General information

North Canterbury Truffieres Limited

Type: NZ Limited Company (Ltd)
9429035708599
New Zealand Business Number
1426539
Company Number
Registered
Company Status

North Canterbury Truffieres Limited (issued an NZ business identifier of 9429035708599) was incorporated on 23 Oct 2003. 2 addresses are currently in use by the company: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service). 4 Leslie Hills Drive, Riccarton, Christchurch had been their registered address, until 04 Sep 2023. 11 shares are issued to 22 shareholders who belong to 11 shareholder groups. The first group contains 2 entities and holds 1 share (9.09% of shares), namely:
Lyes, Susannah Maria (an individual) located at Rd 2, Ohoka postcode 7692,
Liu, Shinuo (an individual) located at Rd 2, Ohoka postcode 7692. In the second group, a total of 2 shareholders hold 9.09% of all shares (exactly 1 share); it includes
Willetts, Melani (an individual) - located at R.d. 2, Kaiapoi 7692, Nth Canterbury,
Willetts, Ian (an individual) - located at R.d. 2, Kaiapoi 7692, Nth Canterbury. Next there is the third group of shareholders, share allocation (1 share, 9.09%) belongs to 2 entities, namely:
Downes, Summer Lynn, located at Rd 2, Ohoka (an individual),
Downes, Nicholas Brian, located at Rd 2, Ohoka (an individual). Businesscheck's database was updated on 02 Jun 2025.

Current address Type Used since
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 Physical 07 Oct 2022
Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 Registered & service 04 Sep 2023
Directors
Name and Address Role Period
Scott James Mcalister
Rd 2, Ohoka, 7692
Address used since 19 Sep 2023
Director 19 Sep 2023 - current
Gerard William Mcquilkin
Rd 2, Ohoka, 7692
Address used since 19 Mar 2025
Director 19 Mar 2025 - current
Nicholas Charles Salvadore Cimino
Rd 2, Ohoka, 7692
Address used since 13 Nov 2019
Director 13 Nov 2019 - 31 Mar 2025
Thomas Scott Thomson
Rd 2, Kaiapoi, 7692
Address used since 27 Aug 2009
Director 23 Oct 2003 - 29 Jun 2023
Kathryn Fay Dawson
Rd 2, Kaiapoi, 7692
Address used since 17 Sep 2013
Director 17 Sep 2013 - 24 Jul 2019
Christopher Norman Knowles
Rd 2, Kaiapoi, 7692
Address used since 27 Aug 2009
Director 23 Oct 2003 - 17 Sep 2013
Barry Paul Mitchell
Ohoka, Rd2 Kaiapoi 8252,
Address used since 23 Oct 2003
Director 23 Oct 2003 - 03 Dec 2007
Addresses
Previous address Type Period
4 Leslie Hills Drive, Riccarton, Christchurch, 8011 Registered & service 07 Oct 2022 - 04 Sep 2023
268 Cranford Street, Saint Albans, Christchurch, 8052 Registered 05 Oct 2012 - 07 Oct 2022
268 Cranford Street, Saint Albans, Christchurch, 8052 Registered 04 May 2012 - 05 Oct 2012
268 Cranford Street, Saint Albans, Christchurch, 8052 Physical 04 May 2012 - 07 Oct 2022
Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 3a, 17 Albert Street, Auckland, 1141 Physical & registered 31 Aug 2009 - 04 May 2012
Bds Chartered Accountants Limited, Business Development Specialists, Lvl 3a, 17 Albert Street, Auckland, 1141 Registered 21 Aug 2008 - 31 Aug 2009
Bds Chartered Accountants Limited, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1141 Physical 21 Aug 2008 - 31 Aug 2009
Bds Chartered Accountant, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1141 Registered & physical 27 Aug 2007 - 21 Aug 2008
Bds Chartered Accountant, Lvl 3a, 17 Albert Street, Auckland Registered & physical 23 Aug 2006 - 27 Aug 2007
Level 3a, Krukziener House, 17 Albert Street, Auckland Registered 09 Sep 2004 - 23 Aug 2006
Level 3a Krukziener House, 17 Albert St, Auckland Registered 05 Nov 2003 - 09 Sep 2004
708 Tram Road, Ohoka, Rd2 Kaiapoi 8252 Physical 23 Oct 2003 - 23 Aug 2006
708 Tram Road, Ohoka, Rd2 Kaiapoi 8252 Registered 23 Oct 2003 - 05 Nov 2003
Financial Data
Financial info
11
Total number of Shares
September
Annual return filing month
18 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Lyes, Susannah Maria
Individual
Rd 2
Ohoka
7692
29 Apr 2025 - current
Liu, Shinuo
Individual
Rd 2
Ohoka
7692
29 Apr 2025 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Willetts, Melani
Individual
R.d. 2, Kaiapoi 7692
Nth Canterbury
07 Jul 2007 - current
Willetts, Ian
Individual
R.d. 2, Kaiapoi 7692
Nth Canterbury
07 Jul 2007 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Downes, Summer Lynn
Individual
Rd 2
Ohoka
7692
30 Sep 2023 - current
Downes, Nicholas Brian
Individual
Rd 2
Ohoka
7692
30 Sep 2023 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Npt Mcalister Trustee Limited
Shareholder NZBN: 9429047393554
Entity (NZ Limited Company)
Ponsonby
Auckland
1011
14 Sep 2020 - current
Mcalister, Leanne Carol
Individual
Rd 2
Ohoka
7692
14 Sep 2020 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Huston, Marie Annette
Individual
Rd 2
Ohoka
7692
29 Sep 2021 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Dawson, Kathryn Fay
Individual
Rd2
Kaiapoi
7692
10 Aug 2012 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Mcquilkin, Kay Patricia
Individual
Rd 2
Kaiapoi
7692
22 Oct 2013 - current
Wf Trustees 2013 Limited
Shareholder NZBN: 9429030374492
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
22 Oct 2013 - current
Mcquilkin, Gerard William
Individual
Rd 2
Kaiapoi
7692
22 Oct 2013 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Holloway, Daniel Jeffery
Individual
Rd 5
Swannanoa
7475
01 Apr 2019 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Gartery, Helen
Individual
Rd1
Rangiora
7471
10 Aug 2012 - current
Adams, Justin David
Individual
Burwood
Christchurch
8083
10 Aug 2012 - current
Adams, Suzanne Helen
Individual
Burwood
Christchurch
8023
10 Aug 2012 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Cimino, Nicholas Salvatore
Individual
Rd 2
Kaiapoi
7692
26 Oct 2016 - current
Cimino, Elizabeth Lorraine
Individual
Rd 2
Kaiapoi
7692
26 Oct 2016 - current
Walker, Michael Clarence
Individual
Rd 2
Kaiapoi
7692
26 Oct 2016 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Keith, Catherine
Individual
Ohoka
7692
21 Dec 2012 - current
Keith, Philip
Individual
Ohoka
7692
21 Dec 2012 - current

