Canterbury Fabrication Limited was registered on 02 May 2014 and issued an NZ business identifier of 9429041213933. This registered LTD company has been run by 2 directors: Shane Barry Taylor - an active director whose contract started on 02 May 2014,
Shelley Joan Argyle - an inactive director whose contract started on 02 May 2014 and was terminated on 15 Nov 2016.
As stated in BizDb's data (updated on 16 Apr 2024), this company registered 1 address: 299 Pages Road, Wainoni, Christchurch, 8061 (type: registered, service).
Up until 04 Jun 2020, Canterbury Fabrication Limited had been using 238 Barrington Street, Spreydon, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Shelley Argyle (a director) located at Rd 6, Christchurch postcode 7676,
Argyle, Shelley Joan (an individual) located at Rd 6, Christchurch postcode 7676.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Taylor, Shane Barry - located at Rd 6, Christchurch. Canterbury Fabrication Limited was classified as "Manufacturing nec" (ANZSIC C259907).
Other active addresses
Address #4: 299 Pages Road, Wainoni, Christchurch, 8061 New Zealand
Registered address used from 28 Jun 2023
Principal place of activity
249 Jowers Road, West Melton, Christchurch, 7676 New Zealand
Previous addresses
Address #1: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 07 Jun 2019 to 04 Jun 2020
Address #2: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 21 Jan 2019 to 07 Jun 2019
Address #3: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 24 Aug 2016 to 21 Jan 2019
Address #4: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand
Registered address used from 13 May 2015 to 24 Aug 2016
Address #5: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand
Registered & physical address used from 02 May 2014 to 13 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Shelley Joan Argyle |
Rd 6 Christchurch 7676 New Zealand |
02 May 2014 - |
Individual | Argyle, Shelley Joan |
Rd 6 Christchurch 7676 New Zealand |
02 May 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Taylor, Shane Barry |
Rd 6 Christchurch 7676 New Zealand |
02 May 2014 - |
Shane Barry Taylor - Director
Appointment date: 02 May 2014
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 02 May 2014
Shelley Joan Argyle - Director (Inactive)
Appointment date: 02 May 2014
Termination date: 15 Nov 2016
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 02 May 2014
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive
Bioreactors Limited
5 Newnham Terrace
Bourke Consultancy Limited
123 Blenheim Road
C W F Hamilton & Co Limited
20 Lunns Rd
Hamilton Jets Limited
20 Lunns Rd
Harfords (2015) Limited
119 Blenheim Road
Superheat Limited
Suite 3, 213 Blenheim Road