Shortcuts

W Crighton Charitable Co Limited

Type: NZ Limited Company (Ltd)
9429040934549
NZBN
12399
Company Number
Registered
Company Status
Current address
275 Oxford Street
Levin New Zealand
Registered & physical & service address used since 18 Sep 2002

W Crighton Charitable Co Limited, a registered company, was registered on 18 Dec 1959. 9429040934549 is the number it was issued. This company has been run by 7 directors: Denise Jill Baillie - an active director whose contract started on 08 Oct 2010,
Jon Grant Crighton - an active director whose contract started on 08 Oct 2010,
Beverley May Crighton - an inactive director whose contract started on 12 Jan 1989 and was terminated on 19 Nov 2020,
William John Crighton - an inactive director whose contract started on 12 Jan 1989 and was terminated on 02 Jun 2013,
William Perce Crighton - an inactive director whose contract started on 26 Jun 1998 and was terminated on 24 Jun 2003.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 275 Oxford Street, Levin (types include: registered, physical).
W Crighton Charitable Co Limited had been using Colbert Cooper & Associates, 275A Ocfrod Street, Levin as their physical address up to 08 Oct 1997.
Past names for the company, as we found at BizDb, included: from 07 May 1981 to 01 Apr 2005 they were named W Crighton & Son Limited, from 03 Oct 1980 to 07 May 1981 they were named W.j. Crighton & Son (1980) Limited and from 18 Dec 1959 to 03 Oct 1980 they were named Horowhenua Earthworks Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 34 shares (34%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 33 shares (33%). Lastly we have the next share allotment (33 shares 33%) made up of 1 entity.

Addresses

Previous addresses

Address: Colbert Cooper & Associates, 275a Ocfrod Street, Levin

Physical address used from 08 Oct 1997 to 08 Oct 1997

Address: C/o A T Colbert & Associates, 275a Oxford Street, Box 238, Levin

Registered address used from 10 Apr 1997 to 18 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Crighton, Estate Of Beverley May Rd 31
Manakau
5573
New Zealand
Shares Allocation #2 Number of Shares: 33
Director Crighton, Jon Grant R D 3
Otaki
5583
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Baillie, Denise Jill Rd 31
Levin
5573
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crighton, Beverley May Rd 31
Levin
5573
New Zealand
Individual Crighton, Beverley May Rd 31
Levin
5573
New Zealand
Individual Crighton, Beverley May Rd 31
Levin
5573
New Zealand
Individual Crighton, Beverley May Levin
Director Beverley May Crighton Rd 31
Levin
5573
New Zealand
Directors

Denise Jill Baillie - Director

Appointment date: 08 Oct 2010

Address: Rd 31, Levin, 5573 New Zealand

Address used since 01 May 2014


Jon Grant Crighton - Director

Appointment date: 08 Oct 2010

Address: R D 3, Otaki, 5583 New Zealand

Address used since 08 Oct 2010


Beverley May Crighton - Director (Inactive)

Appointment date: 12 Jan 1989

Termination date: 19 Nov 2020

Address: Rd 31, Levin, 5573 New Zealand

Address used since 01 May 2014


William John Crighton - Director (Inactive)

Appointment date: 12 Jan 1989

Termination date: 02 Jun 2013

Address: Levin, 5510 New Zealand

Address used since 12 Jan 1989


William Perce Crighton - Director (Inactive)

Appointment date: 26 Jun 1998

Termination date: 24 Jun 2003

Address: Epsom, Auckland,

Address used since 26 Jun 1998


David Kennedy Pritchard - Director (Inactive)

Appointment date: 07 Oct 1998

Termination date: 24 Jun 2003

Address: R D, Otaki,

Address used since 07 Oct 1998


Alan Trevor Colbert - Director (Inactive)

Appointment date: 27 Nov 1992

Termination date: 16 Apr 1999

Address: Levin,

Address used since 27 Nov 1992

Nearby companies

Te-one Holdings Limited
275 Oxford Street

Jmp Agri Limited
275 Oxford Street

Tanglin 204 Limited
275 Oxford Street

Cassidy Enterprises Limited
275 Oxford Street

Yellow Gold (2011) Limited
275 Oxford Street

Tenua Engineers Limited
275 Oxford Street