Canterbury Landscape Supplies Limited, a registered company, was incorporated on 06 Jul 1993. 9429038735318 is the NZ business number it was issued. The company has been run by 11 directors: Phillip Jacob Wylie - an active director whose contract started on 27 Sep 2016,
Michael James Bunn - an active director whose contract started on 27 Sep 2016,
Edward James Wills - an active director whose contract started on 30 Nov 2020,
Andrew James Wills - an active director whose contract started on 30 Nov 2020,
Paul Douglas Macaulay - an active director whose contract started on 30 Nov 2020.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 1250 Main North Road, Kainga, Christchurch, 8083 (type: registered, physical).
Canterbury Landscape Supplies Limited had been using 1250 Main North Road, Belfast as their physical address up to 21 Jul 2006.
A total of 50000 shares are issued to 6 shareholders (3 groups). The first group consists of 12500 shares (25 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 25000 shares (50 per cent). Finally we have the 3rd share allotment (12500 shares 25 per cent) made up of 3 entities.
Previous addresses
Address: 1250 Main North Road, Belfast
Physical & registered address used from 22 Dec 2003 to 21 Jul 2006
Address: Bennett Sheard, Chartered Accountants, 199 Cashel Street, Christchurch
Registered address used from 20 Feb 2002 to 22 Dec 2003
Address: Bennett Sheard, 199 Cashel Street, Christchurch
Physical address used from 27 Feb 1998 to 22 Dec 2003
Address: Bennett Sheard, Chartered Accountants, 199 Cashel Street, Christchurch
Registered address used from 23 Jun 1997 to 20 Feb 2002
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12500 | |||
Director | Bunn, Michael James |
Rd 1 Rangiora 7691 New Zealand |
27 Oct 2016 - |
Individual | Mccutcheon, Tamara Lynne |
Rd 1 Rangiora 7691 New Zealand |
27 Oct 2016 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | T W Transport Limited Shareholder NZBN: 9429032412178 |
329 Durham Street North Christchurch 8013 New Zealand |
23 Dec 2020 - |
Shares Allocation #3 Number of Shares: 12500 | |||
Entity (NZ Limited Company) | Freeman Trustee Albany Limited Shareholder NZBN: 9429030429338 |
Albany Village Auckland 0632 New Zealand |
14 Jan 2016 - |
Other (Other) | Wylie Stacey Jane |
Shirley Christchurch 8052 New Zealand |
14 Jul 2006 - |
Other (Other) | Wylie Phillip Jacob |
Shirley Christchurch 8052 New Zealand |
14 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Benison, Kelly Maria |
Lucas Heights North Shore City 0632 New Zealand |
28 Jan 2004 - 27 Oct 2016 |
Individual | Griffith, Alexander |
St Albans Christchurch 8052 New Zealand |
27 Oct 2016 - 25 Aug 2023 |
Individual | Mcgrath, Sharon Lucy |
Rd3 Amberley 7483 New Zealand |
28 Jan 2004 - 27 Oct 2016 |
Individual | Mullord, Katie Rose |
St Albans Christchurch 8052 New Zealand |
27 Oct 2016 - 25 Aug 2023 |
Individual | Mcgrath, John Patrick Hugh |
Rd3 Amberley 7483 New Zealand |
28 Jan 2004 - 27 Oct 2016 |
Other | Freeman Accounting Trustee Limited | 14 Jul 2006 - 14 Jan 2016 | |
Entity | Freeman Accounting Trustee Limited Shareholder NZBN: 9429034276808 Company Number: 1775424 |
Albany Village Auckland 0755 New Zealand |
14 Jan 2016 - 23 Dec 2020 |
Individual | Griffith, Stephen Paul |
Rd2 Rangiora 7472 New Zealand |
28 Jan 2004 - 14 Jan 2016 |
Other | Griffith Stephen Paul |
Rd 7 Rangiora 7477 New Zealand |
14 Jul 2006 - 23 Dec 2020 |
Other | Griffith Margaret Marie |
Rd 7 Rangiora 7477 New Zealand |
14 Jul 2006 - 23 Dec 2020 |
Entity | Freeman Accounting Trustee Limited Shareholder NZBN: 9429034276808 Company Number: 1775424 |
Albany Village Auckland 0755 New Zealand |
