Crusader Orchards Limited, a registered company, was started on 15 Oct 2008. 9429032519129 is the New Zealand Business Number it was issued. "Kiwifruit growing" (ANZSIC A013210) is how the company is categorised. This company has been supervised by 6 directors: Barry Cyril Jones - an active director whose contract began on 15 Oct 2008,
Barry Jones - an active director whose contract began on 15 Oct 2008,
Brendon Faulkner Jones - an active director whose contract began on 01 Dec 2008,
Michael James Edwards - an active director whose contract began on 01 Dec 2008,
Brendan Faulkner Jones - an active director whose contract began on 01 Dec 2008.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: Po Box 232, Seventh Avenue, Tauranga, 3144 (type: postal, office).
Crusader Orchards Limited had been using 29 Commerce Lane, Te Puke as their registered address until 20 Feb 2020.
A total of 10 shares are allocated to 6 shareholders (4 groups). The first group consists of 1 share (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3 shares (30 per cent). Finally the third share allocation (3 shares 30 per cent) made up of 2 entities.
Other active addresses
Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 11 Feb 2021
Address #5: 94 Te Tumu Road, Rd 9, Te Puke, 3189 New Zealand
Delivery address used from 11 Feb 2021
Principal place of activity
84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand
Registered address used from 06 Jan 2014 to 20 Feb 2020
Address #2: Bennetts Proactive Limited, 126 Jellicoe Street, Te Puke, 3199 New Zealand
Registered address used from 03 Jul 2013 to 06 Jan 2014
Address #3: 8 Rotoehu Road, Rd 6, Te Puke, 3186 New Zealand
Physical address used from 15 Oct 2008 to 02 Jun 2017
Address #4: Bennett Gibson Limited, 126 Jellicoe Street, Te Puke New Zealand
Registered address used from 15 Oct 2008 to 03 Jul 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Edwards, Michael James |
Rd 6 Pongakawa, Te Puke 3186 New Zealand |
21 Jan 2009 - |
Shares Allocation #2 Number of Shares: 3 | |||
Entity (NZ Limited Company) | Crusader Farms Limited Shareholder NZBN: 9429040058986 |
Tauranga Tauranga 3110 New Zealand |
21 Jan 2009 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Jones, Belinda Joy |
Pukehina 3186 New Zealand |
21 Jan 2009 - |
Individual | Jones, Brendan Faulkner |
Pukehina 3186 New Zealand |
21 Jan 2009 - |
Shares Allocation #4 Number of Shares: 3 | |||
Individual | Jones, Scott Barry |
Rd 1 Atiamuri 3077 New Zealand |
21 Jan 2009 - |
Individual | Jones, Charlotte Anna |
Rd 1 Atiamuri 3077 New Zealand |
21 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Barry |
Rd 6 Te Puke |
15 Oct 2008 - 27 Jun 2010 |
Barry Cyril Jones - Director
Appointment date: 15 Oct 2008
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 25 May 2017
Barry Jones - Director
Appointment date: 15 Oct 2008
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 25 May 2017
Brendon Faulkner Jones - Director
Appointment date: 01 Dec 2008
Address: Pukehina, 3186 New Zealand
Address used since 21 Feb 2018
Michael James Edwards - Director
Appointment date: 01 Dec 2008
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 19 May 2010
Brendan Faulkner Jones - Director
Appointment date: 01 Dec 2008
Address: Pukehina, 3186 New Zealand
Address used since 21 Feb 2018
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 19 May 2010
Scott Barry Jones - Director
Appointment date: 01 Dec 2008
Address: Rd 1, Atiamuri, 3077 New Zealand
Address used since 13 Feb 2024
Address: Rd 1, Tokoroa, 3491 New Zealand
Address used since 27 May 2015
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
Aj & El Bourke Limited
29 Commerce Lane
Badala Orchard Limited
29 Commerce Lane
Blennerhassett & Sons Limited
29 Commerce Lane
Burnside Capital Limited
29 Commerce Lane
Javic Limited
29 Commerce Lane
Kuri Parehe Limited
29 Commerce Land