Canterbury Dried Foods Limited was registered on 09 Aug 1989 and issued an NZ business number of 9429039295859. The registered LTD company has been managed by 6 directors: Emmet Bede O'sullivan - an active director whose contract began on 01 Oct 1991,
Matthew Emmet John O'sullivan - an active director whose contract began on 03 Jun 2011,
Nina Louise Mckenzie - an active director whose contract began on 01 Mar 2017,
Janet Nairilee O'sullivan - an inactive director whose contract began on 30 Apr 1996 and was terminated on 12 Sep 2023,
David R Salthouse - an inactive director whose contract began on 05 Aug 1993 and was terminated on 31 Aug 1998.
According to BizDb's database (last updated on 16 May 2025), the company registered 1 address: 144 Tancred Street, Ashburton, 7700 (types include: physical, registered).
Up to 10 Jun 1999, Canterbury Dried Foods Limited had been using C/- Brophy Knight & Partners, Chartered Accountants, 144 Tancred Street, Ashburton as their registered address.
A total of 60000 shares are allocated to 9 groups (12 shareholders in total). When considering the first group, 15000 shares are held by 2 entities, namely:
O'sullivan, Emmet Bede (an individual) located at R D 7, Ashburton,
O'sullivan, Janet Nairilee (an individual) located at R D 7, Ashburton.
Then there is a group that consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Mckenzie, Andrew James - located at Ashburton.
The third share allocation (500 shares, 0.83%) belongs to 1 entity, namely:
O'sullivan, Janet Nairilee, located at R D 7, Ashburton (an individual).
Previous addresses
Address: C/- Brophy Knight & Partners, Chartered Accountants, 144 Tancred Street, Ashburton
Registered address used from 10 Jun 1999 to 10 Jun 1999
Address: C/- Brophy Knight & Partners Limited, Chartered Accountants, 144 Tancred Street, Ashburton New Zealand
Registered address used from 10 Jun 1999 to 16 Sep 2011
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: -c/- Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton New Zealand
Physical address used from 21 Feb 1992 to 16 Sep 2011
Address: -c/- Brophy Knight & Partners, 144 Tancred Street, Ashburton
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 60000
Annual return filing month: September
Annual return last filed: 25 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15000 | |||
| Individual | O'sullivan, Emmet Bede |
R D 7 Ashburton |
09 Aug 1989 - |
| Individual | O'sullivan, Janet Nairilee |
R D 7 Ashburton |
09 Aug 1989 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Mckenzie, Andrew James |
Ashburton 7700 New Zealand |
11 Sep 2018 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Individual | O'sullivan, Janet Nairilee |
R D 7 Ashburton |
09 Aug 1989 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | O'sullivan, Matthew Emmet John |
Rd 7 Ashburton 7777 New Zealand |
11 Sep 2018 - |
| Shares Allocation #5 Number of Shares: 21998 | |||
| Director | O'sullivan, Matthew Emmet John |
Rd 7 Ashburton 7777 New Zealand |
11 Sep 2018 - |
| Individual | O'sullivan, Bridget Ruth |
Rd 7 Ashburton 7777 New Zealand |
11 Sep 2018 - |
| Shares Allocation #6 Number of Shares: 500 | |||
| Individual | O'sullivan, Emmet Bede |
R D 7 Ashburton |
09 Aug 1989 - |
| Shares Allocation #7 Number of Shares: 21998 | |||
| Individual | Mckenzie, Andrew James |
Ashburton 7700 New Zealand |
11 Sep 2018 - |
| Director | Mckenzie, Nina Louise |
Ashburton 7700 New Zealand |
11 Sep 2018 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Director | Mckenzie, Nina Louise |
Ashburton 7700 New Zealand |
11 Sep 2018 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | O'sullivan, Bridget Ruth |
Rd 7 Ashburton 7777 New Zealand |
11 Sep 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fisher, David Peter |
Ashburton |
09 Aug 1989 - 11 Sep 2018 |
Emmet Bede O'sullivan - Director
Appointment date: 01 Oct 1991
Address: No 7 Rd, Ashburton, 7777 New Zealand
Address used since 12 Oct 2015
Matthew Emmet John O'sullivan - Director
Appointment date: 03 Jun 2011
Address: Rd 7, Ashburton, 7777 New Zealand
Address used since 03 Jun 2011
Nina Louise Mckenzie - Director
Appointment date: 01 Mar 2017
Address: Ashburton, 7700 New Zealand
Address used since 01 Mar 2017
Janet Nairilee O'sullivan - Director (Inactive)
Appointment date: 30 Apr 1996
Termination date: 12 Sep 2023
Address: R D 7, Ashburton, 7777 New Zealand
Address used since 12 Oct 2015
David R Salthouse - Director (Inactive)
Appointment date: 05 Aug 1993
Termination date: 31 Aug 1998
Address: Christchurch,
Address used since 05 Aug 1993
Lawrence Anthony Heath - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 30 Mar 1996
Address: Christchurch,
Address used since 01 Oct 1991
Pjc Birchs Road Limited
144 Tancred Street
Sustainable Prospects Limited
144 Tancred Street
East Street Pharmacy 2013 Limited
144 Tancred Street
Balshando Farming Limited
144 Tancred Street
B K Trustees (2013) Limited
144 Tancred Street
B H Hospital Limited
144 Tancred Street