Sifco Distributors Limited (NZBN 9429000015493) was registered on 29 Jul 1981. 13 addresess are in use by the company: 3 Industry Avenue, Islington, Christchurch, 8042 (type: shareregister, registered). 8 Holt Place, Christchurch had been their physical address, up until 18 Jun 2001. 1500000 shares are allocated to 10 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 15000 shares (1 per cent of shares), namely:
Blair, Richard Scott (an individual) located at Rd 3, Otaua postcode 2683. In the second group, a total of 2 shareholders hold 4.18 per cent of all shares (exactly 62736 shares); it includes
Stanton, Keith Albert (an individual) - located at Ilam, Christchurch,
Stanton, Keith Albert (a director) - located at Ilam, Christchurch. Moving on to the next group of shareholders, share allocation (126117 shares, 8.41%) belongs to 1 entity, namely:
Yeoh, Suan Boon, located at Casebrook, Christchurch (an individual). "Building supplies wholesaling" (ANZSIC F333910) is the category the ABS issued Sifco Distributors Limited. Businesscheck's data was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Holt Place, Burnside, Christchurch, 8053 | Registered & physical & service | 12 Jun 2007 |
| 17 Hanover Place, Ilam, Christchurch 8041 | Shareregister & other (Address For Share Register) | 30 Jun 2009 |
| Sifco Distributors Limited, Po Box 14070, Christchurch Airport, Christchurch., 8544 | Postal | 10 Jun 2020 |
| 8 Holt Place, Burnside, Christchurch, 8053 | Office & delivery | 10 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Andrew Craig Stanton
Kennedys Bush, Christchurch, 8025
Address used since 06 Jul 2007 |
Director | 15 Mar 2000 - current |
|
Suan Boon Yeoh
Casebrook, Christchurch, 8051
Address used since 10 Jun 2010 |
Director | 01 Oct 2002 - current |
|
David Andrew Macdonald
Avonhead, Christchurch, 8042
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
|
Keith Albert Stanton
Ilam, Christchurch, 8041
Address used since 01 Jun 2020
Christchurch, 8041
Address used since 01 Jun 2011 |
Director | 01 Oct 1991 - 26 Jul 2024 |
|
Kenneth Mclean Merrett
Avonhead, Christchurch,
Address used since 13 Mar 2000 |
Director | 13 Mar 2000 - 09 May 2001 |
|
Elva Joyce Stanton
Christchurch,
Address used since 29 Jul 1981 |
Director | 29 Jul 1981 - 13 May 2000 |
|
John Bruce Stanton
Christchurch,
Address used since 01 Oct 1991 |
Director | 01 Oct 1991 - 02 Feb 1998 |
| Type | Used since | |
|---|---|---|
| 8 Holt Place, Burnside, Christchurch, 8053 | Office & delivery | 10 Jun 2020 |
| 327 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 | Shareregister | 12 Dec 2023 |
| 3 Industry Avenue, Islington, Christchurch, 8042 | Office & delivery | 12 Jun 2024 |
| 3 Industry Avenue, Islington, Christchurch, 8042 | Registered & service | 20 Jun 2024 |
| 3 Industry Avenue, Islington, Christchurch, 8042 | Shareregister | 09 Sep 2024 |
| 8 Holt Place , Burnside , Christchurch , 8053 |
| Previous address | Type | Period |
|---|---|---|
| 8 Holt Place, Christchurch | Physical | 18 Jun 2001 - 18 Jun 2001 |
| 8 Holt Place Burnside, Christchurch | Physical | 18 Jun 2001 - 12 Jun 2007 |
| 8 Holt Place, Christchurch | Registered | 18 Jun 2001 - 12 Jun 2007 |
| 8 Holt Pl, Christchurch | Registered | 09 Jul 1994 - 18 Jun 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blair, Richard Scott Individual |
Rd 3 Otaua 2683 |
15 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stanton, Keith Albert Individual |
Ilam Christchurch 8041 |
06 Dec 2020 - current |
|
Stanton, Keith Albert Director |
Ilam Christchurch 8041 |
06 Dec 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Yeoh, Suan Boon Individual |
Casebrook Christchurch 8051 |
29 Jul 1981 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stanton, Paul Andrew Craig Individual |
Kennedys Bush Christchurch 8025 |
29 Jul 1981 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Poulopoulos, John Individual |
Houghton Bay Wellington 6023 |
29 Jul 1981 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcmurtrie, Anthony James Individual |
Ohauiti Tauranga 3112 |
29 Jul 1981 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Drummond, Celia Ann Individual |
Islington Christchurch 8042 |
21 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Brian Keith Individual |
Rolleston Rolleston 7614 |
21 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ascalon Pacific Limited Shareholder NZBN: 9429040296210 Entity (NZ Limited Company) |
Kennedys Bush Christchurch 8025 |
29 Jul 1981 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pierce, Cecile Ebert Individual |
Sydenham Christchurch 8023 |
29 Jul 1981 - 06 Jun 2018 |
|
Wright, Julie Pamela Individual |
Upper Riccarton Christchurch 8041 |
29 Jul 1981 - 05 Jun 2007 |
|
Reid, Peter Joh Individual |
Auckland 1041 |
29 Jul 1981 - 21 Apr 2014 |
|
Hannen, Christopher James Individual |
Upper Riccarton Christchurch 8041 |
27 Jun 2016 - 06 Dec 2020 |
|
Hannen, Christopher James Individual |
Upper Riccarton Christchurch 8041 |
27 Jun 2016 - 06 Dec 2020 |
|
Cordes, Valda Loraine Individual |
Redwood Christchurch 8051 |
06 Jun 2018 - 06 Dec 2020 |
|
Stanton, Keith Albert Individual |
Ilam Christchurch 8041 |
29 Jul 1981 - 06 Dec 2020 |
|
Stanton, Keith Albert Individual |
Ilam Christchurch 8041 |
29 Jul 1981 - 06 Dec 2020 |
|
Carter, Simon Individual |
Huntly 3771 |
30 Jun 2009 - 11 Jun 2012 |
|
Cross, Peter Charles Individual |
Riccarton Christchurch 8011 |
03 Jun 2004 - 15 Jun 2017 |
|
Owers, Roger John David Individual |
Cashmere Christchurch 8022 |
29 Jul 1981 - 27 Jun 2016 |
|
Stanton, Ivan Douglas Individual |
Glen Eden Auckland 0602 |
29 Jul 1981 - 21 Apr 2014 |
![]() |
Sifco Retirement Trustee Limited 8 Holt Place |
![]() |
Xennox Solutions Limited 568 Wairakei Road |
![]() |
Acm Investments Limited 568 Wairakei Road |
![]() |
Berry Farm Investments Limited 568 Wairakei Road |
![]() |
Innes Engineering Limited 5a Holt Place |
![]() |
Crema Holdings Limited Unit 4/567 Wairakei Road |
|
Inter Build Safety Plus Limited Unit 4, 35 Sir William Pickering Drive |
|
Goldstone Developments Limited 147a Yaldhurst Road |
|
Green Zealand Limited 19 Clearwater Avenue |
|
Oakey Limited 96a Main South Road |
|
Edge Innovation Limited 62 Riccarton Road |
|
Cornerstone Building System Limited Unit 1, 62 Matipo Street |