Shortcuts

Canterbury Scientific Limited

Type: NZ Limited Company (Ltd)
9429039881519
NZBN
261798
Company Number
Registered
Company Status
48391362
GST Number
C241230
Industry classification code
Medical Equipment Mfg
Industry classification description
Current address
71 Whiteleigh Avenue
Addington
Christchurch 8011
New Zealand
Shareregister & other (Address For Share Register) & records address used since 11 May 2011
71 Whiteleigh Avenue
Addington
Christchurch 8011
New Zealand
Physical & registered & service address used since 19 May 2011
71 Whiteleigh Avenue
Addington
Christchurch 8011
New Zealand
Postal & office address used since 04 Aug 2020

Canterbury Scientific Limited, a registered company, was registered on 06 Jun 1985. 9429039881519 is the NZ business identifier it was issued. "Medical equipment mfg" (business classification C241230) is how the company was classified. This company has been run by 15 directors: Edward C. - an active director whose contract began on 10 Nov 2009,
Russell John Barr - an active director whose contract began on 01 Mar 2010,
Robert Feldman - an active director whose contract began on 01 Dec 2012,
Matthew Hawkins - an active director whose contract began on 01 Feb 2018,
Matthew Harvey Hawkins - an active director whose contract began on 01 Feb 2018.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 71 Whiteleigh Avenue, Addington, Christchurch, 8011 (category: postal, office).
Canterbury Scientific Limited had been using 14 Pope Street, Christchurch as their physical address up to 19 May 2011.
A total of 900000 shares are allotted to 8 shareholders (3 groups). The first group includes 300000 shares (33.33%) held by 4 entities. Next there is the second group which includes 2 shareholders in control of 300000 shares (33.33%). Lastly the next share allocation (300000 shares 33.33%) made up of 2 entities.

Addresses

Principal place of activity

71 Whiteleigh Avenue, Addington, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 14 Pope Street, Christchurch New Zealand

Physical & registered address used from 07 Aug 2005 to 19 May 2011

Address #2: 21 Wroxton Terrace, Christchurch

Registered address used from 11 Jun 1997 to 07 Aug 2005

Address #3: 21 Wroxton Street, Christchurch

Physical address used from 09 Jun 1997 to 09 Jun 1997

Address #4: 21 Wroxton Terrace, Christchurch

Physical address used from 09 Jun 1997 to 07 Aug 2005

Address #5: 21 Wroxton Place, Christchurch

Registered address used from 04 Jul 1991 to 04 Jul 1991

Address #6: 14 Church Lane, Merivale, Christchurch

Registered address used from 04 Jul 1991 to 04 Jul 1991

Contact info
64 274 167029
Phone
fgurevin@canterburyscientific.com
Email
www.canterburyscientific.com
01 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 900000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300000
Entity (NZ Limited Company) Pf Trust Services (owen) Limited
Shareholder NZBN: 9429048639217
Riccarton
Christchurch
8041
New Zealand
Individual Owen, Nicholas Wayne Mount Pleasant
Christchurch
8081
New Zealand
Individual Owen, Gareth James Rd 2
Kaiapoi
7692
New Zealand
Individual Norris, Rebekah Jayne Avonhead
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 300000
Entity (NZ Limited Company) Victoria Trustee Fb Limited
Shareholder NZBN: 9429030611771
Christchurch
8013
New Zealand
Individual Ballantyne, Peter Ronald Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 300000
Director Carrell, Edward Robin William
Individual Carrell, Peter Ruane Bishopdale
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Averill, Valerie Barbara Merivale
Christchurch
8014
New Zealand
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546
Christchurch Central
Christchurch
8013
New Zealand
Individual Gurevin, Fiona Gwen Rolleston
Rolleston
7615
New Zealand
Individual Elliott, Heather Marie Christchurch

New Zealand
Individual Elliott, Peter Ross Christchurch

New Zealand
Individual Averill, Valerie Barbara Christchurch

New Zealand
Individual Averill, Colin Ernest Walter Christchurch
Individual Pattinson, Neil Robert Rd 1
Lyttelton
8971
New Zealand
Individual Averill, Colin Ernest Walter Merivale
Christchurch
8014
New Zealand
Entity Parshelf 88 Limited
Shareholder NZBN: 9429034159644
Company Number: 1806860
Riccarton
Christchurch
8041
New Zealand
Individual Averill, Valerie Barbara Merivale
Christchurch
8014
New Zealand
Individual Elliott, Heather Marie Beckenham
Christchurch
8023
New Zealand
Individual Fowler, Koreene Robyn Christchurch

New Zealand
Individual Williams, Bruce Vivian Christchurch

New Zealand
Individual Gurevin, Fiona Gwen Rolleston

New Zealand
Individual Anderson, Murray Paul Saint Albans
Christchurch
8052
New Zealand
Individual Averill, Colin Ernest Walter Fendalton
Christchurch
Individual Fowler, Koreene Robyn Bishopdale
Christchurch
8053
New Zealand
Individual Pattinson, Neil Robert Rd 1
Lyttelton
8971
New Zealand
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546
Christchurch Central
Christchurch
8013
New Zealand
Individual Owen, Murielle Anne Christchurch

