Business Canterbury Limited, a registered company, was started on 09 Jan 1989. 9429039373311 is the business number it was issued. The company has been supervised by 11 directors: Leeann Teresa Watson - an active director whose contract started on 21 Aug 2015,
Peter Ramsay Townsend - an inactive director whose contract started on 16 Aug 2016 and was terminated on 05 Nov 2023,
Richard John Holstein - an inactive director whose contract started on 21 Aug 2015 and was terminated on 16 Aug 2016,
Peter Ramsay Townsend - an inactive director whose contract started on 20 Aug 1999 and was terminated on 21 Aug 2015,
Nelson James Kennedy - an inactive director whose contract started on 09 Jan 1989 and was terminated on 20 Aug 1999.
Previous aliases used by the company, as we identified at BizDb, included: from 01 Dec 2003 to 26 Aug 2015 they were named Canterbury Employers' and Manufacturers Southern Limited, from 09 Jun 1994 to 01 Dec 2003 they were named Export Institute Limited and from 09 Jan 1989 to 09 Jun 1994 they were named Advocacy and Mediation Services Limited.
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity | The Employers' Chamber Of Commerce (incorporated) |
Christchurch |
09 Jan 1989 - |
Ultimate Holding Company
Leeann Teresa Watson - Director
Appointment date: 21 Aug 2015
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 21 Aug 2015
Peter Ramsay Townsend - Director (Inactive)
Appointment date: 16 Aug 2016
Termination date: 05 Nov 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Aug 2016
Richard John Holstein - Director (Inactive)
Appointment date: 21 Aug 2015
Termination date: 16 Aug 2016
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 21 Aug 2015
Peter Ramsay Townsend - Director (Inactive)
Appointment date: 20 Aug 1999
Termination date: 21 Aug 2015
Address: Christchurch, 8014 New Zealand
Address used since 07 Aug 2015
Nelson James Kennedy - Director (Inactive)
Appointment date: 09 Jan 1989
Termination date: 20 Aug 1999
Address: Christchurch 7,
Address used since 09 Jan 1989
Colin David Mcinnes - Director (Inactive)
Appointment date: 09 Jan 1989
Termination date: 20 Aug 1999
Address: Christchurch,
Address used since 09 Jan 1989
Valdimar Eric Mckay - Director (Inactive)
Appointment date: 09 Jan 1989
Termination date: 28 Feb 1994
Address: Christchurch 6,
Address used since 09 Jan 1989
Brian Thomas Harris - Director (Inactive)
Appointment date: 09 Jan 1989
Termination date: 28 Feb 1994
Address: Christchurch,
Address used since 09 Jan 1989
Ian Richard Scott Marshall - Director (Inactive)
Appointment date: 09 Jan 1989
Termination date: 28 Feb 1994
Address: Christchurch 5,
Address used since 09 Jan 1989
William Iain Crichton - Director (Inactive)
Appointment date: 09 Jan 1989
Termination date: 28 Feb 1994
Address: Christchurch,
Address used since 09 Jan 1989
John Bertram Pearson - Director (Inactive)
Appointment date: 09 Jan 1989
Termination date: 28 Feb 1994
Address: Sefton R D 2, Rangiora,
Address used since 09 Jan 1989
Champion Canterbury Limited
57 Kilmore Street
Collaborate Canterbury Limited
57 Kilmore Street
Going For Goals Foundation
The Canterbury Chamber Of Commerce
Straysia Limited
Level 2
General Industries Limited
61 Kilmore Street
Otautahi Community Housing Development Lp
61 Kilmore Street