Canterbury Lime Company Limited, a registered company, was started on 27 Aug 1951. 9429040267685 is the NZ business number it was issued. This company has been run by 3 directors: Trevor Allan Sim - an active director whose contract started on 28 Jan 1985,
Sandra Elizabeth Sim - an active director whose contract started on 28 Jan 1985,
John Charles Sim - an inactive director whose contract started on 26 Jan 1985 and was terminated on 07 Mar 2013.
Updated on 02 Jun 2025, BizDb's data contains detailed information about 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (type: registered, physical).
Canterbury Lime Company Limited had been using Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address up to 25 Jun 2014.
A total of 31040 shares are allotted to 2 shareholders (2 groups). The first group consists of 17460 shares (56.25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 13580 shares (43.75%).
Previous addresses
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered & physical address used from 22 Jun 2011 to 25 Jun 2014
Address: C/-noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 New Zealand
Physical address used from 17 Jun 2010 to 22 Jun 2011
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru 7910 New Zealand
Registered address used from 17 Jun 2010 to 22 Jun 2011
Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910
Physical & registered address used from 13 Apr 2010 to 17 Jun 2010
Address: C/ - Mc Farlane Hornsey Matthews, Cnr Stafford Street & Sefton Street, Timaru
Physical address used from 03 Jul 2001 to 03 Jul 2001
Address: C/- Mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru
Physical address used from 03 Jul 2001 to 13 Apr 2010
Address: Corner Stafford & Sefton Streets, Timaru
Registered address used from 03 Jul 2001 to 13 Apr 2010
Basic Financial info
Total number of Shares: 31040
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 17460 | |||
| Individual | Sim, Trevor Allan |
Cave 7974 New Zealand |
27 Aug 1951 - |
| Shares Allocation #2 Number of Shares: 13580 | |||
| Individual | Sim, Sandra Elizabeth |
Cave 7974 New Zealand |
27 Aug 1951 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sim, John Charles |
Pleasant Point Pleasant Point 7903 New Zealand |
27 Aug 1951 - 07 May 2013 |
Trevor Allan Sim - Director
Appointment date: 28 Jan 1985
Address: Cave, 7974 New Zealand
Address used since 09 Aug 2023
Address: Rd 4, Taiko, Timaru, 7974 New Zealand
Address used since 14 Jun 2011
Sandra Elizabeth Sim - Director
Appointment date: 28 Jan 1985
Address: Cave, 7974 New Zealand
Address used since 09 Aug 2023
Address: Rd 4, Taiko, Timaru, 7974 New Zealand
Address used since 14 Jun 2011
John Charles Sim - Director (Inactive)
Appointment date: 26 Jan 1985
Termination date: 07 Mar 2013
Address: Pleasant Point, 7903 New Zealand
Address used since 26 Jan 1985
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor