Crawford Motorcycles Limited, a registered company, was started on 30 Mar 1982. 9429040247441 is the NZ business number it was issued. "Motorcycle or scooter retailing (including associated servicing)" (business classification G391220) is how the company is categorised. This company has been run by 5 directors: John Alan Crawford - an active director whose contract began on 30 Jun 2006,
Alan Ross Crawford - an inactive director whose contract began on 29 Jan 1993 and was terminated on 15 Mar 2022,
Joy Cecily Crawford - an inactive director whose contract began on 29 Jan 1993 and was terminated on 22 Jun 2006,
Philip James Ramsay - an inactive director whose contract began on 18 Jul 1996 and was terminated on 31 Oct 1998,
Phillip Arthur Cohen - an inactive director whose contract began on 01 Jan 1993 and was terminated on 18 Jul 1996.
Last updated on 09 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: 161 Clyde Street, Invercargill, 9810 (physical address),
161 Clyde Street, Invercargill, 9810 (registered address),
161 Clyde Street, Invercargill, 9810 (service address),
161 Clyde Street, Invercargill, Invercargill, 9810 (postal address) among others.
Crawford Motorcycles Limited had been using 161 Clyde Street, West Invercargill, Invercargill as their physical address until 24 Feb 2020.
Previous names used by the company, as we established at BizDb, included: from 30 Mar 1982 to 18 Jan 1991 they were called Murdoch Motor Court Limited.
A total of 70000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 47500 shares (67.86%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 11250 shares (16.07%). Lastly there is the next share allotment (11250 shares 16.07%) made up of 1 entity.
Principal place of activity
161 Clyde Street, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 161 Clyde Street, West Invercargill, Invercargill, 9810 New Zealand
Physical address used from 27 Jun 1997 to 24 Feb 2020
Address #2: 161 Clyde Street, Invercargill New Zealand
Registered address used from 27 Jun 1997 to 24 Feb 2020
Basic Financial info
Total number of Shares: 70000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47500 | |||
Individual | Crawford, Alan Ross |
Rd 9 Invercargill 9879 New Zealand |
30 Mar 1982 - |
Shares Allocation #2 Number of Shares: 11250 | |||
Individual | Crawford, Dean Owen |
Rd 9 Invercargill 9879 New Zealand |
30 Jun 2006 - |
Shares Allocation #3 Number of Shares: 11250 | |||
Individual | Crawford, John Alan |
Wallacetown Wallacetown 9816 New Zealand |
30 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Joy Cecily |
Invercargill |
30 Mar 1982 - 30 Jun 2006 |
John Alan Crawford - Director
Appointment date: 30 Jun 2006
Address: Wallacetown, Wallacetown, 9816 New Zealand
Address used since 05 Feb 2021
Address: Otatara, Rd9, Invercargill, 9879 New Zealand
Address used since 16 Feb 2016
Alan Ross Crawford - Director (Inactive)
Appointment date: 29 Jan 1993
Termination date: 15 Mar 2022
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 01 Feb 2016
Joy Cecily Crawford - Director (Inactive)
Appointment date: 29 Jan 1993
Termination date: 22 Jun 2006
Address: Otatara,
Address used since 29 Jan 1993
Philip James Ramsay - Director (Inactive)
Appointment date: 18 Jul 1996
Termination date: 31 Oct 1998
Address: Invercargill,
Address used since 18 Jul 1996
Phillip Arthur Cohen - Director (Inactive)
Appointment date: 01 Jan 1993
Termination date: 18 Jul 1996
Address: Invercargill,
Address used since 01 Jan 1993
Robin Lloyd Limited
140 Clyde Street
Nts Automotive Limited
157 Liddel Street
2 & 4 Imports Limited
182 Clyde Street
Aldon Autos Limited
182 Clyde Street
Trent House Investments Limited
77 Crinan Street
Pacific Sea Products Limited
77 Crinan St
Kaybee Motorcycle Repairs Limited
212 Bond Street
Motoworx Winton Limited
Level 1
Mowers & Motorcycles Milton Limited
C/- Hayward Mcauslan
R W & L M Affleck Limited
15a Hokonui Drive
Shanghai Customs Limited
9b Panorama Place
T & E Motorcycles Limited
3 Fairfield Street