C G & V M Dew Limited, a registered company, was registered on 14 Apr 1994. 9429038754272 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Colin George Dew - an active director whose contract began on 14 Apr 1994,
Valerie Maud Dew - an active director whose contract began on 14 Apr 1995,
Craig Robert Colin Dew - an active director whose contract began on 07 May 2002.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: an address for share register at 56 Leach Street, New Plymouth, New Plymouth, 4310 (category: other, records).
C G & V M Dew Limited had been using 69 Newcastle Street, Riversdale as their registered address up until 27 Mar 2019.
A total of 10000 shares are allocated to 9 shareholders (5 groups). The first group includes 1 share (0.01 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Lastly the next share allocation (3333 shares 33.33 per cent) made up of 3 entities.
Previous addresses
Address #1: 69 Newcastle Street, Riversdale, 9744 New Zealand
Registered & physical address used from 11 May 2018 to 27 Mar 2019
Address #2: 56 Leach Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 06 Jun 2013 to 11 May 2018
Address #3: Englebretsen, Furssedonn & Sole Ltd, P O Box 4210, New Plymouth New Zealand
Physical address used from 05 Jun 2003 to 06 Jun 2013
Address #4: Englebretsen, Furssedonn & Sole Ltd, 155 Devon Street East, New Plymouth New Zealand
Registered address used from 05 Jun 2003 to 06 Jun 2013
Address #5: C/- Cr Englebretsen, 155 Devon Street East, New Plymouth
Registered address used from 01 Jul 1997 to 05 Jun 2003
Address #6: C R Englebretsen, P O Box 4210, New Plymouth
Physical address used from 16 Jan 1997 to 05 Jun 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Dew, Craig Robert Colin |
Merino Downs Gore 9775 New Zealand |
14 Apr 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dew, Valerie Maud |
Rd 5, Merino Downs Gore 9775 New Zealand |
14 Apr 1994 - |
Shares Allocation #3 Number of Shares: 3333 | |||
Individual | Dew, Valerie Maud |
Rd 5, Merino Downs Gore 9775 New Zealand |
04 Dec 2009 - |
Entity (NZ Limited Company) | Efs Trustee Limited Shareholder NZBN: 9429031475440 |
New Plymouth New Plymouth 4310 New Zealand |
23 Sep 2011 - |
Individual | Dew, Colin George |
Rd 5, Merino Downs Gore 9775 New Zealand |
04 Dec 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Dew, Colin George |
Rd 5, Merino Downs Gore 9775 New Zealand |
14 Apr 1994 - |
Shares Allocation #5 Number of Shares: 6664 | |||
Individual | Dew, Colin George |
Rd 5, Merino Downs Gore 9775 New Zealand |
14 Apr 1994 - |
Individual | Dew, Craig Robert Colin |
Merino Downs Gore 9775 New Zealand |
14 Apr 1994 - |
Individual | Dew, Valerie Maud |
Rd 5, Merino Downs Gore 9775 New Zealand |
14 Apr 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steele, Leane Lillian | 14 Apr 1994 - 23 Sep 2011 | |
Individual | Englebretsen, Charles Ross |
Waikanae 5250 New Zealand |
04 Dec 2009 - 23 Sep 2011 |
Colin George Dew - Director
Appointment date: 14 Apr 1994
Address: Rd 5, Merino Downs, Gore, 9775 New Zealand
Address used since 28 May 2020
Address: R D 5, Gore, 9775 New Zealand
Address used since 25 May 2016
Valerie Maud Dew - Director
Appointment date: 14 Apr 1995
Address: Rd 5, Merino Downs, Gore, 9775 New Zealand
Address used since 28 May 2020
Address: R D 5, Gore, 9775 New Zealand
Address used since 25 May 2016
Craig Robert Colin Dew - Director
Appointment date: 07 May 2002
Address: Rd 5, Merino Downs, Gore, 9775 New Zealand
Address used since 28 May 2020
Address: Gore, 9775 New Zealand
Address used since 27 Jul 2015
Paradise Valley Limited
69 Newcastle Street
Four Legged Farming Limited
69 Newcastle Street
Waiparu Farm Limited
69c Newcastle Street
Paradise Bush Limited
69 Newcastle Street
Southtech Limited
69 Newcastle Street
Riversdale Senior Citizens Incorporated
Community Centre