General information

New Zealand Carton Company Limited

Type: NZ Limited Company (Ltd)
9429038644757
New Zealand Business Number
639680
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
10 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 239
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
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Bennett, Paul Graeme
Individual
Tai Tapu
Christchurch
8025
23 Feb 2009 - current
Shares Allocation #3 Number of Shares: 760
Shareholder Name Address Period
Bennett, Robert Perry
Individual
Kennedys Bush
Christchurch
8025
23 Feb 2009 - current

Historic shareholders

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
Location
Companies nearby
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