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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 20202 | |||
| Entity (NZ Limited Company) | Canterbury Natural Resources Limited Shareholder NZBN: 9429048152495 |
Ilam Christchurch 8041 New Zealand |
22 Jan 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Octagon Capital Nz Limited Shareholder NZBN: 9429046638038 Company Number: 6748213 |
11 Apr 2018 - 22 Jan 2021 | |
| Individual | Palmer, Sara Lucy |
250 Oxford Terrace Christchurch 8141 New Zealand |
18 Dec 2006 - 24 Oct 2014 |
| Other | The Hackthorne Trust |
Cashmere Christchurch 8022 New Zealand |
21 Mar 2019 - 22 Jan 2021 |
| Other | Teamcarey Trust |
Redcliffs Christchurch 8081 New Zealand |
18 Oct 2018 - 22 Jan 2021 |
| Individual | Burmester, Phillip Roger |
Fendalton Christchurch 8052 New Zealand |
26 Jun 1991 - 22 Jan 2021 |
| Other | Hunter Crescent Trust |
Christchurch Central Christchurch 8011 New Zealand |
18 Oct 2018 - 22 Jan 2021 |
| Other | Richard Lancelot Edward Austin & Anna Maria Roe |
Cashmere Christchurch 8022 New Zealand |
18 Oct 2018 - 21 Mar 2019 |
| Individual | Palmer, Nigel Mark |
250 Oxford Terrace Christchurch 8141 New Zealand |
18 Dec 2006 - 24 Oct 2014 |
| Individual | Burmester, Phillip Roger |
Fendalton Christchurch 8052 New Zealand |
26 Jun 1991 - 22 Jan 2021 |
| Entity | Octagon Capital Nz Limited Shareholder NZBN: 9429046638038 Company Number: 6748213 |
Temple View Hamilton 3218 New Zealand |
11 Apr 2018 - 22 Jan 2021 |
| Other | The Ruakaka Trust |
Ilam Christchurch 8041 New Zealand |
18 Oct 2018 - 22 Jan 2021 |
| Individual | Burmester, Phillip Roger |
Fendalton Christchurch 8052 New Zealand |
26 Jun 1991 - 22 Jan 2021 |
| Entity | Harakeke Nominees Limited Shareholder NZBN: 9429036736119 Company Number: 1168739 |
18 Dec 2006 - 24 Oct 2014 | |
| Individual | Wall, James Desmond |
Christchurch |
26 Jun 1991 - 28 Sep 2004 |
| Entity | Harakeke Nominees Limited Shareholder NZBN: 9429036736119 Company Number: 1168739 |
18 Dec 2006 - 24 Oct 2014 |
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
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