North Canterbury Packaging Limited (issued an NZBN of 9429040356693) was incorporated on 17 Sep 1979. 2 addresses are currently in use by the company: 34 Shearwater Drive, Woolston, Christchurch, 8023 (type: registered, physical). 2 Gillatt Gardens, Halswell, Christchurch had been their physical address, until 10 Dec 2012. North Canterbury Packaging Limited used more names, namely: Golf Tours & Tournaments Limited from 07 Aug 1998 to 16 Oct 2006, Solarheat Installation Specialists North Canterbury Limited (17 Sep 1979 to 07 Aug 1998). 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 751 shares (75.1 per cent of shares), namely:
Mcnicholl, Colin (an individual) located at Belfast, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 12.5 per cent of all shares (125 shares); it includes
Mcnicholl, Grant Andrew (an individual) - located at St Albans, Christchurch. The third group of shareholders, share allotment (124 shares, 12.4%) belongs to 1 entity, namely:
Mcnicholl, Shane Malcolm, located at Casebrook, Christchurch (an individual). Businesscheck's database was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 34 Shearwater Drive, Woolston, Christchurch, 8023 | Registered & physical & service | 10 Dec 2012 |
| Name and Address | Role | Period |
|---|---|---|
|
Colin Mcnicholl
Belfast, Christchurch, 8051
Address used since 01 Nov 2024
Woolston, Christchurch, 8023
Address used since 30 Nov 2012 |
Director | 12 Nov 1990 - current |
| Previous address | Type | Period |
|---|---|---|
| 2 Gillatt Gardens, Halswell, Christchurch | Physical & registered | 24 Oct 2006 - 10 Dec 2012 |
| 32 Pinewood Close, Mandeville R.d.2, Kaiapoi | Physical & registered | 30 Dec 2003 - 24 Oct 2006 |
| 7c Kavanagh Road, Hospital Hill, Napier | Registered & physical | 12 Feb 2002 - 30 Dec 2003 |
| 136 Main South Road, Christchurch 8004 | Registered | 24 Apr 2001 - 24 Apr 2001 |
| 12 Jipcho Road, Sockburn, Christchurch | Registered & physical | 24 Apr 2001 - 12 Feb 2002 |
| 136 Main South Road, Christchurch 4 | Physical | 24 Apr 2001 - 24 Apr 2001 |
| 293 Durham St, Christchurch | Registered | 20 Apr 1998 - 24 Apr 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnicholl, Colin Individual |
Belfast Christchurch 8051 |
17 Dec 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnicholl, Grant Andrew Individual |
St Albans Christchurch 8014 |
17 Sep 1979 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnicholl, Shane Malcolm Individual |
Casebrook Christchurch 8051 |
17 Sep 1979 - current |
![]() |
Aphrodite Holdings Limited 12 Mollymawk Place |
![]() |
Galmac Limited 6 Sweet Waters Place |
![]() |
Lighthouse Baptist Church Trust 19 Delta Way |
![]() |
Pilot Business Performance Sciences (international) Limited 12 Shearwater Drive |
![]() |
M & J Walsh Investments Limited 67 Ti Rakau Drive |
![]() |
Photofresh Limited 55 Ti Rakau Drive |