Shortcuts

North Canterbury Packaging Limited

Type: NZ Limited Company (Ltd)
9429040356693
NZBN
139891
Company Number
Registered
Company Status
Current address
34 Shearwater Drive
Woolston
Christchurch 8023
New Zealand
Registered & physical & service address used since 10 Dec 2012

North Canterbury Packaging Limited was registered on 17 Sep 1979 and issued an NZ business number of 9429040356693. This registered LTD company has been supervised by 1 director, named Colin Mcnicholl - an active director whose contract started on 12 Nov 1990.
According to BizDb's database (updated on 22 Mar 2024), the company uses 1 address: 34 Shearwater Drive, Woolston, Christchurch, 8023 (type: registered, physical).
Up until 10 Dec 2012, North Canterbury Packaging Limited had been using 2 Gillatt Gardens, Halswell, Christchurch as their physical address.
BizDb found former names for the company: from 07 Aug 1998 to 16 Oct 2006 they were called Golf Tours & Tournaments Limited, from 17 Sep 1979 to 07 Aug 1998 they were called Solarheat Installation Specialists North Canterbury Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 751 shares are held by 1 entity, namely:
Mcnicholl, Colin (an individual) located at Woolston, Christchurch postcode 8023.
The 2nd group consists of 1 shareholder, holds 12.5 per cent shares (exactly 125 shares) and includes
Mcnicholl, Grant Andrew - located at St Albans, Christchurch.
The third share allocation (124 shares, 12.4%) belongs to 1 entity, namely:
Mcnicholl, Shane Malcolm, located at Avonside, Christchurch (an individual).

Addresses

Previous addresses

Address: 2 Gillatt Gardens, Halswell, Christchurch New Zealand

Physical & registered address used from 24 Oct 2006 to 10 Dec 2012

Address: 32 Pinewood Close, Mandeville R.d.2, Kaiapoi

Physical & registered address used from 30 Dec 2003 to 24 Oct 2006

Address: 7c Kavanagh Road, Hospital Hill, Napier

Registered & physical address used from 12 Feb 2002 to 30 Dec 2003

Address: 136 Main South Road, Christchurch 8004

Registered address used from 24 Apr 2001 to 24 Apr 2001

Address: 12 Jipcho Road, Sockburn, Christchurch

Registered & physical address used from 24 Apr 2001 to 12 Feb 2002

Address: 136 Main South Road, Christchurch 4

Physical address used from 24 Apr 2001 to 24 Apr 2001

Address: 293 Durham St, Christchurch

Registered address used from 20 Apr 1998 to 24 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 751
Individual Mcnicholl, Colin Woolston
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 125
Individual Mcnicholl, Grant Andrew St Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 124
Individual Mcnicholl, Shane Malcolm Avonside
Christchurch
Directors

Colin Mcnicholl - Director

Appointment date: 12 Nov 1990

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 30 Nov 2012

Nearby companies