Canterbury Environmental Services Limited (NZBN 9429040985190) was launched on 18 Nov 2013. 7 addresess are currently in use by the company: Level 3, 110 Symonds Street, Grafton, Auckland, 1010 (type: registered, service). 1 Woodside Road, Oxford had been their physical address, up until 13 Nov 2014. 1000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 500 shares (50% of shares), namely:
Punter, Matthew John (a director) located at Oxford, Canterbury postcode 7430,
Vernal, Michelle Louise (an individual) located at Oxford, Oxford postcode 7430,
Punter-Minns, Rachel Sarah (a director) located at Oxford, Oxford postcode 7430. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Hydrovac Limited (an entity) - located at Grafton, Auckland. "Sewerage or stormwater drainage network construction or maintenance" (ANZSIC E310953) is the category the Australian Bureau of Statistics issued to Canterbury Environmental Services Limited. The Businesscheck information was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical & service | 13 Nov 2014 |
| 8 Outlook Place, Harewood, Christchurch, 8051 | Office & delivery | 09 Oct 2019 |
| Po Box 109026 (rnw), Newmarket, Auckland, 1149 | Postal | 09 Oct 2019 |
| Level 3, 110 Symonds Street, Grafton, Auckland, 1010 | Registered & service | 28 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew John Punter
Oxford, 7430
Address used since 10 Jan 2014 |
Director | 18 Nov 2013 - current |
|
Rachel Sarah Punter-minns
Oxford, 7430
Address used since 10 Jan 2014 |
Director | 18 Nov 2013 - current |
|
Dean Ranald Stuart
Takapuna, Auckland, 0622
Address used since 01 Sep 2023
Rd 3, Coatesville, 0793
Address used since 01 Apr 2016
Rd 3, Albany, 0793
Address used since 17 Dec 2013 |
Director | 17 Dec 2013 - current |
|
Andrew John Williams
Greenhithe, Auckland, 0632
Address used since 01 Sep 2023
Whenuapai, Auckland, 0618
Address used since 17 Dec 2013 |
Director | 17 Dec 2013 - current |
| Type | Used since | |
|---|---|---|
| Level 3, 110 Symonds Street, Grafton, Auckland, 1010 | Registered & service | 28 Nov 2024 |
| 8 Outlook Place , Harewood , Christchurch , 8051 |
| Previous address | Type | Period |
|---|---|---|
| 1 Woodside Road, Oxford, 7430 | Physical & registered | 18 Nov 2013 - 13 Nov 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Punter, Matthew John Director |
Oxford Canterbury 7430 |
18 Nov 2013 - current |
|
Vernal, Michelle Louise Individual |
Oxford Oxford 7430 |
14 Nov 2023 - current |
|
Punter-minns, Rachel Sarah Director |
Oxford Oxford 7430 |
18 Nov 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hydrovac Limited Shareholder NZBN: 9429035328995 Entity (NZ Limited Company) |
Grafton Auckland 1010 |
17 Dec 2013 - current |
![]() |
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 |
|
Rock Hard Civil And Drainage Limited Suite 1, 470 Parnell Road |
|
Asr Group Limited Unit 12, 23 Edwin Street |
|
Jb Drainage Limited 721 Mount Eden Road |
|
Pdg Miller Limited 110 St Lukes Road |
|
Drainage Worx (2014) Limited 69 Point View Drive |
|
B.a. Drainage Co. (1990) Limited 87 Carr Road |