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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Pf Trust Services (owen) Limited Shareholder NZBN: 9429048639217 |
Riccarton Christchurch 8041 New Zealand |
17 Feb 2023 - |
Individual | Owen, Nicholas Wayne |
Mount Pleasant Christchurch 8081 New Zealand |
20 Jan 2021 - |
Individual | Owen, Gareth James |
Rd 2 Kaiapoi 7692 New Zealand |
20 Jan 2021 - |
Individual | Norris, Rebekah Jayne |
Avonhead Christchurch 8042 New Zealand |
20 Jan 2021 - |
Shares Allocation #2 Number of Shares: 300000 | |||
Entity (NZ Limited Company) | Victoria Trustee Fb Limited Shareholder NZBN: 9429030611771 |
Christchurch 8013 New Zealand |
14 Oct 2021 - |
Individual | Ballantyne, Peter Ronald |
Christchurch New Zealand |
28 Oct 2008 - |
Shares Allocation #3 Number of Shares: 300000 | |||
Director | Carrell, Edward Robin William | 19 Mar 2014 - | |
Individual | Carrell, Peter Ruane |
Bishopdale Christchurch 8053 New Zealand |
19 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Averill, Valerie Barbara |
Merivale Christchurch 8014 New Zealand |
30 Jan 2013 - 01 Jul 2019 |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
30 Jan 2013 - 01 Jul 2019 |
Individual | Gurevin, Fiona Gwen |
Rolleston Rolleston 7615 New Zealand |
30 Jan 2013 - 08 May 2017 |
Individual | Elliott, Heather Marie |
Christchurch New Zealand |
28 Oct 2008 - 30 Jan 2013 |
Individual | Elliott, Peter Ross |
Christchurch New Zealand |
28 Oct 2008 - 30 Jan 2013 |
Individual | Averill, Valerie Barbara |
Christchurch New Zealand |
20 Nov 2008 - 30 Jan 2013 |
Individual | Averill, Colin Ernest Walter |
Christchurch |
02 Aug 2005 - 01 Apr 2008 |
Individual | Pattinson, Neil Robert |
Rd 1 Lyttelton 8971 New Zealand |
30 Jan 2013 - 19 May 2016 |
Individual | Averill, Colin Ernest Walter |
Merivale Christchurch 8014 New Zealand |
30 Jan 2013 - 01 Jul 2019 |
Entity | Parshelf 88 Limited Shareholder NZBN: 9429034159644 Company Number: 1806860 |
Riccarton Christchurch 8041 New Zealand |
20 Jan 2021 - 17 Feb 2023 |
Individual | Averill, Valerie Barbara |
Merivale Christchurch 8014 New Zealand |
30 Jan 2013 - 01 Jul 2019 |
Individual | Elliott, Heather Marie |
Beckenham Christchurch 8023 New Zealand |
30 Jan 2013 - 23 Sep 2015 |
Individual | Fowler, Koreene Robyn |
Christchurch New Zealand |
28 Oct 2008 - 30 Jan 2013 |
Individual | Williams, Bruce Vivian |
Christchurch New Zealand |
28 Oct 2008 - 20 Jan 2021 |
Individual | Gurevin, Fiona Gwen |
Rolleston New Zealand |
28 Oct 2008 - 30 Jan 2013 |
Individual | Anderson, Murray Paul |
Saint Albans Christchurch 8052 New Zealand |
30 Jan 2013 - 23 Sep 2015 |
Individual | Averill, Colin Ernest Walter |
Fendalton Christchurch |
28 Oct 2008 - 19 Mar 2014 |
Individual | Fowler, Koreene Robyn |
Bishopdale Christchurch 8053 New Zealand |
30 Jan 2013 - 31 Jan 2013 |
Individual | Pattinson, Neil Robert |
Rd 1 Lyttelton 8971 New Zealand |
03 Aug 2011 - 30 Jan 2013 |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
30 Jan 2013 - 01 Jul 2019 |
Individual | Owen, Murielle Anne |
Christchurch New Zealand |
28 Oct 2008 - 20 Jan 2021 |
Individual | Hawkins, Bryce Neil |
