Canterbury Property Trust Limited (issued an NZ business number of 9429041706541) was launched on 14 Apr 2015. 2 addresses are currently in use by the company: Shop 1, 42 Silverstream Boulevard, Kaiapoi, Kaiapoi, 7630 (type: registered, physical). Shop 4, 42 Silverstream Boulevard, Kaiapoi, Kaiapoi had been their registered address, up until 19 Aug 2020. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Rahme, Fred (a director) located at Northwood, Christchurch postcode 8051. "Investment - financial assets" (ANZSIC K624040) is the category the Australian Bureau of Statistics issued Canterbury Property Trust Limited. Our information was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Shop 1, 42 Silverstream Boulevard, Kaiapoi, Kaiapoi, 7630 | Registered & physical & service | 19 Aug 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Fred Rahme
Northwood, Christchurch, 8051
Address used since 27 Aug 2015 |
Director | 27 Aug 2015 - current |
|
Sonia Paola Rahme
Northwood, Christchurch, 8051
Address used since 02 Feb 2023 |
Director | 02 Feb 2023 - 15 Jun 2023 |
|
Janine Margaret Ballinger
Harewood, Christchurch, 8051
Address used since 14 Apr 2015 |
Director | 14 Apr 2015 - 27 Aug 2015 |
| Previous address | Type | Period |
|---|---|---|
| Shop 4, 42 Silverstream Boulevard, Kaiapoi, Kaiapoi, 7630 | Registered & physical | 13 Feb 2020 - 19 Aug 2020 |
| 21-27 Leyden Street, Phillipstown, Christchurch, 8011 | Registered & physical | 11 Sep 2019 - 13 Feb 2020 |
| 111 Cashel Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 17 Mar 2017 - 11 Sep 2019 |
| 6 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 14 Apr 2015 - 17 Mar 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rahme, Fred Director |
Northwood Christchurch 8051 |
28 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Janine Margaret Ballinger Director |
Harewood Christchurch 8051 |
14 Apr 2015 - 28 Aug 2015 |
|
Ballinger, Janine Margaret Individual |
Harewood Christchurch 8051 |
14 Apr 2015 - 28 Aug 2015 |
![]() |
Hazeldean Trustees Limited 111 Cashel Street |
![]() |
Elite Installations (nz) Limited 111 Cashel Street |
![]() |
Halland Nominees Limited 111 Cashel Street |
![]() |
Halland Investments Limited 111 Cashel Street |
![]() |
Park Lane Trustees (redmond) Limited 111 Cashel Street |
![]() |
Eil Trustees Limited 111 Cashel Street |
|
Halland Investments Limited 111 Cashel Street |
|
Udone Investments Limited L3, 134 Oxford Terrace |
|
Sf Holdings (2014) Limited 60 Cashel Street |
|
Sable Limited Level 2, 14 Dundas Street |
|
Hoglett Hamlet Limited 141 Cambridge Terrace |
|
Squeakidin Limited 141 Cambridge Terrace |