General information

Craigmore Sustainable Holdings Limited

Type: NZ Limited Company (Ltd)
9429031967907
New Zealand Business Number
124829
Company Number
Registered
Company Status

Craigmore Sustainable Holdings Limited (NZBN 9429031967907) was registered on 27 Jun 1956. 2 addresses are currently in use by the company: 148 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). 1 Sir William Pickering Drive, Burnside, Christchurch had been their physical address, until 04 Mar 2015. Craigmore Sustainable Holdings Limited used other names, namely: Craigmore Farming Co Limited from 27 Jun 1956 to 04 Jul 2019. 83521989 shares are allocated to 17 shareholders who belong to 14 shareholder groups. The first group is composed of 1 entity and holds 1000000 shares (1.2 per cent of shares). The next group of shareholders, share allotment (2000000 shares, 2.39%) belongs to 1 entity, namely:
Equitum Gmbh (an other). The Businesscheck data was updated on 01 Apr 2024.

Current address Type Used since
148 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 04 Mar 2015
Directors
Name and Address Role Period
Forbes E. Director 25 May 2006 - current
Antony William Ford
Highfield, Timaru, 7910
Address used since 06 Oct 2015
Director 06 Oct 2015 - current
Thomas Joseph Laming
Highfield, Timaru, 7910
Address used since 11 May 2023
Director 11 May 2023 - current
Andrew John Edwards
Mount Eden, Auckland, 1024
Address used since 30 Aug 2021
Director 30 Aug 2021 - 15 May 2023
Fiona Eliabeth Elworthy
Rd 2, Timaru,
Address used since 30 Sep 2004
Director 30 Sep 2004 - 25 May 2006
John Ormond Acland
Peel Forest, Geraldine,
Address used since 19 May 2004
Director 19 May 2004 - 24 Jan 2006
Peter Herbert Elworthy
Homestead Road, Timaru,
Address used since 10 Nov 1983
Director 10 Nov 1983 - 30 Sep 2004
Harold Herbert Elworthy
Timaru,
Address used since 10 Nov 1983
Director 10 Nov 1983 - 01 Oct 2001
Peter Francis Hormann
R D 21, Geraldine,
Address used since 10 Nov 1983
Director 10 Nov 1983 - 29 Sep 2000
Paul David Collins
Wellington,
Address used since 10 Nov 1983
Director 10 Nov 1983 - 29 Sep 2000
Addresses
Previous address Type Period
1 Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical & registered 18 Jun 2013 - 04 Mar 2015
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered 19 Mar 2013 - 18 Jun 2013
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered 29 Jan 2013 - 19 Mar 2013
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical 29 Jan 2013 - 18 Jun 2013
Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 Physical & registered 08 Aug 2012 - 29 Jan 2013
C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 Registered & physical 29 Oct 2009 - 08 Aug 2012
Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch 8140 Physical & registered 06 Aug 2009 - 29 Oct 2009
Hubbard Churcher & Co, 39 George Street, Timaru Registered 26 Oct 2004 - 06 Aug 2009
Hubbard Churcher & Co, Foresters Bldgs 45 George St, Timaru Registered 13 Oct 1999 - 26 Oct 2004
Hubbard Churcher & Co, Foresters Buildings, 45 George Street, Timaru Physical 13 Oct 1999 - 13 Oct 1999
Hubbard Churcher & Co Chtd Accts, 39 George St, Timaru Physical 13 Oct 1999 - 06 Aug 2009
Financial Data
Financial info
83521989
Total number of Shares
February
Annual return filing month
March
Financial report filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000000
Shareholder Name Address Period
Svv Gmbh
Other (Other)
01 Nov 2023 - current
Shares Allocation #2 Number of Shares: 2000000
Shareholder Name Address Period
Ritec Holding Gmbh
Other (Other)
01 Nov 2023 - current
Shares Allocation #3 Number of Shares: 2000000
Shareholder Name Address Period
Equitum Gmbh
Other (Other)
01 Nov 2023 - current
Shares Allocation #4 Number of Shares: 3100000
Shareholder Name Address Period
Lauenen Scsp
Other (Other)
16 Nov 2022 - current
Shares Allocation #5 Number of Shares: 400000
Shareholder Name Address Period
Alltrust Sipp Limited
Other (Other)
28 Mar 2023 - current
O'connell, Bartholomew John
Individual
28 Mar 2023 - current
Shares Allocation #6 Number of Shares: 2698734
Shareholder Name Address Period
Elworthy, Victoria Mary Harvey
Individual
Scarborough
Christchurch
8081
22 Jul 2022 - current
Elworthy, Thomas George
Individual
Scarborough
Christchurch
8081
22 Jul 2022 - current
Victoria Trustee Company No 1 Limited
Shareholder NZBN: 9429036965625
Entity (NZ Limited Company)
Christchurch
8013
22 Jul 2022 - current
Shares Allocation #7 Number of Shares: 200029
Shareholder Name Address Period
Canavan, Mary Carmel Maura
Individual
Newlands
Cape Town
7700,
19 Dec 2022 - current
Shares Allocation #8 Number of Shares: 4750000
Shareholder Name Address Period
Dcg Investments Ag
Other (Other)
8332 Wollerau
13 Apr 2022 - current
Shares Allocation #9 Number of Shares: 3000000
Shareholder Name Address Period
Zinser, Stephen Martin
Individual
20 Sep 2022 - current
Shares Allocation #10 Number of Shares: 200000
Shareholder Name Address Period
Cannon Asset Management Limited
Other (Other)
St Peter Port
GY1 2QE
22 Jul 2022 - current
Shares Allocation #11 Number of Shares: 1158725
Shareholder Name Address Period
Van Hoof, Johannes Henricus Cornelis
Individual
22 Jul 2022 - current
Shares Allocation #12 Number of Shares: 1000000
Shareholder Name Address Period
Blotto, Stefano
Individual
08 Apr 2022 - current
Shares Allocation #13 Number of Shares: 59970911
Shareholder Name Address Period
Elworthy, Forbes Herbert
Individual
24 Aug 2006 - current
Shares Allocation #14 Number of Shares: 2043590
Shareholder Name Address Period
Rodriguez, Carlos
Individual
Villa Caparra
Guaynabo
PR 00966
05 Jul 2021 - current

Historic shareholders

Shareholder Name Address Period
Elworthy, Peter Herbert
Individual
R D 2
Timaru
27 Jun 1956 - 18 Oct 2004
Hubbard, Allan James
Individual
Timaru
27 Jun 1956 - 18 Oct 2004
Wallace, James
Individual
39 George Strreet
Timaru
18 Oct 2004 - 18 Oct 2004
Null - Trustees Estate Peter Herbert Elworthy
Other
18 Oct 2004 - 18 Oct 2004
Trustees Estate Peter Herbert Elworthy
Other
18 Oct 2004 - 18 Oct 2004
Elworthy, Fiona Elizabeth
Individual
R D 2
Timaru
27 Jun 1956 - 24 Aug 2006
Elworthy, Peter Herbert
Individual
No 2 R D
Timaru
27 Jun 1956 - 18 Oct 2004
Location
Companies nearby
Family Zone NZ Cyber Safety Limited
148 Victoria Street
Qestral Corporation Limited
148 Victoria Street
Alpine View Care Centre Limited
148 Victoria Street
Craigmore Farming 2 Limited
Level 2, Duncan Cotterill Plaza
Craigmore Farming 1 Limited
Level 2, Duncan Cotterill Plaza
Duncan Cotterill Christchurch Trustee (2011) Limited
Level 2, Duncan Cotterill Plaza