Christchurch |
28 Oct 2008 - 14 Oct 2021 |
Individual | Owen, Maurice Cedric |
Christchurch |
28 Oct 2008 - 20 Jan 2021 |
Individual | Carrell, Terence David |
Christchurch New Zealand |
29 Oct 2008 - 19 Mar 2014 |
Individual | Gurevin, Altan Nadir |
Rolleston New Zealand |
28 Oct 2008 - 30 Jan 2013 |
Other | Peter And Heather Elliott Family Trust | 09 Aug 2007 - 28 Oct 2008 | |
Other | Gurevin Family Trust | 09 Oct 2008 - 27 Jun 2010 | |
Individual | Fowler, Richard Thomas |
Bishopdale Christchurch 8053 New Zealand |
30 Jan 2013 - 31 Jan 2013 |
Entity | Wf Trustees 2011 Limited Shareholder NZBN: 9429031250528 Company Number: 3241953 |
06 Dec 2011 - 30 Jan 2013 | |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
20 Nov 2008 - 30 Jan 2013 | |
Individual | Moore, Garth Lewis |
Christchurch New Zealand |
28 Oct 2008 - 06 Dec 2011 |
Other | Carrell Family Trust | 06 Jun 1985 - 28 Oct 2008 | |
Individual | Elliott, Peter Ross |
Beckenham Christchurch 8023 New Zealand |
30 Jan 2013 - 23 Sep 2015 |
Individual | Averill, Colin Ernest Walter |
Merivale Christchurch 8014 New Zealand |
30 Jan 2013 - 01 Jul 2019 |
Other | Null - Richard & Koreen Fowler Trust No1 | 01 Apr 2008 - 28 Oct 2008 | |
Other | Null - Carrell Family Trust | 06 Jun 1985 - 28 Oct 2008 | |
Other | Null - Gurevin Family Trust | 09 Oct 2008 - 27 Jun 2010 | |
Other | Null - Dorincourt Trust | 10 Jul 2008 - 28 Oct 2008 | |
Other | Null - Peter And Heather Elliott Family Trust | 09 Aug 2007 - 28 Oct 2008 | |
Other | Null - Artemis Trust | 06 Jun 1985 - 09 Oct 2008 | |
Other | Null - Owen Family Trust | 06 Jun 1985 - 28 Oct 2008 | |
Entity | Wf Trustees 2011 Limited Shareholder NZBN: 9429031250528 Company Number: 3241953 |
06 Dec 2011 - 30 Jan 2013 | |
Entity | Wf Trustees 2011 Limited Shareholder NZBN: 9429031250528 Company Number: 3241953 |
30 Jan 2013 - 31 Jan 2013 | |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
20 Nov 2008 - 30 Jan 2013 | |
Entity | R F Limited Shareholder NZBN: 9429036279180 Company Number: 1248404 |
02 Aug 2005 - 09 Aug 2007 | |
Individual | Anderson, Murray Paul |
Christchurch New Zealand |
28 Oct 2008 - 30 Jan 2013 |
Entity | R F Limited Shareholder NZBN: 9429036279180 Company Number: 1248404 |
02 Aug 2005 - 09 Aug 2007 | |
Other | Richard & Koreen Fowler Trust No1 | 01 Apr 2008 - 28 Oct 2008 | |
Other | Artemis Trust | 06 Jun 1985 - 09 Oct 2008 | |
Other | Owen Family Trust | 06 Jun 1985 - 28 Oct 2008 | |
Individual | Fowler, Richard |
Christchurch |
28 Oct 2008 - 30 Jan 2013 |
Entity | Wf Trustees 2011 Limited Shareholder NZBN: 9429031250528 Company Number: 3241953 |
30 Jan 2013 - 31 Jan 2013 | |
Other | Dorincourt Trust | 10 Jul 2008 - 28 Oct 2008 | |
Individual | Carrell, Robin Wayne |
Cambridge United Kingdom |
28 Oct 2008 - 29 Oct 2008 |
Individual | Gurevin, Altan Nadir |
Rolleston Rolleston 7615 New Zealand |
30 Jan 2013 - 08 May 2017 |
Individual | Averill, Colin Ernest Walter |
Christchurch New Zealand |
29 Oct 2008 - 30 Jan 2013 |
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
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
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