Tauranga Canvas Company Limited (New Zealand Business Number 9429040092737) was started on 08 Nov 1971. 8 addresess are in use by the company: 83 Portside Drive, Mount Maunganui, Mount Maunganui, 3116 (type: service, registered). Villa 248/141 Bethlehem Road, Bethlehem, Tauranga had been their registered address, up to 06 Dec 2022. 200 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.5% of shares), namely:
Mccall, Anne-Marie (an individual) located at Bethlehem, Tauranga postcode 3110. When considering the second group, a total of 1 shareholder holds 0.5% of all shares (exactly 1 share); it includes
Mccall, Andrew Gregory (an individual) - located at Bethlehem, Tauranga. Moving on to the next group of shareholders, share allotment (198 shares, 99%) belongs to 3 entities, namely:
Mccall, Anne-Marie, located at Bethlehem, Tauranga (an individual),
Clm Trustees2018 Limited, located at Tauranga, Tauranga (an other),
Mccall, Andrew Gregory, located at Bethlehem, Tauranga (an individual). "Canvas goods mfg" (business classification C133340) is the classification the Australian Bureau of Statistics issued to Tauranga Canvas Company Limited. Our information was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 83 Portside Drive, Mount Maunganui, 3149 | Registered & physical & service | 06 Dec 2022 |
| Po Box 4337, 83 Portside Drive, Mount Maunganui, 3149 | Postal | 02 Jun 2023 |
| 83 Portside Drive, Mount Maunganui, 3149 | Office & delivery | 02 Jun 2023 |
| 35 Black Barn Lane, Bethlehem, Tauranga, 3110 | Registered & service | 07 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Mccall
Bethlehem, Tauranga, 3110
Address used since 03 Jun 2015 |
Director | 25 Mar 2002 - current |
|
John Andrew Burn
Bethlehem., Tauranga, 3110
Address used since 03 Jun 2015 |
Director | 12 Jul 1991 - 28 Nov 2022 |
|
Roy Charles Hemsley
Mt Maunganui,
Address used since 12 Jul 1991 |
Director | 12 Jul 1991 - 04 Mar 2002 |
|
Alister William Capamagian
Tauranga,
Address used since 12 Jul 1991 |
Director | 12 Jul 1991 - 04 Mar 2002 |
| Type | Used since | |
|---|---|---|
| 35 Black Barn Lane, Bethlehem, Tauranga, 3110 | Registered & service | 07 Sep 2023 |
| 83 Portside Drive, Mount Maunganui, Mount Maunganui, 3116 | Service | 13 Jun 2024 |
| Previous address | Type | Period |
|---|---|---|
| Villa 248/141 Bethlehem Road, Bethlehem, Tauranga, 3110 | Registered & physical | 11 Jun 2015 - 06 Dec 2022 |
| 20 Hinewa Road, Cherrywood, Tauranga 3110 | Physical & registered | 09 Sep 2009 - 11 Jun 2015 |
| 20a Hinewa Road, Tauranga | Physical & registered | 06 May 2002 - 09 Sep 2009 |
| Maritime House, Rata Street, Mount Maunganui | Physical | 30 Jul 1998 - 06 May 2002 |
| Maritime House, Rata Street, Mount Maunganui | Registered | 12 Mar 1997 - 06 May 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccall, Anne-marie Individual |
Bethlehem Tauranga 3110 |
28 Nov 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccall, Andrew Gregory Individual |
Bethlehem Tauranga 3110 |
08 Nov 1971 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccall, Anne-marie Individual |
Bethlehem Tauranga 3110 |
28 Nov 2022 - current |
|
Clm Trustees2018 Limited Other (Other) |
Tauranga Tauranga 3110 |
08 Jun 2020 - current |
|
Mccall, Andrew Gregory Individual |
Bethlehem Tauranga 3110 |
08 Nov 1971 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cooney, Michael John Individual |
Po Box 143 Tauranga |
08 Nov 1971 - 08 Jun 2020 |
|
Burn, Margaret Fay Individual |
Bethlehem Tauranga 3110 |
28 Nov 2022 - 28 Nov 2022 |
|
Capamagian, Alistair William Individual |
Tauranga |
08 Nov 1971 - 28 Nov 2022 |
|
Mccall, Ann-marie Individual |
Bethlehem Tauranga 3110 |
08 Nov 1971 - 28 Nov 2022 |
|
Burn, John Andrew Individual |
Bethlehem Tauranga 3110 |
08 Nov 1971 - 28 Nov 2022 |
|
Mccall, Ann-marie Individual |
Bethlehem Tauranga 3110 |
08 Nov 1971 - 28 Nov 2022 |
|
Hemsley, Roy Charles Individual |
Mount Maunganui |
08 Nov 1971 - 28 Nov 2022 |
![]() |
Kabemoore Trustees Limited Villa 294 Bethlehem Shores, 141 Bethlehem Road |
![]() |
Giller Trustee Services Limited 254 / 141 Bethlehem Road |
![]() |
Intra Services Limited 250 Bethlehem Shores |
![]() |
Nzl Brands Limited 222/141 Bethlehem Road |
![]() |
Paj Investments Limited 243/141 Bethlehem Road |
![]() |
Mas Properties Limited 243/141 Bethlehem Road |
|
Canvas Worx Limited 70b Courtney Road |
|
Sabre Tactical Holdings Limited 252 Ohaupo Road |
|
Jumping Pillows NZ Limited 145 Wallace Road |
|
Cs Auto Trim & Canvas Limited 17 Harrisville Road |
|
Bmh Pool And Spa Covers Limited Level 1, 5 William Laurie Place |
|
Waiheke Shades & Covers Limited 142 Ocean View Road |