Crafar Crouch Construction (Picton) Limited, a registered company, was started on 20 Oct 2000. 9429037098841 is the number it was issued. The company has been supervised by 4 directors: John Robert Crouch - an active director whose contract started on 20 Oct 2000,
Shona Louise Crafar - an active director whose contract started on 20 Oct 2000,
Norman John Crafar - an active director whose contract started on 20 Oct 2000,
Carol Isabel Crouch - an inactive director whose contract started on 20 Oct 2000 and was terminated on 21 Sep 2022.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: physical, registered).
Crafar Crouch Construction (Picton) Limited had been using 22 Scott Street, Blenheim as their registered address until 29 May 2017.
A total of 3000 shares are allocated to 7 shareholders (5 groups). The first group includes 1490 shares (49.67 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 1485 shares (49.5 per cent). Finally we have the third share allocation (10 shares 0.33 per cent) made up of 1 entity.
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 02 May 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 03 May 2011 to 02 May 2016
Address: C/- Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Physical & registered address used from 20 Oct 2000 to 03 May 2011
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 25 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1490 | |||
Individual | Crouch, Brent Malcolm |
Blenheim Central Blenheim 7201 New Zealand |
28 Mar 2023 - |
Individual | Crouch, John Robert |
Redwoodtown Blenheim 7201 New Zealand |
20 Oct 2000 - |
Shares Allocation #2 Number of Shares: 1485 | |||
Individual | Crafar, Shona Louise |
Burleigh Blenheim 7201 New Zealand |
20 Oct 2000 - |
Individual | Crafar, Norman John |
Burleigh Blenheim 7201 New Zealand |
20 Oct 2000 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Crouch, John Robert |
Redwoodtown Blenheim 7201 New Zealand |
20 Oct 2000 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Crafar, Shona Louise |
Burleigh Blenheim 7201 New Zealand |
20 Oct 2000 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Crafar, Norman John |
Burleigh Blenheim 7201 New Zealand |
20 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crouch, Carol Isabel |
Redwoodtown Blenheim 7201 New Zealand |
20 Oct 2000 - 28 Mar 2023 |
Individual | Crouch, Carol Isabel |
Redwoodtown Blenheim 7201 New Zealand |
20 Oct 2000 - 28 Mar 2023 |
Individual | Crouch, Carol Isabel |
Redwoodtown Blenheim 7201 New Zealand |
20 Oct 2000 - 28 Mar 2023 |
John Robert Crouch - Director
Appointment date: 20 Oct 2000
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 29 Apr 2010
Shona Louise Crafar - Director
Appointment date: 20 Oct 2000
Address: Burleigh, Blenheim, 7201 New Zealand
Address used since 24 Apr 2014
Norman John Crafar - Director
Appointment date: 20 Oct 2000
Address: Burleigh, Blenheim, 7201 New Zealand
Address used since 24 Apr 2014
Carol Isabel Crouch - Director (Inactive)
Appointment date: 20 Oct 2000
Termination date: 21 Sep 2022
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 29 Apr 2010
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street