Otago Courier Operations Limited (New Zealand Business Number 9429041537565) was registered on 10 Dec 2014. 5 addresess are in use by the company: 23 Mcalpine Street, Wigram, Christchurch, 8042 (type: registered, physical). 23 Mcalpine Street, Wigram, Christchurch had been their registered address, until 08 Oct 2021. 150 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (66.67 per cent of shares), namely:
Mitchell, Scott William (a director) located at Northwood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 50 shares); it includes
Murphy, Daniel James (a director) - located at Harewood, Christchurch. "Courier service" (ANZSIC I510210) is the classification the Australian Bureau of Statistics issued Otago Courier Operations Limited. Our data was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 23 Mcalpine Street, Wigram, Christchurch, 8042 | Office | 18 Sep 2019 |
| Po Box 16977, Hornby, Christchurch, 8441 | Postal | 18 Sep 2019 |
| 23 Mcalpine Street, Wigram, Christchurch, 8042 | Delivery | 28 Sep 2020 |
| 23 Mcalpine Street, Wigram, Christchurch, 8042 | Registered & physical & service | 08 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott William Mitchell
Northwood, Christchurch, 8051
Address used since 14 May 2016 |
Director | 10 Dec 2014 - current |
|
Daniel James Murphy
Casebrook, Christchurch, 8051
Address used since 10 Dec 2014
Harewood, Christchurch, 8051
Address used since 26 Sep 2017 |
Director | 10 Dec 2014 - current |
|
David George Streatfield
Rangiora, Rangiora, 7400
Address used since 16 Jul 2016 |
Director | 10 Dec 2014 - 30 Jun 2017 |
| Type | Used since | |
|---|---|---|
| 23 Mcalpine Street, Wigram, Christchurch, 8042 | Registered & physical & service | 08 Oct 2021 |
| 23 Mcalpine Street , Wigram , Christchurch , 8042 |
| Previous address | Type | Period |
|---|---|---|
| 23 Mcalpine Street, Wigram, Christchurch, 8042 | Registered | 06 Oct 2020 - 08 Oct 2021 |
| 23 Mcalpine Street, Wigram, Christchurch, 8042 | Registered | 21 Oct 2015 - 06 Oct 2020 |
| 23 Mcalpine Street, Wigram, Christchurch, 8042 | Physical | 21 Oct 2015 - 08 Oct 2021 |
| 106 Carmen Road, Hei Hei, Christchurch, 8042 | Registered & physical | 10 Dec 2014 - 21 Oct 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitchell, Scott William Director |
Northwood Christchurch 8051 |
10 Dec 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murphy, Daniel James Director |
Harewood Christchurch 8051 |
10 Dec 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Streatfield, David George Individual |
Rd 1 Rangiora 7471 |
10 Dec 2014 - 26 Sep 2017 |
|
David George Streatfield Director |
Rd 1 Rangiora 7471 |
10 Dec 2014 - 26 Sep 2017 |
![]() |
Canterbury Courier Operations Limited 23 Mcalpine Street |
![]() |
Toltec Scale Limited Unit 1/12 Kilronan Place |
![]() |
Mount Grand Enterprises 2013 Limited 28 Mcalpine Street |
![]() |
Dingli New Zealand Limited 8 Cable Street |
![]() |
Diesel Pumps Limited 31 Parkhouse Road |
![]() |
De Vries Holdings Limited 69 Mcalpine Street |
|
Canterbury Courier Operations Limited 23 Mcalpine Street |
|
Mount Grand Enterprises 2013 Limited 28 Mcalpine Street |
|
Fast Nathan Limited 21 Auburn Avenue |
|
Dragon William Limited 3 Murfitt Place |
|
Lny Limited 60a Neill Street |
|
South Island Couriers Limited Level 1, Ainger Tomlin House |