Canterbury Construction Limited, a registered company, was registered on 26 Jan 1994. 9429038684128 is the NZ business identifier it was issued. The company has been run by 2 directors: Nigel Butterfield - an active director whose contract began on 26 Jan 1994,
Winston John Butterfield - an inactive director whose contract began on 26 Jan 1994 and was terminated on 11 Feb 1999.
Updated on 06 May 2025, our database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Canterbury Construction Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address up to 10 Nov 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 999 shares (99.9%).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 28 Apr 2017 to 03 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 28 Apr 2017
Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 05 Feb 2014
Address: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand
Registered address used from 25 Oct 2001 to 06 Apr 2011
Address: Price Waterhouse Centre, Level 16, 119 Armagh Street, Christchurch
Registered address used from 25 Oct 2001 to 25 Oct 2001
Address: Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Physical address used from 25 Oct 2001 to 25 Oct 2001
Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 31 Oct 2000 to 25 Oct 2001
Address: 53b Armagh Street, Christchurch
Registered address used from 17 Nov 1997 to 25 Oct 2001
Address: 53b Armagh Street, Christchurch
Physical address used from 17 Nov 1997 to 31 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 24 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Butterfield, Winstone John |
Strowan Christchurch 8052 New Zealand |
09 May 2019 - |
| Shares Allocation #2 Number of Shares: 999 | |||
| Individual | Butterfield, Nigel |
Riccarton Christchurch 8041 New Zealand |
26 Jan 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Butterfield, Winston John |
Strowan Christchurch 8052 New Zealand |
26 Jan 1994 - 09 May 2019 |
Nigel Butterfield - Director
Appointment date: 26 Jan 1994
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 18 Oct 2017
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 17 Jan 2011
Winston John Butterfield - Director (Inactive)
Appointment date: 26 Jan 1994
Termination date: 11 Feb 1999
Address: Christchurch,
Address used since 26 Jan 1994
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue