C J Industries Limited (issued a business number of 9429034680612) was registered on 29 Jun 2005. 5 addresess are currently in use by the company: P O Box 227,, Motueka, 7143 (type: postal, office). 29 Wallace Street, Motueka had been their physical address, up to 14 May 2014. 10000 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 3900 shares (39 per cent of shares), namely:
Jane Corrie-Johnston (a director) located at Motueka, Motueka postcode 7120,
Corrie-Johnston, Jane (an individual) located at Motueka, Motueka postcode 7120. In the second group, a total of 1 shareholder holds 51 per cent of all shares (5100 shares); it includes
Corrie-Johnston, Desmond Michael (an individual) - located at Motueka, Motueka. Next there is the next group of shareholders, share allocation (1000 shares, 10%) belongs to 3 entities, namely:
Corrie-Johnston, Arna Maree, located at Motueka, Motueka (an individual),
Corrie-Johnston, Arne Desmond, located at Motueka, Motueka (an individual),
Arne Corrie-Johnston, located at Motueka, Motueka (a director). "Manufacturing nec" (business classification C259907) is the classification the ABS issued C J Industries Limited. Businesscheck's data was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
34 Hau Road, Motueka, 7120 | Physical & registered & service | 14 May 2014 |
P O Box 227,, Motueka, 7143 | Postal | 10 Feb 2020 |
34 Hau Road, Motueka, 7120 | Office & delivery | 10 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Desmond Michael Corrie-johnston
Motueka, Motueka, 7120
Address used since 16 Feb 2017 |
Director | 29 Jun 2005 - current |
Arne Desmond Corrie-johnston
Motueka, Motueka, 7120
Address used since 16 Oct 2015 |
Director | 01 May 2013 - 01 Mar 2022 |
Michael George Corrie-johnston
Motueka, 7120
Address used since 03 Nov 2011 |
Director | 29 Jun 2005 - 28 Jan 2015 |
Jane Corrie-johnston
Motueka, 7120
Address used since 03 Nov 2011 |
Director | 20 Dec 2007 - 28 Jan 2015 |
Elaine Ruth Corrie-johnston
Motueka,
Address used since 29 Jun 2005 |
Director | 29 Jun 2005 - 20 Dec 2007 |
34 Hau Road , Motueka , 7120 |
Previous address | Type | Period |
---|---|---|
29 Wallace Street, Motueka, 7120 | Physical & registered | 16 Jan 2014 - 14 May 2014 |
Milnes Beatson Limited, Chartered Accountants, 29 Wallace Street, Motueka | Registered & physical | 17 Dec 2007 - 16 Jan 2014 |
34 Hau Road, Motueka | Physical & registered | 29 Jun 2005 - 17 Dec 2007 |
Shareholder Name | Address | Period |
---|---|---|
Jane Corrie-johnston Director |
Motueka Motueka 7120 |
17 May 2013 - current |
Corrie-johnston, Jane Individual |
Motueka Motueka 7120 |
17 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Corrie-johnston, Desmond Michael Individual |
Motueka Motueka 7120 |
29 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Corrie-johnston, Arna Maree Individual |
Motueka Motueka 7120 |
21 Aug 2014 - current |
Corrie-johnston, Arne Desmond Individual |
Motueka Motueka 7120 |
17 May 2013 - current |
Arne Desmond Corrie-johnston Director |
Motueka Motueka 7120 |
17 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Corrie-johnston, Elaine Ruth Individual |
Motueka |
29 Jun 2005 - 27 Jun 2010 |
Corrie-johnston, Michael George Individual |
Motueka |
29 Jun 2005 - 31 Oct 2011 |
Corrie-johnston, Jane Individual |
Motueka |
20 Dec 2007 - 20 Dec 2007 |
Corrie-johnston, Elaine Ruth Individual |
Motueka |
20 Dec 2007 - 31 Oct 2011 |
Rapid Ridge Trust Limited 34 Hau Road |
|
Blackjon Limited 8 Hau Road |
|
Good Sports Motueka Incorporated 250 Queen Victoria Street |
|
R&m Partnership Limited 35 Courtney Street |
|
Tasman Bay Fruit New Zealand Limited 202 Queen Victoria Street |
|
Harakeke Wines Limited 202 Queen Victoria Street |
The Wee Company Limited 69 Aranui Road |
Bluffs Enterprises Limited 23 Iwa Street |
Richmond Management Services Limited 379 Appleby Highway |
Pharmalink Extracts Limited 379 Appleby Highway |
Birtson Engineering Limited 60 Pugh Road |
The Handlebar Company Limited 18/29 Parkers Road |