New Zealand Carton Company Limited was launched on 16 Feb 1994 and issued an NZ business number of 9429038644757. The registered LTD company has been managed by 5 directors: Robert Perry Bennett - an active director whose contract began on 16 Feb 1994,
Paul Graeme Bennett - an active director whose contract began on 17 Mar 2008,
Alvin Frederick Lord - an inactive director whose contract began on 16 Feb 1994 and was terminated on 20 Oct 2008,
Michael Dean Millar - an inactive director whose contract began on 17 Mar 2008 and was terminated on 20 May 2008,
Wayne Leonard George Millar - an inactive director whose contract began on 16 Feb 1994 and was terminated on 17 Mar 2008.
As stated in BizDb's database (last updated on 22 May 2025), this company registered 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (types include: registered, physical).
Until 04 Nov 2014, New Zealand Carton Company Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their registered address.
BizDb identified previous aliases used by this company: from 16 Feb 1994 to 29 Jan 2008 they were called Canterbury Carton Co Limited.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 239 shares are held by 3 entities, namely:
Bennett, Sarah (an individual) located at Rd 2, Tai Tapu postcode 7672,
North, Lindsay (an individual) located at Fendalton, Christchurch postcode 8052,
Bennett, Paul Graeme (an individual) located at Tai Tapu, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Bennett, Paul Graeme - located at Tai Tapu, Christchurch.
The next share allotment (760 shares, 76%) belongs to 1 entity, namely:
Bennett, Robert Perry, located at Kennedys Bush, Christchurch (an individual).
Previous addresses
Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 17 Oct 2012 to 04 Nov 2014
Address: 1st Floor, 575 Colombo Street, Christchurch New Zealand
Registered & physical address used from 30 May 2005 to 17 Oct 2012
Address: Marriotts, 130 Riccarton Road, Christchurch
Registered address used from 05 Apr 2001 to 30 May 2005
Address: Marriotts, Chartered Accountant, 130 Riccarton Road, Christchurch
Physical address used from 05 Apr 2001 to 05 Apr 2001
Address: 2nd Floor, 137 Victoria Street, Christchurch
Physical address used from 05 Apr 2001 to 30 May 2005
Address: Murray Winder, Chartered Accountant, 130 Riccarton Road, Christchurch
Physical address used from 25 Oct 2000 to 05 Apr 2001
Address: Murray Winder, 130 Riccarton Road, Christchurch
Registered address used from 25 Oct 2000 to 05 Apr 2001
Address: 122 Antigua Street, Christchurch
Physical address used from 12 Nov 1996 to 25 Oct 2000
Address: 122 Antigua Street, Christchurch
Registered address used from 23 Jun 1996 to 25 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 10 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 239 | |||
| Individual | Bennett, Sarah |
Rd 2 Tai Tapu 7672 New Zealand |
01 Apr 2022 - |
| Individual | North, Lindsay |
Fendalton Christchurch 8052 New Zealand |
01 Apr 2022 - |
| Individual | Bennett, Paul Graeme |
Tai Tapu Christchurch 8025 New Zealand |
23 Feb 2009 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Bennett, Paul Graeme |
Tai Tapu Christchurch 8025 New Zealand |
23 Feb 2009 - |
| Shares Allocation #3 Number of Shares: 760 | |||
| Individual | Bennett, Robert Perry |
Kennedys Bush Christchurch 8025 New Zealand |
23 Feb 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Millar, Wayne Leonard George |
Mt Pleasant Christchurch |
06 Oct 2003 - 22 Oct 2008 |
| Individual | Bennett, Robert Perry |
Christchuch |
16 Feb 1994 - 22 Oct 2008 |
| Individual | Lord, Alvin Frederick |
R D 4 Christchurch |
16 Feb 1994 - 08 Oct 2004 |
Robert Perry Bennett - Director
Appointment date: 16 Feb 1994
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 01 Nov 2011
Paul Graeme Bennett - Director
Appointment date: 17 Mar 2008
Address: Tai Tapu, Christchurch, 8025 New Zealand
Address used since 01 Nov 2011
Alvin Frederick Lord - Director (Inactive)
Appointment date: 16 Feb 1994
Termination date: 20 Oct 2008
Address: R D 4, Christchurch,
Address used since 13 Oct 2003
Michael Dean Millar - Director (Inactive)
Appointment date: 17 Mar 2008
Termination date: 20 May 2008
Address: Christchurch,
Address used since 17 Mar 2008
Wayne Leonard George Millar - Director (Inactive)
Appointment date: 16 Feb 1994
Termination date: 17 Mar 2008
Address: Mt Pleasant, Christchurch,
Address used since 30 Sep 2003
Walnut Tree Property Limited
38 Birmingham Drive
Dotiom Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive