General information

Canterbury Foam Concrete Limited

Type: NZ Limited Company (Ltd)
9429038591730
New Zealand Business Number
652085
Company Number
Registered
Company Status

Canterbury Foam Concrete Limited (issued an NZ business identifier of 9429038591730) was launched on 27 Jun 1994. 5 addresess are currently in use by the company: 362A Colombo Street, Sydenham, Christchurch, 8023 (type: registered, physical). Level 2, 14 Dundas Street, Christchurch Central, Christchurch had been their registered address, up to 22 Aug 2022. Canterbury Foam Concrete Limited used other names, namely: Malco Shelf No.13 Limited from 27 Jun 1994 to 11 Oct 1994. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Martin, Graeme David (an individual) located at New Brighton, Christchurch postcode 8061. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Martin, Catherine Anne (an individual) - located at New Brighton, Christchurch. The Businesscheck database was last updated on 03 May 2025.

Current address Type Used since
Po Box 7256, Sydenham, Christchurch, 8240 Postal 12 Aug 2022
362a Colombo Street, Sydenham, Christchurch, 8023 Office & delivery 12 Aug 2022
362a Colombo Street, Sydenham, Christchurch, 8023 Registered & physical & service 22 Aug 2022
Contact info
64 021 312561
Phone (Phone)
graeme@martincivil.co.nz
Email
sandyt@lalaw.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Catherine Anne Martin
New Brighton, Christchurch, 8061
Address used since 14 May 2010
Director 11 Oct 1994 - current
Graeme David Martin
New Brighton, Christchurch, 8061
Address used since 14 May 2010
Director 11 Oct 1994 - current
Lee Michael Christopher Robinson
Christchurch,
Address used since 27 Jun 1994
Director 27 Jun 1994 - 11 Oct 1994
James Michael Kirkland
Christchurch,
Address used since 27 Jun 1994
Director 27 Jun 1994 - 11 Oct 1994
Addresses
Principal place of activity
362a Colombo Street , Sydenham , Christchurch , 8023
Previous address Type Period
Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 Registered & physical 16 Jun 2014 - 22 Aug 2022
Level 1, 518 Colombo Street, Christchurch Central, Christchurch, 8011 Registered & physical 22 Jul 2013 - 16 Jun 2014
Malley & Co, 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 Registered & physical 08 Jun 2011 - 22 Jul 2013
Malley & Co, 10th Floor Anthony Harper House, 47 Cathedral Square, Christchurch Physical & registered 07 Jun 2002 - 08 Jun 2011
Malley & Co, 7th Floor Amp Centre, 47 Cathedral Square, Christchurch Registered 10 Jun 1997 - 07 Jun 2002
Malley & Co, 7th Floor Amp Centre, 47 Cathedral Square, Christchurch Physical 27 Jun 1994 - 27 Jun 1994
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
20 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Martin, Graeme David
Individual
New Brighton
Christchurch
8061
27 Jun 1994 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Martin, Catherine Anne
Individual
New Brighton
Christchurch
8061
27 Jun 1994 - current
Location
Companies nearby
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street