Canterbury Property Preparation Limited, a registered company, was started on 20 Sep 1993. 9429038695254 is the NZ business number it was issued. The company has been managed by 3 directors: Lilian Jean Wichman - an active director whose contract started on 20 Sep 1993,
Stephen Peter Wichman - an active director whose contract started on 20 Sep 1993,
Mark Peter Bradford - an inactive director whose contract started on 14 Dec 2006 and was terminated on 23 Aug 2016.
Last updated on 02 May 2025, the BizDb database contains detailed information about 3 addresses this company registered, specifically: Lvl 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Lvl 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Lvl 2, Building One, 181 High Street, Christchurch, 8144 (service address),
181 High Street, Christchurch Central, Christchurch, 8011 (other address) among others.
Canterbury Property Preparation Limited had been using Lvl 2, Building One, 181 High Street, Christchurch as their registered address up to 03 May 2022.
More names used by this company, as we established at BizDb, included: from 12 Jan 2004 to 14 Dec 2006 they were named Canterbury Waste Bins Limited, from 04 Sep 2002 to 12 Jan 2004 they were named Canterbury Economy Waste Bins Limited and from 20 Sep 1993 to 04 Sep 2002 they were named Economy Furniture Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group consists of 2500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2500 shares (50 per cent).
Previous addresses
Address #1: Lvl 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 18 May 2017 to 03 May 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 05 May 2011 to 18 May 2017
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Physical address used from 11 May 2006 to 05 May 2011
Address #4: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Registered address used from 07 May 2005 to 05 May 2011
Address #5: 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 17 Apr 2000 to 11 May 2006
Address #6: 101 Waratah Street, Avondale, Christchurch
Physical address used from 17 Apr 2000 to 17 Apr 2000
Address #7: 101 Waratah Street, Avondale, Christchurch
Registered address used from 17 Apr 2000 to 07 May 2005
Address #8: C/- M T Ansett, 199a New Brighton Road, Christchurch
Registered & physical address used from 24 Aug 1998 to 17 Apr 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2500 | |||
| Individual | Wichman, Lilian Jean |
Parklands Christchurch 8083 New Zealand |
20 Sep 1993 - |
| Shares Allocation #2 Number of Shares: 2500 | |||
| Individual | Wichman, Stephen Peter |
Burwood Christchurch 8061 New Zealand |
20 Sep 1993 - |
Lilian Jean Wichman - Director
Appointment date: 20 Sep 1993
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 14 Jan 2013
Stephen Peter Wichman - Director
Appointment date: 20 Sep 1993
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 14 Jan 2013
Mark Peter Bradford - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 23 Aug 2016
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 14 Dec 2006
Eco Research Associates Limited
Lvl 2, Building One
South Island Forklifts Limited
Lvl 2 Building One
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One