14 Jan 2016 - 23 Dec 2020 |
Individual | Bunn, Michael James |
Kainga Christchurch 8083 New Zealand |
07 Jul 2014 - 27 Oct 2016 |
Individual | Mcgrath, Pauline Maria |
Rd 3 Amberley 7483 New Zealand |
28 Jan 2004 - 27 Oct 2016 |
Individual | Goodeve, Robyn Marion |
R D 2 Kaiapoi |
28 Jan 2004 - 28 Jan 2004 |
Other | Null - Bucknell Chris Helen | 14 Jul 2006 - 25 Nov 2011 | |
Other | Null - Bucknell Henry James | 14 Jul 2006 - 25 Nov 2011 | |
Other | Null - Bucknell Joshua Corey | 14 Jul 2006 - 25 Nov 2011 | |
Other | Null - Freeman Accounting Trustee Limited | 14 Jul 2006 - 14 Jan 2016 | |
Other | Null - Mcgrath John Patrick Hugh | 14 Jul 2006 - 14 Jan 2016 | |
Entity | Freeman Accounting Trustee Limited Shareholder NZBN: 9429034276808 Company Number: 1775424 |
30 Aug 2007 - 14 Jan 2016 | |
Entity | Freeman Accounting Trustee Limited Shareholder NZBN: 9429034276808 Company Number: 1775424 |
30 Aug 2007 - 14 Jan 2016 | |
Individual | Griffith, Margaret Marie |
Rd2 Rangiora 7472 New Zealand |
30 Aug 2007 - 14 Jan 2016 |
Individual | Freeman, Kenneth Selwyn |
Torbay Auckland 0630 New Zealand |
28 Jan 2004 - 27 Oct 2016 |
Individual | Goodeve, Brian Francis |
R D 2 Kaiapoi |
28 Jan 2004 - 28 Jan 2004 |
Other | Bucknell Henry James | 14 Jul 2006 - 25 Nov 2011 | |
Other | Bucknell Chris Helen | 14 Jul 2006 - 25 Nov 2011 | |
Other | Bucknell Joshua Corey | 14 Jul 2006 - 25 Nov 2011 | |
Other | Mcgrath John Patrick Hugh | 14 Jul 2006 - 14 Jan 2016 |
Phillip Jacob Wylie - Director
Appointment date: 27 Sep 2016
Address: Shirley, Christchurch, 8052 New Zealand
Address used since 26 Sep 2022
Address: Marshlands, Christchurch, 8542 New Zealand
Address used since 27 Sep 2016
Michael James Bunn - Director
Appointment date: 27 Sep 2016
Address: Rd 1, Rangiora, 7691 New Zealand
Address used since 03 Feb 2021
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 27 Sep 2016
Edward James Wills - Director
Appointment date: 30 Nov 2020
Address: Rd4, Christchurch, 7674 New Zealand
Address used since 30 Nov 2020
Andrew James Wills - Director
Appointment date: 30 Nov 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 30 Nov 2020
Paul Douglas Macaulay - Director
Appointment date: 30 Nov 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 30 Nov 2020
Alexander Griffith - Director (Inactive)
Appointment date: 27 Sep 2016
Termination date: 25 Aug 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 03 Feb 2021
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 27 Sep 2016
Stephen Paul Griffith - Director (Inactive)
Appointment date: 01 Nov 1995
Termination date: 30 Nov 2020
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 01 Feb 2016
John Patrick Hugh Mcgrath - Director (Inactive)
Appointment date: 29 Aug 2003
Termination date: 30 Jun 2016
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 04 Feb 2010
Mark Raymond Stevenson - Director (Inactive)
Appointment date: 25 Sep 2003
Termination date: 20 Apr 2005
Address: Murrays Bay,
Address used since 25 Sep 2003
Robyn Marion Goodeve - Director (Inactive)
Appointment date: 06 Jul 1993
Termination date: 29 Aug 2003
Address: R D 2, Kaiapoi,
Address used since 06 Jul 1993
Brian Francis Goodeve - Director (Inactive)
Appointment date: 06 Jul 1993
Termination date: 29 Aug 2003
Address: R D 2, Kaiapoi,
Address used since 06 Jul 1993
Kaiapoi Aluminium Joinery Limited
1261 Main North Road
Main North Road Holdings Limited
1220 Main North Road
Main North Road Investment Company Limited
1220 Main North Road
Contract Equipment Limited
1220 Main North Road
Contract Machinery Limited
1220 Main North Rd
Hornby Land Developments Limited
1220 Main North Rd.