Historic shareholders

Shareholder Name Address Period
Bascand, Robyn
Individual
Rd2
Kaiapoi
7692
10 Aug 2012 - 29 Apr 2025
Ching, Jeanette
Individual
St Albans
Christchurch
8014
10 Aug 2012 - 29 Apr 2025
Bascand, Edwin Bruce
Individual
Strowan
Christchurch
8052
10 Aug 2012 - 29 Apr 2025
Mckay, David Wayne
Individual
Rd2
Kaiapoi
7692
10 Aug 2012 - 29 Apr 2025
Bascand, Andrew John
Individual
Lowry Bay
Lower Hutt
5013
10 Aug 2012 - 29 Apr 2025
Mcphail, Michael Allan
Individual
Level 6, 137 Armagh Street
Christchurch
14 May 2009 - 19 Sep 2024
Mcalister, Scott James
Individual
Rd 2
Ohoka
7692
14 Sep 2020 - 30 Sep 2023
Thomson, Sarah Anne
Individual
Rd 2
Ohoka
7692
21 Jul 2021 - 30 Sep 2023
Dorrance, Paul Joseph
Individual
Oxford Terrace
Christchurch, (mitchell Trust)
23 Oct 2003 - 20 Aug 2007
Thomson, Thomas Scott
Individual
Rd 2
Kaiapoi
7692
21 Jul 2021 - 30 Sep 2023
Mcalister, Scott James
Individual
Rd 2
Ohoka
7692
14 Sep 2020 - 30 Sep 2023
Dawson, John William
Individual
Rd2
Kaiapoi
7692
10 Aug 2012 - 03 Jun 2020
Komai, Kazumi
Individual
Fendalton
Christchurch
8052
10 Aug 2012 - 26 Oct 2016
Ardagh, Patrick Warne
Individual
Rd2
Kaiapoi
7692
10 Aug 2012 - 26 Oct 2016
Fairholme Limited
Shareholder NZBN: 9429036913145
Company Number: 1136229
Entity
23 Oct 2003 - 22 Oct 2013
Arthur, Kevin
Individual
R.d. 2
Kaiapoi
07 Jul 2007 - 21 Dec 2012
Supyk, Nicola Jane
Individual
Rd2
Kaiapoi
7692
10 Aug 2012 - 14 Sep 2020
West, Barbara
Individual
R.d. 2, Kaiapoi 7692
Nth Canterbury
07 Jul 2007 - 20 Dec 2016
Davey, Brian
Individual
Rd2
Kaiapoi
7692
10 Aug 2012 - 29 Sep 2021
Picasso Enterprises Limited
Shareholder NZBN: 9429038402524
Company Number: 701195
Entity
Ilam
Christchurch
8041
23 Oct 2003 - 21 Jul 2021
Mitchell, Barry Paul
Individual
R.d. 2, Kaiapoi 8252
North Canterbury
23 Oct 2003 - 20 Aug 2007
Dawson, John William
Individual
R.d. 2, Kaiapoi
Nth Canterbury
07 Jul 2007 - 13 Feb 2008
Warren, Linda
Individual
Rd2
Kaiapoi
7692
10 Aug 2012 - 29 Sep 2021
Youngman, Darren
Individual
Rd 5
Rangiora
7475
26 Oct 2016 - 01 Apr 2019
Picasso Enterprises Limited
Shareholder NZBN: 9429038402524
Company Number: 701195
Entity
Ilam
Christchurch
8041
23 Oct 2003 - 21 Jul 2021
Knowles, Christopher Norman
Individual
Ohoka
Rd2 Kaiapoi 8252
13 Feb 2008 - 10 Aug 2012
Dawson, Kathryn Fay
Individual
R.d. 2, Kaiapoi
Nth Canterbury
07 Jul 2007 - 13 Feb 2008
West, William
Individual
R.d. 2, Kaiapoi 7692
Nth Canterbury
07 Jul 2007 - 20 Dec 2016
Youngman, Janette
Individual
Rd 5
Rangiora
7475
26 Oct 2016 - 01 Apr 2019
Supyk, Peter Nicolas
Individual
Rd2
Kaiapoi
7692
10 Aug 2012 - 14 Sep 2020
Fairholme Limited
Shareholder NZBN: 9429036913145
Company Number: 1136229
Entity
23 Oct 2003 - 22 Oct 2013
Arthur, Deborah
Individual
R.d. 2
Kaiapoi
07 Jul 2007 - 21 Dec 2012
Mitchell, Barbara Anne
Individual
R.d. 2, Kaiapoi 8252
Nth Canterbury
23 Oct 2003 - 20 Aug 2007
Location
Companies nearby
Wisteria Cottage Limited
268 Cranford Street
Fifeshire Pest Control Limited
268 Cranford Street
E. James Builders Limited
268 Cranford Street
Gm Skilton Limited
268 Cranford Street
Goldflash Decorators Limited
268 Cranford Street
Aa Lattimore Limited
268 Cranford Street