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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Martin, Graeme David Individual |
New Brighton Christchurch 8061 |
27 Jun 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Martin, Catherine Anne Individual |
New Brighton Christchurch 8061 |
27 Jun 1994 - current |
![]() |
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 |