Cronfa Fach Limited was incorporated on 05 Mar 2012 and issued an NZ business identifier of 9429030797710. The registered LTD company has been managed by 2 directors: Stephen Allan Robertson - an active director whose contract started on 05 Mar 2012,
Russell Douglas Checketts - an inactive director whose contract started on 05 Mar 2012 and was terminated on 08 Dec 2023.
According to our data (last updated on 20 Feb 2024), the company filed 1 address: 21 Brandon Street, Alexandra, Alexandra, 9320 (category: delivery, registered).
Until 24 Aug 2015, Cronfa Fach Limited had been using Level 1, 77 Centennial Avenue, Alexandra as their registered address.
A total of 77 shares are issued to 7 groups (12 shareholders in total). As far as the first group is concerned, 3 shares are held by 2 entities, namely:
Morris, Corinne June (an individual) located at Rd 2, Alexandra postcode 9392,
Morris, Kevin Robert (an individual) located at Rd 2, Alexandra postcode 9392.
Then there is a group that consists of 2 shareholders, holds 1.3 per cent shares (exactly 1 share) and includes
Hall, Alex Rose - located at Alexandra,
Crosbie, Corey Francis - located at Alexandra.
The third share allocation (2 shares, 2.6%) belongs to 1 entity, namely:
Dmh Trustee Limited, located at Rd 2, Alexandra (an entity). Cronfa Fach Limited was classified as "Farm irrigation service" (business classification A052943).
Previous address
Address #1: Level 1, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 05 Mar 2012 to 24 Aug 2015
Basic Financial info
Total number of Shares: 77
Annual return filing month: October
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Morris, Corinne June |
Rd 2 Alexandra 9392 New Zealand |
08 Dec 2023 - |
Individual | Morris, Kevin Robert |
Rd 2 Alexandra 9392 New Zealand |
08 Dec 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hall, Alex Rose |
Alexandra 9392 New Zealand |
08 Dec 2023 - |
Individual | Crosbie, Corey Francis |
Alexandra 9392 New Zealand |
08 Dec 2023 - |
Shares Allocation #3 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Dmh Trustee Limited Shareholder NZBN: 9429030176584 |
Rd 2 Alexandra 9392 New Zealand |
14 Nov 2023 - |
Shares Allocation #4 Number of Shares: 35 | |||
Entity (NZ Limited Company) | Gorge Creek Station Limited Shareholder NZBN: 9429036397914 |
Dunedin Central Dunedin 9016 New Zealand |
30 Oct 2020 - |
Shares Allocation #5 Number of Shares: 28 | |||
Individual | Leslie, Murray John |
Fruitlands Alexandra 9392 New Zealand |
05 Mar 2012 - |
Individual | Leslie, Decima Marie |
Fruitlands Alexandra 9392 New Zealand |
05 Mar 2012 - |
Individual | Leslie, Aaron John |
Fruitlands Alexandra 9392 New Zealand |
05 Mar 2012 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Tilson, Mark Paul |
Rd 2 Alexandra 9392 New Zealand |
09 May 2018 - |
Individual | Tilson, Jodi Karen |
Rd 2 Alexandra 9392 New Zealand |
09 May 2018 - |
Shares Allocation #8 Number of Shares: 4 | |||
Individual | Dunbier, Jennifer Lesley |
Alexandra 9320 New Zealand |
05 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintyre, Hugh Francis |
Alexandra Alexandra 9320 New Zealand |
05 Mar 2012 - 08 Dec 2023 |
Individual | Mckay, Alan Bevin |
Rd3 Cromwell 9383 New Zealand |
05 Mar 2012 - 08 Dec 2023 |
Entity | Wmc Trustee Limited Shareholder NZBN: 9429037751470 Company Number: 927516 |
Dunedin Central Dunedin 9016 New Zealand |
05 Mar 2012 - 14 Nov 2023 |
Individual | Hudson, Richard John Durant |
Fruitlands Alexandra 9392 New Zealand |
05 Mar 2012 - 14 Nov 2023 |
Individual | Hudson, Richard John Durant |
Fruitlands Alexandra 9392 New Zealand |
05 Mar 2012 - 14 Nov 2023 |
Individual | Hudson, Maureen Vera |
Fruitlands Alexandra 9392 New Zealand |
05 Mar 2012 - 14 Nov 2023 |
Individual | Hudson, Maureen Vera |
Fruitlands Alexandra 9392 New Zealand |
05 Mar 2012 - 14 Nov 2023 |
Individual | Robertson, Stephen Allan |
Earnscleugh Alexandra 9391 New Zealand |
05 Mar 2012 - 30 Oct 2020 |
Individual | Cleveland, David Alexander |
Fruitlands Alexandra 9392 New Zealand |
05 Mar 2012 - 09 May 2018 |
Individual | Robertson, Catherine Margot |
Earnscleugh Alexandra 9391 New Zealand |
05 Mar 2012 - 30 Oct 2020 |
Individual | Robertson, Catherine Margot |
Earnscleugh Alexandra 9391 New Zealand |
05 Mar 2012 - 30 Oct 2020 |
Individual | Cleveland, Barbara Anne |
Fruitlands Alexandra 9392 New Zealand |
05 Mar 2012 - 09 May 2018 |
Individual | Robertson, Stephen Allan |
Earnscleugh Alexandra 9391 New Zealand |
05 Mar 2012 - 30 Oct 2020 |
Stephen Allan Robertson - Director
Appointment date: 05 Mar 2012
Address: Rd1, Alexandra, 9391 New Zealand
Address used since 05 Mar 2012
Russell Douglas Checketts - Director (Inactive)
Appointment date: 05 Mar 2012
Termination date: 08 Dec 2023
Address: Alexandra, 9320 New Zealand
Address used since 30 Oct 2022
Address: Fruitlands Rd4, Clyde, 9393 New Zealand
Address used since 05 Mar 2012
Checketts Mckay Law Limited
21 Brandon Street
Arrowstone Projects Limited
21 Brandon Street
No Chance Water Company Limited
21 Brandon Street
Gdb (2006) Limited
21 Brandon Street
Kiwi Custom Solutions Limited
21 Brandon Street
Southbound Limited
21 Brandon Street
Central Water Limited
77 Centennial Avenue
Felton Road Joint Irrigation Scheme Limited
306 Felton Road
Gibbston Community Water Company 2014 Limited
29 The Mall
Ken Higgie Limited
77 Centennial Avenue
Luggate Triangle Irrigation Limited
1153 S.h. 6
Swiftburn Downs Water Ltd
35 Rapley Close