New Zealand
Individual Hawkins, Bryce Neil Christchurch
Individual Owen, Maurice Cedric Christchurch
Individual Carrell, Terence David Christchurch

New Zealand
Individual Gurevin, Altan Nadir Rolleston

New Zealand
Other Peter And Heather Elliott Family Trust
Other Gurevin Family Trust
Individual Fowler, Richard Thomas Bishopdale
Christchurch
8053
New Zealand
Entity Wf Trustees 2011 Limited
Shareholder NZBN: 9429031250528
Company Number: 3241953
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546
Individual Moore, Garth Lewis Christchurch

New Zealand
Other Carrell Family Trust
Individual Elliott, Peter Ross Beckenham
Christchurch
8023
New Zealand
Individual Averill, Colin Ernest Walter Merivale
Christchurch
8014
New Zealand
Other Null - Richard & Koreen Fowler Trust No1
Other Null - Carrell Family Trust
Other Null - Gurevin Family Trust
Other Null - Dorincourt Trust
Other Null - Peter And Heather Elliott Family Trust
Other Null - Artemis Trust
Other Null - Owen Family Trust
Entity Wf Trustees 2011 Limited
Shareholder NZBN: 9429031250528
Company Number: 3241953
Entity Wf Trustees 2011 Limited
Shareholder NZBN: 9429031250528
Company Number: 3241953
Entity Lane Neave Trustees Limited
Shareholder NZBN: 9429036525539
Company Number: 1205546
Entity R F Limited
Shareholder NZBN: 9429036279180
Company Number: 1248404
Individual Anderson, Murray Paul Christchurch

New Zealand
Entity R F Limited
Shareholder NZBN: 9429036279180
Company Number: 1248404
Other Richard & Koreen Fowler Trust No1
Other Artemis Trust
Other Owen Family Trust
Individual Fowler, Richard Christchurch
Entity Wf Trustees 2011 Limited
Shareholder NZBN: 9429031250528
Company Number: 3241953
Other Dorincourt Trust
Individual Carrell, Robin Wayne Cambridge
United Kingdom
Individual Gurevin, Altan Nadir Rolleston
Rolleston
7615
New Zealand
Individual Averill, Colin Ernest Walter Christchurch

New Zealand
Directors

Edward C. - Director

Appointment date: 10 Nov 2009


Russell John Barr - Director

Appointment date: 01 Mar 2010

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 25 Aug 2015


Robert Feldman - Director

Appointment date: 01 Dec 2012

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 22 Dec 2022

Address: Auckland, 0630 New Zealand

Address used since 05 Apr 2022

Address: Remuera, Greenlane, 1051 New Zealand

Address used since 04 Feb 2013


Matthew Hawkins - Director

Appointment date: 01 Feb 2018

Address: Melbourne, 3102 Australia

Address used since 01 Feb 2018


Matthew Harvey Hawkins - Director

Appointment date: 01 Feb 2018

Address: Melbourne, 3102 Australia

Address used since 01 Feb 2018


Gareth Owen - Director

Appointment date: 01 Feb 2019

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 01 Dec 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Feb 2019

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 30 Aug 2019


Gareth James Owen - Director

Appointment date: 01 Feb 2019

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 01 Dec 2021


John F. - Director

Appointment date: 01 Sep 2019


Bryce Neil Hawkins - Director (Inactive)

Appointment date: 06 Aug 1992

Termination date: 24 Jun 2021

Address: Christchurch, Christchurch, 8014 New Zealand

Address used since 25 Aug 2015


Maurice Cedric Owen - Director (Inactive)

Appointment date: 14 Aug 1998

Termination date: 31 Jan 2019

Address: Christchurch, Christchurch, 8052 New Zealand

Address used since 25 Aug 2015


Clive Howard Seymour - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 01 Dec 2016

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 01 Apr 2015


Robin Wayne Carrell - Director (Inactive)

Appointment date: 06 Aug 1992

Termination date: 31 Mar 2012

Address: Cambridge, United Kingdom,

Address used since 14 Aug 2003


Colin Ernest Walter Averill - Director (Inactive)

Appointment date: 30 Jun 2002

Termination date: 31 Mar 2012

Address: Fendalton, Christchurch,

Address used since 30 Jun 2002


Richard Fowler - Director (Inactive)

Appointment date: 15 May 2007

Termination date: 16 Dec 2009

Address: Christchurch, 8053 New Zealand

Address used since 15 May 2007


Claude Michael Andre - Director (Inactive)

Appointment date: 06 Aug 1992

Termination date: 24 Jun 2002

Address: Christchurch,

Address used since 06 Aug 1992

Nearby companies

Milburn New Zealand Limited
1/1 Show Place

Fernhoff Limited
1/1 Show Place

Holcim (new Zealand) Limited
1/1 Show Place

Geosystems New Zealand Limited
Suite 2, 1 Show Place

Tastech Limited
Building 4, 1 Show Place

Connexionz Limited
1 Show Place

Similar companies

Feral Vector Limited
14 Carlton Mill Road

Field Recording Limited
4 Bounty Street

Kamya Investments Limited
11 Main South Road

Mars Bioimaging Limited
C/- Level 3, 2 Hazeldean Road

Ossability Limited
Flat 1, 454 Hagley Avenue

Tiro Medical Limited
Ground Floor, 6 Hazeldean Road