General information

Canter Valley Holdings Limited

Type: NZ Limited Company (Ltd)
9429036581603
New Zealand Business Number
1196178
Company Number
Registered
Company Status

Canter Valley Holdings Limited (New Zealand Business Number 9429036581603) was launched on 14 Mar 2002. 2 addresses are currently in use by the company: Level 1, 26 Canon Street, Timaru, 7910 (type: physical, registered). Unit 4, 29 Acheron Drive, Riccarton, Christchurch had been their physical address, up to 09 Dec 2016. 301000 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 30 shares (0.01% of shares), namely:
Clark, David Julien (an individual) located at Blenheim, Blenheim postcode 7201,
Daily, Catherine Alice Ada (an individual) located at Blenheim, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 49.83% of all shares (exactly 150000 shares); it includes
Guard, Katherine Anne (an individual) - located at Sefton. Next there is the 3rd group of shareholders, share allotment (150000 shares, 49.83%) belongs to 1 entity, namely:
Dick, Lachlan Robert, located at Sefton (an individual). Our data was updated on 07 Jun 2025.

Current address Type Used since
Level 1, 26 Canon Street, Timaru, 7910 Physical & registered & service 09 Dec 2016
Directors
Name and Address Role Period
Lachlan Robert Dick
Sefton, 7472
Address used since 25 Aug 2015
Director 14 Mar 2002 - current
Katherine Anne Guard
Halswell, Christchurch,
Address used since 27 Mar 2003
Director 27 Mar 2003 - 09 Aug 2005
Addresses
Previous address Type Period
Unit 4, 29 Acheron Drive, Riccarton, Christchurch, 8041 Physical 06 Nov 2012 - 09 Dec 2016
Unit 4, 29 Acheron Drive, Riccarton, Christchurch, 8041 Registered 31 Aug 2012 - 09 Dec 2016
Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 Physical 07 Aug 2012 - 06 Nov 2012
Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 Registered 07 Aug 2012 - 31 Aug 2012
C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 Physical & registered 06 Nov 2009 - 07 Aug 2012
Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch Registered & physical 28 Aug 2006 - 06 Nov 2009
C/- Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford Tc, Christchurch Registered 01 Sep 2003 - 28 Aug 2006
C/- Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester Str & Oxford, Tce, Christchurch Physical 01 Sep 2003 - 28 Aug 2006
C/- Duncan Cotterill, Level 9, Clarendon, Towers, Cnr Of Worcester Str & Oxford, Tce, Christchurch Registered & physical 14 Mar 2002 - 01 Sep 2003
Financial Data
Financial info
301000
Total number of Shares
August
Annual return filing month
28 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Clark, David Julien
Individual
Blenheim
Blenheim
7201
08 Oct 2019 - current
Daily, Catherine Alice Ada
Individual
Blenheim
Blenheim
7201
08 Oct 2019 - current
Shares Allocation #2 Number of Shares: 150000
Shareholder Name Address Period
Guard, Katherine Anne
Individual
Sefton
14 Mar 2002 - current
Shares Allocation #3 Number of Shares: 150000
Shareholder Name Address Period
Dick, Lachlan Robert
Individual
Sefton
14 Mar 2002 - current
Shares Allocation #4 Number of Shares: 970
Shareholder Name Address Period
Dick, Lachlan Robert
Individual
Sefton
14 Mar 2002 - current

Historic shareholders

Shareholder Name Address Period
Dick, Catherine Alice Ada
Individual
Blenheim
31 Aug 2005 - 08 Oct 2019
Dick, David Francis
Individual
R D 1
Seddon
31 Aug 2005 - 21 May 2014
Clarke, David Julien
Individual
Blenheim
31 Aug 2005 - 08 Oct 2019
Null - Trustees In The Dick & Guard Family Trus
Other
14 Mar 2002 - 31 Aug 2007
Trustees In The Dick & Guard Family Trus
Other
14 Mar 2002 - 31 Aug 2007
Location