Pws Canterbury Limited, a registered company, was started on 11 Sep 2015. 9429041958865 is the business number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company is categorised. The company has been managed by 6 directors: Deborah Margaret Prebble - an active director whose contract started on 11 Sep 2015,
Daryl Wayne Prebble - an active director whose contract started on 11 Sep 2015,
Alastair Robert White - an inactive director whose contract started on 11 Sep 2015 and was terminated on 31 Mar 2017,
Nicholas Robert Dytham-Swift - an inactive director whose contract started on 11 Sep 2015 and was terminated on 31 Mar 2017,
Leoni Dytham-Swift - an inactive director whose contract started on 11 Sep 2015 and was terminated on 31 Mar 2017.
Last updated on 03 May 2025, our database contains detailed information about 1 address: 100 Burnett Street, Ashburton, Ashburton, 7700 (types include: registered, service).
Pws Canterbury Limited had been using 208 Havelock Street, Ashburton, Ashburton as their registered address up until 22 Jun 2021.
A total of 200 shares are issued to 5 shareholders (3 groups). The first group is comprised of 198 shares (99%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.5%). Finally there is the 3rd share allocation (1 share 0.5%) made up of 1 entity.
Previous address
Address #1: 208 Havelock Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 11 Sep 2015 to 22 Jun 2021
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 198 | |||
| Entity (NZ Limited Company) | Rural Business Trustees Limited Shareholder NZBN: 9429035637585 |
Ashburton 7700 New Zealand |
18 Dec 2024 - |
| Director | Prebble, Deborah Margaret |
Rd 2 Ashburton 7772 New Zealand |
11 Sep 2015 - |
| Director | Prebble, Daryl Wayne |
Rd 2 Ashburton 7772 New Zealand |
11 Sep 2015 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Prebble, Deborah Margaret |
Rd 2 Ashburton 7772 New Zealand |
11 Sep 2015 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Prebble, Daryl Wayne |
Rd 2 Ashburton 7772 New Zealand |
11 Sep 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Trustees Of D & D Trust |
Ashburton Ashburton 7700 New Zealand |
19 Nov 2019 - 18 Dec 2024 |
| Individual | Dytham-swift, Nicholas Robert |
Allenton Ashburton 7700 New Zealand |
11 Sep 2015 - 27 Apr 2017 |
| Individual | Dytham-swift, Jenna Michelle |
Netherby Ashburton 7700 New Zealand |
11 Sep 2015 - 25 Jul 2016 |
| Individual | Dytham-swift, Leoni |
Allenton Ashburton 7700 New Zealand |
11 Sep 2015 - 27 Apr 2017 |
| Individual | White, Alastair Robert |
Netherby Ashburton 7700 New Zealand |
11 Sep 2015 - 27 Apr 2017 |
| Director | Jenna Michelle Dytham-swift |
Netherby Ashburton 7700 New Zealand |
11 Sep 2015 - 25 Jul 2016 |
| Director | Alastair Robert White |
Netherby Ashburton 7700 New Zealand |
11 Sep 2015 - 27 Apr 2017 |
| Director | Leoni Dytham-swift |
Allenton Ashburton 7700 New Zealand |
11 Sep 2015 - 27 Apr 2017 |
| Director | Nicholas Robert Dytham-swift |
Allenton Ashburton 7700 New Zealand |
11 Sep 2015 - 27 Apr 2017 |
| Individual | White, Jenna Michelle |
Netherby Ashburton 7700 New Zealand |
25 Jul 2016 - 27 Apr 2017 |
Deborah Margaret Prebble - Director
Appointment date: 11 Sep 2015
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 01 Jun 2020
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 11 Sep 2015
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 14 Oct 2019
Daryl Wayne Prebble - Director
Appointment date: 11 Sep 2015
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 01 Jun 2020
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 11 Sep 2015
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 14 Oct 2019
Alastair Robert White - Director (Inactive)
Appointment date: 11 Sep 2015
Termination date: 31 Mar 2017
Address: Netherby, Ashburton, 7700 New Zealand
Address used since 11 Sep 2015
Nicholas Robert Dytham-swift - Director (Inactive)
Appointment date: 11 Sep 2015
Termination date: 31 Mar 2017
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 11 Sep 2015
Leoni Dytham-swift - Director (Inactive)
Appointment date: 11 Sep 2015
Termination date: 31 Mar 2017
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 11 Sep 2015
Jenna Michelle White - Director (Inactive)
Appointment date: 11 Sep 2015
Termination date: 31 Mar 2017
Address: Netherby, Ashburton, 7700 New Zealand
Address used since 11 Sep 2015
Spaxton Stock Water Limited
208 Havelock Street
Stewarton Farm Limited
208 Havelock Street
T R Stack Building Limited
208 Havelock Street
Stack Farming Limited
208 Havelock Street
L & N Jones Farms Limited
208 Havelock Street
Ludemann Dairies Limited
208 Havelock Street
Riverlyn Farm Limited
Level 1
Rr & Ja Hobson Land Co Limited
208 Havelock Street
Stackhouse Farming Co Limited
208 Havelock Street
Tamneybrake Farms Limited
Level 1
Topfarms Limited
208 Havelock Street
Weston Land Limited
208 Havelock Street