Shortcuts

Canterbury Helicopters Limited

Type: NZ Limited Company (Ltd)
9429038443466
NZBN
688595
Company Number
Registered
Company Status
I522030
Industry classification code
Airport Service
Industry classification description
Current address
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 18 Dec 2020
Level 1
149 Victoria Street
Christchurch 8013
New Zealand
Postal & delivery & office address used since 07 May 2022

Canterbury Helicopters Limited was registered on 24 Aug 1995 and issued a number of 9429038443466. This registered LTD company has been supervised by 2 directors: Carolyn Wendy Spencer-Bower - an active director whose contract started on 24 Aug 1995,
Simon Garrow Spencer-Bower - an active director whose contract started on 24 Aug 1995.
According to BizDb's database (updated on 03 Apr 2024), the company registered 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (types include: postal, delivery).
Up to 18 Dec 2020, Canterbury Helicopters Limited had been using Suite 3, 213 Blenheim Road, Christchurch as their physical address.
BizDb identified more names for the company: from 18 Jan 2007 to 18 Jan 2007 they were named Wanacopters Limited, from 24 Aug 1995 to 18 Jan 2007 they were named Wanaka Helicopters Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Spencer-Bower, Simon Garrow (an individual) located at Wanaka.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Spencer-Bower, Carolyn Wendy - located at Wanaka. Canterbury Helicopters Limited has been classified as "Airport service" (ANZSIC I522030).

Addresses

Principal place of activity

Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand


Previous addresses

Address #1: Suite 3, 213 Blenheim Road, Christchurch, 8146 New Zealand

Physical & registered address used from 31 May 2017 to 18 Dec 2020

Address #2: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand

Registered & physical address used from 18 May 2015 to 31 May 2017

Address #3: Rosemary Armstrong & Co Ltd, 10a Salford Ave, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 23 May 2012 to 18 May 2015

Address #4: Rosemary Armstrong & Co Ltd, Level 1, 52 Cashel Street, Christchurch New Zealand

Registered & physical address used from 07 Jul 2009 to 23 May 2012

Address #5: C/-rosemary Armstrong & Co Ltd, Level 1, 52 Cashel Street, Ch

Registered address used from 07 Jul 2009 to 07 Jul 2009

Address #6: C/- David Barker & Co, Level 1, 52 Cashel Street, Christchurch

Registered & physical address used from 03 Oct 2002 to 07 Jul 2009

Address #7: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 31 May 2001 to 03 Oct 2002

Address #8: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 28 May 2001 to 28 May 2001

Address #9: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical address used from 28 May 2001 to 03 Oct 2002

Address #10: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 31 May 2001

Address #11: Price Waterhouse, Price Waterhouse Centre - Level 11, 119 Armagh Street, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address #12: Price Waterhouse, Price Waterhouse, Centre - Level 11, 119 Armagh Str (p.o., Box 13-250), Christchurch

Physical address used from 24 Aug 1995 to 28 May 2001

Contact info
carolyn@wanakahelicopters.co.nz
08 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Spencer-bower, Simon Garrow Wanaka
Shares Allocation #2 Number of Shares: 50
Individual Spencer-bower, Carolyn Wendy Wanaka
Directors

Carolyn Wendy Spencer-bower - Director

Appointment date: 24 Aug 1995

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 14 May 2010


Simon Garrow Spencer-bower - Director

Appointment date: 24 Aug 1995

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 14 May 2010

Nearby companies

Frieda Brown Limited
Suite 3, 213 Blenheim Road

Dealer Finance Limited
Unit 4, 213 Blenheim Road

Specialised Machine Software Limited
4b/213 Blenheim Road

Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road

Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive

Acheron Enterprises Limited
Unit 1, 14 Acheron Drive

Similar companies

Airspec (nz) Limited
Martin Jarvie Pkf

Aoraki Aviation Limited
786 Fairlie-geraldine Highway

Aviation Ground Services Nz Limited
Same As The Registered Office

Aviation Ground Support Limited
422 State Highway 1

Pacific Aviation Services (nz) Limited
Level 6, 95 Customhouse Quay

Ppq Ground Services Limited
269 Te Moana Road