Canterbury Radiator Co Limited (New Zealand Business Number 9429031891578) was started on 17 Sep 1970. 2 addresses are currently in use by the company: 401 Tuam Street, Christchurch (type: registered, physical). 401 Taum Street, Christchurch had been their registered address, until 30 Sep 1999. 104000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 25772 shares (24.78 per cent of shares), namely:
Ellis, Paul Gareth (an individual) located at Parklands, Christchurch postcode 8083,
Ellis, Renee Therese (an individual) located at Parklands, Christchurch postcode 8083. When considering the second group, a total of 1 shareholder holds 21.15 per cent of all shares (22000 shares); it includes
May, Richard John (an individual) - located at Rolleston, Rolleston. Moving on to the 3rd group of shareholders, share allocation (56228 shares, 54.07%) belongs to 1 entity, namely:
Win, Lindsay Errol, located at Christchurch (an individual). Our database was last updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 401 Tuam Street, Christchurch | Service & physical | 06 Aug 1999 |
| 401 Tuam Street, Christchurch | Registered | 30 Sep 1999 |
| Name and Address | Role | Period |
|---|---|---|
|
Lindsay Errol Win
North New Brighton, Christchurch, 8083
Address used since 14 Oct 2015 |
Director | 12 Feb 1998 - current |
|
Richard John May
Rolleston, Rolleston, 7614
Address used since 14 Oct 2015 |
Director | 11 Apr 2008 - current |
|
Paul Gareth Ellis
Parklands, Christchurch, 8083
Address used since 14 Oct 2015 |
Director | 11 Apr 2008 - current |
|
Alan John Denny
R D 2, Diamond Harbour,
Address used since 01 Apr 2006 |
Director | 01 Apr 2006 - 11 Apr 2008 |
|
Michael John Burgess
Christchurch,
Address used since 01 Oct 1990 |
Director | 01 Oct 1990 - 01 Apr 2006 |
|
James Desmond Wall
Fendalton, Christchurch,
Address used since 22 Apr 2004 |
Director | 01 Oct 1990 - 22 Feb 2006 |
|
Stephen Phillip Taylor
Christchurch,
Address used since 01 Oct 1990 |
Director | 01 Oct 1990 - 12 Feb 1998 |
| Previous address | Type | Period |
|---|---|---|
| 401 Taum Street, Christchurch | Registered | 30 Sep 1999 - 30 Sep 1999 |
| 401 Taum Street, Christchurch | Physical | 06 Aug 1999 - 06 Aug 1999 |
| 430 Tuam Street, Christchurch | Physical | 06 Aug 1999 - 06 Aug 1999 |
| 430 Tuam St, Christchurch | Registered | 06 Aug 1999 - 30 Sep 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ellis, Paul Gareth Individual |
Parklands Christchurch 8083 |
21 Apr 2008 - current |
|
Ellis, Renee Therese Individual |
Parklands Christchurch 8083 |
21 Apr 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
May, Richard John Individual |
Rolleston Rolleston 7614 |
21 Apr 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Win, Lindsay Errol Individual |
Christchurch |
17 Sep 1970 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Duns, Romae Alice Individual |
Christchurch |
17 Sep 1970 - 29 Sep 2004 |
|
Burgess, Michael John Individual |
Christchurch |
17 Sep 1970 - 03 Mar 2006 |
|
Denny, Alan John Individual |
R D 2 Diamond Harbour |
06 Apr 2006 - 06 Apr 2006 |
|
Duns, Peggis Winifred Individual |
Christchurch |
17 Sep 1970 - 29 Sep 2004 |
|
Wall, Gaynor Anne Individual |
Christchurch |
17 Sep 1970 - 29 Sep 2004 |
|
Henderson, Ross William Individual |
Christchurch |
17 Sep 1970 - 29 Sep 2004 |
![]() |
Motorcycle Imports Direct Limited 438 Tuam Street |
![]() |
Thermocell Limited 21 Gatherer Street |
![]() |
One On One Driver Training (2007) Limited 442 Tuam Street |
![]() |
Members, Church Of God International (south Island, New Zeal 442 Tuam Street |
![]() |
Mike's Auto Finish Limited 5 Saxon Street |