi Ito - Director (Inactive)
Appointment date: 24 Apr 1996
Termination date: 30 Aug 2004
Address: Ashiya City, Hyogo Prefecture, Japan,
Address used since 24 Apr 1996
Alan Graham Grant - Director (Inactive)
Appointment date: 24 Apr 1996
Termination date: 30 Aug 2004
Address: R D 2, Ashburton,
Address used since 24 Apr 1996
Joesph Michael Ryan - Director (Inactive)
Appointment date: 06 Sep 1994
Termination date: 09 Jan 2004
Address: Ilam, Christchurch,
Address used since 06 Sep 1994
Edward James Tonks - Director (Inactive)
Appointment date: 30 Sep 1996
Termination date: 08 Jan 2004
Address: Broadmeadows, Wellington,
Address used since 30 Sep 1996
Mervyn Russell Barnett - Director (Inactive)
Appointment date: 06 Sep 1994
Termination date: 21 Aug 1996
Address: Rd, Dunsandel, Canterbury,
Address used since 06 Sep 1994
Steven Lloyd Gray - Director (Inactive)
Appointment date: 06 Dec 1995
Termination date: 24 Apr 1996
Address: Thorndon, Wellington,
Address used since 06 Dec 1995
Konich Ito - Director (Inactive)
Appointment date: 06 Sep 1994
Termination date: 29 Nov 1995
Address: Hyogo, Japan,
Address used since 06 Sep 1994
Minoru Nose - Director (Inactive)
Appointment date: 06 Sep 1994
Termination date: 29 Nov 1995
Address: Tokoyo, Japan,
Address used since 06 Sep 1994
Peter Roselli - Director (Inactive)
Appointment date: 06 Sep 1994
Termination date: 08 Feb 1995
Address: Carters Bay, Westport,
Address used since 06 Sep 1994
Frank Ernest Wall - Director (Inactive)
Appointment date: 06 Sep 1994
Termination date: 08 Feb 1995
Address: Rd 1, Hokitika,
Address used since 06 Sep 1994
Steven Lloyd Gray - Director (Inactive)
Appointment date: 29 Aug 1994
Termination date: 12 Sep 1994
Address: Thorndon, Wellington,
Address used since 29 Aug 1994
Michael John Mcilroy - Director (Inactive)
Appointment date: 05 Aug 1994
Termination date: 29 Aug 1994
Address: Northcote, Auckland,
Address used since 05 Aug 1994
Riadlog Limited
1 Sir William Pickering Drive
The Hororata Community Trust
C/o Duncan Cotterill
Mabel Elizabeth James Q.s.m. Charitable Trust
C/o Duncan Cotterill Lawyers
Christchurch Arts Audience Development Trust
C/o Duncan Cotterill Lawyers
Christchurch Football Charitable Trust
1 Sir William Pickering Drive
Cic Investments Limited
17a Sheffield Crescent