Custom Canvas & Watsons Saddlery Limited, a registered company, was started on 17 Aug 1983. 9429040012438 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Matthew John Humphries - an active director whose contract began on 04 Jul 2014,
Lucie Humphries - an inactive director whose contract began on 04 Jul 2014 and was terminated on 21 Sep 2015,
Roger Henry Humphries - an inactive director whose contract began on 10 Jul 1989 and was terminated on 04 Jul 2014,
Patricia Anne Humphries - an inactive director whose contract began on 10 Jul 1989 and was terminated on 04 Jul 2014.
Last updated on 09 Jun 2025, our data contains detailed information about 1 address: Level 2, 11-17 Church Street, Queenstown, 9300 (category: physical, registered).
Custom Canvas & Watsons Saddlery Limited had been using Mcculloch & Partners, Level 2, 11-17 Church St, Queenstown 9300 as their registered address up until 20 Sep 2010.
Previous names for the company, as we identified at BizDb, included: from 17 Aug 1983 to 04 Oct 1994 they were called Custom Canvas Products 1983 Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Previous addresses
Address: Mcculloch & Partners, Level 2, 11-17 Church St, Queenstown 9300 New Zealand
Registered & physical address used from 31 Mar 2010 to 20 Sep 2010
Address: Mc Culloch & Partners, Lakeland House, 34 Camp Street, Queenstown
Registered & physical address used from 17 Oct 2002 to 31 Mar 2010
Address: Cook Adam & Co, 181 Spey Street, Invercargill
Physical & registered address used from 08 Feb 2002 to 17 Oct 2002
Address: Messrs Harrington & Partners, Chartered Accountants, 65 Don Street, Invercargill
Registered address used from 16 Mar 1995 to 16 Mar 1995
Address: Forrest Burns And Ashby, 143 Spey Street, Invercargill
Registered address used from 16 Mar 1995 to 08 Feb 2002
Address: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Address: Forrest Burns & Ashby, 143 Spey Street, Invercargill
Physical address used from 18 Feb 1992 to 08 Feb 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 13 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Humphries, Matthew John |
Invercargill 9810 New Zealand |
04 Jul 2014 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Humphries, Lucie |
Invercargill 9810 New Zealand |
04 Jul 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Humphries, Rodger Henry |
Rosedale Invercargill New Zealand |
17 Aug 1983 - 04 Jul 2014 |
| Individual | Humphries, Patricia Anne |
Rosedale Invercargill New Zealand |
17 Aug 1983 - 04 Jul 2014 |
Matthew John Humphries - Director
Appointment date: 04 Jul 2014
Address: Invercargill, 9810 New Zealand
Address used since 13 Feb 2017
Lucie Humphries - Director (Inactive)
Appointment date: 04 Jul 2014
Termination date: 21 Sep 2015
Address: Grasmere, Invercargill, 9810 New Zealand
Address used since 04 Jul 2014
Roger Henry Humphries - Director (Inactive)
Appointment date: 10 Jul 1989
Termination date: 04 Jul 2014
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 26 Feb 2010
Patricia Anne Humphries - Director (Inactive)
Appointment date: 10 Jul 1989
Termination date: 04 Jul 2014
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 26 Feb 2010
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Armadale Partners Limited
Level 2, 11-17 Church Street