Canterbury Caravan Court Limited was started on 05 Dec 1966 and issued an NZ business identifier of 9429040307053. The registered LTD company has been run by 3 directors: Brian Peter Mcwhirter - an active director whose contract began on 28 Feb 1990,
Gwyneth Laine Mcwhirter - an active director whose contract began on 28 Feb 1990,
Peter Brian Mcwhirter - an active director whose contract began on 28 Feb 1990.
According to our data (last updated on 28 May 2025), this company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, service).
Up to 14 Jul 2017, Canterbury Caravan Court Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
A total of 6000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 5400 shares are held by 1 entity, namely:
Taylor, Ingrid Robyn (an individual) located at Christchurch Central, Christchurch postcode 8013.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 19 Feb 2014 to 14 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 24 Jun 2011 to 14 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 24 Jun 2011 to 19 Feb 2014
Address: Level 6, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 22 Feb 2010 to 24 Jun 2011
Address: C/- Spicer & Oppenheim, 148 Victoria Street, Christchurch
Registered address used from 09 Apr 1997 to 22 Feb 2010
Address: -
Physical address used from 22 Feb 1992 to 22 Feb 1992
Address: C/- Spicer Oppenheim, Level 6, 148 Victoria Street, Christchurch
Physical address used from 22 Feb 1992 to 22 Feb 2010
Basic Financial info
Total number of Shares: 6000
Annual return filing month: April
Annual return last filed: 07 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5400 | |||
| Individual | Taylor, Ingrid Robyn |
Christchurch Central Christchurch 8013 New Zealand |
10 Dec 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcwhirter, Peter Brian |
Christchurch New Zealand |
17 Feb 2004 - 06 Sep 2024 |
| Individual | Mcwhirter, Gwyneth Laine |
Christchurch New Zealand |
17 Feb 2004 - 06 Sep 2024 |
| Individual | Mcwhirter, Peter Brian |
Christchurch New Zealand |
17 Feb 2004 - 06 Sep 2024 |
| Individual | Mcwhirter, Peter Brian |
Christchurch New Zealand |
17 Feb 2004 - 06 Sep 2024 |
| Individual | Mcwhirter, Peter Brian |
Christchurch New Zealand |
17 Feb 2004 - 06 Sep 2024 |
| Individual | Mcwhirter, Gwyneth Laine |
Christchurch New Zealand |
17 Feb 2004 - 06 Sep 2024 |
| Individual | Mcwhirter, Gwyneth Laine |
Christchurch New Zealand |
17 Feb 2004 - 06 Sep 2024 |
| Individual | Mcwhirter, Gwyneth Laine |
Christchurch New Zealand |
17 Feb 2004 - 06 Sep 2024 |
| Individual | Millar, Julie |
Papanui Christchurch 8052 New Zealand |
05 Dec 1966 - 10 Dec 2021 |
Brian Peter Mcwhirter - Director
Appointment date: 28 Feb 1990
Address: Russley, Christchurch, 8042 New Zealand
Address used since 04 Apr 2016
Gwyneth Laine Mcwhirter - Director
Appointment date: 28 Feb 1990
Address: Russley, Christchurch, 8042 New Zealand
Address used since 04 Apr 2016
Peter Brian Mcwhirter - Director
Appointment date: 28 Feb 1990
Address: Russley, Christchurch, 8042 New Zealand
Address used since 04 Apr 2016
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North