New Zealand Carton Company Limited (issued an NZ business number of 9429038644757) was started on 16 Feb 1994. 2 addresses are in use by the company: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: registered, physical). 38 Birmingham Drive, Middleton, Christchurch had been their registered address, up until 04 Nov 2014. New Zealand Carton Company Limited used other aliases, namely: Canterbury Carton Co Limited from 16 Feb 1994 to 29 Jan 2008. 1000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 239 shares (23.9% of shares), namely:
Bennett, Sarah (an individual) located at Rd 2, Tai Tapu postcode 7672,
North, Lindsay (an individual) located at Fendalton, Christchurch postcode 8052,
Bennett, Paul Graeme (an individual) located at Tai Tapu, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Bennett, Paul Graeme (an individual) - located at Tai Tapu, Christchurch. The 3rd group of shareholders, share allocation (760 shares, 76%) belongs to 1 entity, namely:
Bennett, Robert Perry, located at Kennedys Bush, Christchurch (an individual). The Businesscheck database was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical & service | 04 Nov 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Perry Bennett
Kennedys Bush, Christchurch, 8025
Address used since 01 Nov 2011 |
Director | 16 Feb 1994 - current |
|
Paul Graeme Bennett
Tai Tapu, Christchurch, 8025
Address used since 01 Nov 2011 |
Director | 17 Mar 2008 - current |
|
Alvin Frederick Lord
R D 4, Christchurch,
Address used since 13 Oct 2003 |
Director | 16 Feb 1994 - 20 Oct 2008 |
|
Michael Dean Millar
Christchurch,
Address used since 17 Mar 2008 |
Director | 17 Mar 2008 - 20 May 2008 |
|
Wayne Leonard George Millar
Mt Pleasant, Christchurch,
Address used since 30 Sep 2003 |
Director | 16 Feb 1994 - 17 Mar 2008 |
| Previous address | Type | Period |
|---|---|---|
| 38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 17 Oct 2012 - 04 Nov 2014 |
| 1st Floor, 575 Colombo Street, Christchurch | Registered & physical | 30 May 2005 - 17 Oct 2012 |
| Marriotts, 130 Riccarton Road, Christchurch | Registered | 05 Apr 2001 - 30 May 2005 |
| Marriotts, Chartered Accountant, 130 Riccarton Road, Christchurch | Physical | 05 Apr 2001 - 05 Apr 2001 |
| 2nd Floor, 137 Victoria Street, Christchurch | Physical | 05 Apr 2001 - 30 May 2005 |
| Murray Winder, Chartered Accountant, 130 Riccarton Road, Christchurch | Physical | 25 Oct 2000 - 05 Apr 2001 |
| Murray Winder, 130 Riccarton Road, Christchurch | Registered | 25 Oct 2000 - 05 Apr 2001 |
| 122 Antigua Street, Christchurch | Physical | 12 Nov 1996 - 25 Oct 2000 |
| 122 Antigua Street, Christchurch | Registered | 23 Jun 1996 - 25 Oct 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bennett, Sarah Individual |
Rd 2 Tai Tapu 7672 |
01 Apr 2022 - current |
|
North, Lindsay Individual |
Fendalton Christchurch 8052 |
01 Apr 2022 - current |
|
Bennett, Paul Graeme Individual |
Tai Tapu Christchurch 8025 |
23 Feb 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bennett, Paul Graeme Individual |
Tai Tapu Christchurch 8025 |
23 Feb 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bennett, Robert Perry Individual |
Kennedys Bush Christchurch 8025 |
23 Feb 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Millar, Wayne Leonard George Individual |
Mt Pleasant Christchurch |
06 Oct 2003 - 22 Oct 2008 |
|
Bennett, Robert Perry Individual |
Christchuch |
16 Feb 1994 - 22 Oct 2008 |
|
Lord, Alvin Frederick Individual |
R D 4 Christchurch |
16 Feb 1994 - 08 Oct 2004 |
![]() |
Walnut Tree Property Limited 38 Birmingham Drive |
![]() |
Dotiom Limited 38 Birmingham Drive |
![]() |
Rea Investments Limited 38 Birmingham Drive |
![]() |
Execinsitu Limited 38 Birmingham Drive |
![]() |
Pink Sugar Limited 38 Birmingham Drive |
![]() |
Wright Wire Electrical Limited 38 Birmingham Drive |