Crutchley Livestock Limited, a registered company, was started on 03 Feb 1994. 9429038662614 is the New Zealand Business Number it was issued. This company has been managed by 7 directors: David Charles Crutchley - an active director whose contract began on 03 Feb 1994,
Ewan Robert Carr - an inactive director whose contract began on 03 Feb 1994 and was terminated on 15 Jul 2016,
Geoffrey Harold Baker - an inactive director whose contract began on 25 Sep 1995 and was terminated on 15 Jul 2016,
Andrew Sutherland Hall - an inactive director whose contract began on 04 Sep 1996 and was terminated on 31 Aug 2010,
Timothy Richard Johnston - an inactive director whose contract began on 08 May 1997 and was terminated on 28 Jul 2010.
Last updated on 04 May 2024, our database contains detailed information about 1 address: 81 Hokonui Drive, Gore, 9710 (category: registered, physical).
Crutchley Livestock Limited had been using 24 Main Street, Gore, Gore as their physical address up until 13 Jun 2016.
Previous names for the company, as we identified at BizDb, included: from 03 Feb 1994 to 28 Jan 2020 they were called Maniototo Dairy Farm Holdings Limited.
A total of 7880 shares are allotted to 8 shareholders (8 groups). The first group includes 360 shares (4.57%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1057 shares (13.41%). Finally the next share allotment (400 shares 5.08%) made up of 1 entity.
Previous addresses
Address: 24 Main Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 10 Jul 2012 to 13 Jun 2016
Address: Ibbotson Cooney And Co, Level 1 / 69 Tarbert Street, Alexandra
Physical & registered address used from 18 Jun 2001 to 18 Jun 2001
Address: Level 1, 69 Tarbert Street, Alexandra New Zealand
Physical & registered address used from 18 Jun 2001 to 10 Jul 2012
Address: C/- W R Jackson Valentine & Co, Level 3, 258 Stuart Street, Dunedin
Physical & registered address used from 28 Nov 1997 to 18 Jun 2001
Address: "alnwick ", Patearoa, R D, Ranfurly
Physical address used from 17 Jul 1997 to 28 Nov 1997
Basic Financial info
Total number of Shares: 7880
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 360 | |||
Individual | Black, Angela Mary |
Gore Gore 9710 New Zealand |
04 Jul 2023 - |
Shares Allocation #2 Number of Shares: 1057 | |||
Individual | Baker, Geoffrey Harold |
R D 4 Ranfurly |
03 Feb 1994 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Wier, Wayne Gavin | 03 Feb 1994 - | |
Shares Allocation #4 Number of Shares: 1130 | |||
Individual | Hall, Andrew Sutherland |
Richmond Christchurch |
03 Feb 1994 - |
Shares Allocation #5 Number of Shares: 1680 | |||
Individual | Carr, Ewan Robert |
Maori Hill Dunedin |
03 Feb 1994 - |
Shares Allocation #6 Number of Shares: 486 | |||
Individual | Johnston, Timothy Richard |
Naseby |
03 Feb 1994 - |
Shares Allocation #7 Number of Shares: 2304 | |||
Other (Other) | C J Crutchley & Co |
R D Naseby |
03 Feb 1994 - |
Shares Allocation #8 Number of Shares: 463 | |||
Individual | Johnston, Peter Kent |
Patearoa |
03 Feb 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'neill, Rhonda |
Patearoa |
03 Feb 1994 - 04 Jul 2023 |
David Charles Crutchley - Director
Appointment date: 03 Feb 1994
Address: Rd 2, Ranfurly, 9396 New Zealand
Address used since 18 May 2010
Ewan Robert Carr - Director (Inactive)
Appointment date: 03 Feb 1994
Termination date: 15 Jul 2016
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 03 Feb 1994
Geoffrey Harold Baker - Director (Inactive)
Appointment date: 25 Sep 1995
Termination date: 15 Jul 2016
Address: Rd 4, Ranfurly, 9398 New Zealand
Address used since 18 May 2010
Andrew Sutherland Hall - Director (Inactive)
Appointment date: 04 Sep 1996
Termination date: 31 Aug 2010
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 04 Sep 1996
Timothy Richard Johnston - Director (Inactive)
Appointment date: 08 May 1997
Termination date: 28 Jul 2010
Address: R D 4, Ranfurly,
Address used since 08 May 1997
Wayne Gavin Weir - Director (Inactive)
Appointment date: 04 Sep 1996
Termination date: 21 Jul 2010
Address: Ranfurly, Ranfurly, 9332 New Zealand
Address used since 18 May 2010
Stephen Andrew O'connell - Director (Inactive)
Appointment date: 25 Sep 1995
Termination date: 12 Feb 1997
Address: Dunedin,
Address used since 25 Sep 1995
Blue Dinah Limited
81 Hokonui Drive
Terrace Hill Limited
81 Hokonui Drive
Frantzy Fencing Plus Limited
81 Hokonui Drive
L A Holdings 2013 Limited
81 Hokonui Drive
Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive
Benio Downs Limited
81 Hokonui Drive