Shortcuts

Canterbury Land Resources Limited

Type: NZ Limited Company (Ltd)
9429039089540
NZBN
513699
Company Number
Registered
Company Status
Current address
102 Glandovey Road
Fendalton
Christchurch 8052
New Zealand
Physical & service & registered address used since 31 Mar 2021
31 Hamilton Avenue
Ilam
Merivale 8146
New Zealand
Registered & service address used since 28 Jan 2025

Canterbury Land Resources Limited was incorporated on 26 Jun 1991 and issued a number of 9429039089540. This registered LTD company has been run by 7 directors: Gerald Michael Ryan - an active director whose contract began on 17 Jan 2025,
Richard Lancelot Edward Austin - an active director whose contract began on 17 Jan 2025,
Phillip Roger Burmester - an inactive director whose contract began on 28 Sep 1992 and was terminated on 20 Jan 2025,
Gerald Michael Ryan - an inactive director whose contract began on 05 Apr 2018 and was terminated on 25 Sep 2019,
Gerald Michael Ryan - an inactive director whose contract began on 04 Apr 2017 and was terminated on 19 Jun 2017.
As stated in our database (updated on 06 Jun 2025), this company uses 1 address: 31 Hamilton Avenue, Ilam, Merivale, 8146 (types include: registered, service).
Up to 31 Mar 2021, Canterbury Land Resources Limited had been using Unit 2, 7 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address.
A total of 20202 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 20202 shares are held by 1 entity, namely:
Canterbury Natural Resources Limited (an entity) located at Ilam, Christchurch postcode 8041.

Addresses

Previous addresses

Address #1: Unit 2, 7 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Mar 2019 to 31 Mar 2021

Address #2: 276 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 18 Nov 2013 to 29 Mar 2019

Address #3: 22 Repton Street, Merivale, Christchurch, 8014 New Zealand

Registered & physical address used from 21 Nov 2011 to 18 Nov 2013

Address #4: Lane Neave Lawyers, Level 15, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 19 Dec 2006 to 21 Nov 2011

Address #5: Duns Limited, Level 16, 119 Armagh Street, Christchurch

Physical address used from 01 Oct 2002 to 19 Dec 2006

Address #6: C/- Duns Limited, Level 16, Price Waterhouse Building, 119 Armagh Street, Christchurch

Registered address used from 01 Oct 2002 to 19 Dec 2006

Address #7: Duns & Partners, Level 16, 119 Armagh Street, Christchurch

Physical address used from 16 May 1997 to 01 Oct 2002

Address #8: Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch, Christchurch

Registered address used from 17 Apr 1997 to 01 Oct 2002

Address #9: Duns & Partners, 90 Armagh Street, Christchurch

Registered address used from 24 Feb 1997 to 17 Apr 1997

Address #10: Level 9, Barclays House, Cnr Armagh Str, & Oxford Tce, Christchurch

Registered address used from 14 Feb 1994 to 24 Feb 1997

Contact info
donna@dlbinvestments.co.nz
21 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20202

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 20 Jan 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20202
Entity (NZ Limited Company) Canterbury Natural Resources Limited
Shareholder NZBN: 9429048152495
Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Octagon Capital Nz Limited
Shareholder NZBN: 9429046638038
Company Number: 6748213
Individual Palmer, Sara Lucy 250 Oxford Terrace
Christchurch
8141
New Zealand
Other The Hackthorne Trust Cashmere
Christchurch
8022
New Zealand
Other Teamcarey Trust Redcliffs
Christchurch
8081
New Zealand
Individual Burmester, Phillip Roger Fendalton
Christchurch
8052
New Zealand
Other Hunter Crescent Trust Christchurch Central
Christchurch
8011
New Zealand
Other Richard Lancelot Edward Austin & Anna Maria Roe Cashmere
Christchurch
8022
New Zealand
Individual Palmer, Nigel Mark 250 Oxford Terrace
Christchurch
8141
New Zealand
Individual Burmester, Phillip Roger Fendalton
Christchurch
8052
New Zealand
Entity Octagon Capital Nz Limited
Shareholder NZBN: 9429046638038
Company Number: 6748213
Temple View
Hamilton
3218
New Zealand
Other The Ruakaka Trust Ilam
Christchurch
8041
New Zealand
Individual Burmester, Phillip Roger Fendalton
Christchurch
8052
New Zealand
Entity Harakeke Nominees Limited
Shareholder NZBN: 9429036736119
Company Number: 1168739
Individual Wall, James Desmond Christchurch
Entity Harakeke Nominees Limited
Shareholder NZBN: 9429036736119
Company Number: 1168739
Directors

Gerald Michael Ryan - Director

Appointment date: 17 Jan 2025

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 17 Jan 2025


Richard Lancelot Edward Austin - Director

Appointment date: 17 Jan 2025

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 17 Jan 2025


Phillip Roger Burmester - Director (Inactive)

Appointment date: 28 Sep 1992

Termination date: 20 Jan 2025

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 21 Mar 2019

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 08 Nov 2013


Gerald Michael Ryan - Director (Inactive)

Appointment date: 05 Apr 2018

Termination date: 25 Sep 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 05 Apr 2018


Gerald Michael Ryan - Director (Inactive)

Appointment date: 04 Apr 2017

Termination date: 19 Jun 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 04 Apr 2017


Nigel Mark Palmer - Director (Inactive)

Appointment date: 18 Dec 2006

Termination date: 08 May 2014

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 08 Sep 2012


Gary Thomas Foster - Director (Inactive)

Appointment date: 03 May 1993

Termination date: 30 Jun 1993

Address: Alexandra House, Hong Kong,

Address used since 03 May 1993

Nearby companies

Bsl (nz) Limited
1 Grangewood Lane

Virtuglobal Limited
273 Memorial Avenue

Nz Nutricosmetics Limited
2 Grangewood Lane

Taiwanese Cultural Trust
2 Grangewood Lane

Lawn Projects Limited
62 Arlington Street

Lions Club Of Christchurch South Nz Incorporated
285 Memorial Avenue