Canterbury Environmental Services Limited was started on 18 Nov 2013 and issued a number of 9429040985190. This registered LTD company has been managed by 4 directors: Matthew John Punter - an active director whose contract began on 18 Nov 2013,
Rachel Sarah Punter-Minns - an active director whose contract began on 18 Nov 2013,
Dean Ranald Stuart - an active director whose contract began on 17 Dec 2013,
Andrew John Williams - an active director whose contract began on 17 Dec 2013.
As stated in our database (updated on 22 Mar 2024), this company uses 1 address: 8 Outlook Place, Harewood, Christchurch, 8051 (type: office, delivery).
Until 13 Nov 2014, Canterbury Environmental Services Limited had been using 1 Woodside Road, Oxford as their physical address.
A total of 1000 shares are allotted to 2 groups (4 shareholders in total). In the first group, 500 shares are held by 3 entities, namely:
Vernal, Michelle Louise (an individual) located at Oxford, Oxford postcode 7430,
Punter-Minns, Rachel Sarah (a director) located at Oxford, Oxford postcode 7430,
Punter, Matthew John (a director) located at Oxford, Canterbury postcode 7430.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Hydrovac Limited - located at Newmarket, Auckland. Canterbury Environmental Services Limited was classified as "Sewerage or stormwater drainage network construction or maintenance" (ANZSIC E310953).
Principal place of activity
8 Outlook Place, Harewood, Christchurch, 8051 New Zealand
Previous address
Address #1: 1 Woodside Road, Oxford, 7430 New Zealand
Physical & registered address used from 18 Nov 2013 to 13 Nov 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Vernal, Michelle Louise |
Oxford Oxford 7430 New Zealand |
14 Nov 2023 - |
Director | Punter-minns, Rachel Sarah |
Oxford Oxford 7430 New Zealand |
18 Nov 2013 - |
Director | Punter, Matthew John |
Oxford Canterbury 7430 New Zealand |
18 Nov 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Hydrovac Limited Shareholder NZBN: 9429035328995 |
Newmarket Auckland 1023 New Zealand |
17 Dec 2013 - |
Matthew John Punter - Director
Appointment date: 18 Nov 2013
Address: Oxford, 7430 New Zealand
Address used since 10 Jan 2014
Rachel Sarah Punter-minns - Director
Appointment date: 18 Nov 2013
Address: Oxford, 7430 New Zealand
Address used since 10 Jan 2014
Dean Ranald Stuart - Director
Appointment date: 17 Dec 2013
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Sep 2023
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 01 Apr 2016
Address: Rd 3, Albany, 0793 New Zealand
Address used since 17 Dec 2013
Andrew John Williams - Director
Appointment date: 17 Dec 2013
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 17 Dec 2013
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Asr Group Limited
Unit 12, 23 Edwin Street
Civil Pipelayers Limited
Flat 4e, 160 Symonds Street
Douglas Drainage Limited
C/- Patrick Deane & Co
Munster82 Limited
1 Wellesley Street West
Reline Nz Limited
Level 4, Bdo Centre, 4 Graham Street
Rock Hard Civil And Drainage Limited
Suite 1, 470 Parnell Road