Crawford Family Limited (issued a New Zealand Business Number of 9429035985143) was incorporated on 26 May 2003. 2 addresses are currently in use by the company: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 110 Vogel Street, Dunedin Central, Dunedin had been their registered address, up to 03 Mar 2021. 10000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 9996 shares (99.96 per cent of shares), namely:
Crawford, Annabel Margaret (an individual) located at 4 R D, Balclutha,
Cook Allan Gibson Trustee Company Limited (an entity) located at Dunedin postcode 9016,
Crawford, Stephen Hugh (an individual) located at 4 R D, Balclutha. In the second group, a total of 1 shareholder holds 0.01 per cent of all shares (exactly 1 share); it includes
Crawford, Stephen Hugh (an individual) - located at 4 R D, Balclutha. Next there is the third group of shareholders, share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Crawford, Annabel Margaret, located at 4 R D, Balclutha (an individual). Businesscheck's data was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
123 Vogel Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 03 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Annabel Margaret Crawford
Rd 4, Balclutha, 9274
Address used since 26 May 2016 |
Director | 26 May 2003 - current |
Stephen Hugh Crawford
4 R D, Balclutha, 9274
Address used since 26 May 2016 |
Director | 26 May 2003 - current |
Russell George Crawford
4 R D, Balclutha, 9274
Address used since 26 May 2016 |
Director | 26 May 2003 - 17 May 2021 |
Elaine Janice Crawford
4 R D, Balclutha, 9274
Address used since 26 May 2016 |
Director | 26 May 2003 - 17 May 2021 |
Elaine Joyce Crawford
4 R D, Balclutha,
Address used since 26 May 2003 |
Director | 26 May 2003 - 26 May 2003 |
Previous address | Type | Period |
---|---|---|
110 Vogel Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 25 May 2020 - 03 Mar 2021 |
Level 3, 258 Stuart Street, Dunedin | Physical & registered | 14 May 2008 - 25 May 2020 |
31 Ferntree Drive, Wakari, Dunedin | Physical | 04 Jun 2004 - 14 May 2008 |
C/- Mr R G Crawford, Kilmore Farm, 4 R D, Balclutha | Physical | 26 May 2003 - 04 Jun 2004 |
C/- Mr R G Crawford, Kilmore Farm, 4 R D, Balclutha | Registered | 26 May 2003 - 14 May 2008 |
Shareholder Name | Address | Period |
---|---|---|
Crawford, Annabel Margaret Individual |
4 R D Balclutha |
26 May 2003 - current |
Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Entity (NZ Limited Company) |
Dunedin 9016 |
26 May 2003 - current |
Crawford, Stephen Hugh Individual |
4 R D Balclutha |
26 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Crawford, Stephen Hugh Individual |
4 R D Balclutha |
26 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Crawford, Annabel Margaret Individual |
4 R D Balclutha |
26 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Crawford, Russell George Individual |
Rd 2 Mosgiel 9092 |
26 May 2003 - 15 Jun 2021 |
Crawford, Elaine Janice Individual |
Rd 2 Mosgiel 9092 |
26 May 2003 - 15 Jun 2021 |
Crawford, Russell George Individual |
Rd 2 Mosgiel 9092 |
26 May 2003 - 15 Jun 2021 |
Crawford, Russell George Individual |
Rd 2 Mosgiel 9092 |
26 May 2003 - 15 Jun 2021 |
Macassey, Roger Norman Individual |
Maori Hill Dunedin |
26 May 2003 - 15 Jun 2021 |
Macassey, Roger Norman Individual |
Maori Hill Dunedin |
26 May 2003 - 15 Jun 2021 |
Crawford, Elaine Janice Individual |
Rd 2 Mosgiel 9092 |
26 May 2003 - 15 Jun 2021 |
Crawford, Elaine Janice Individual |
Rd 2 Mosgiel 9092 |
26 May 2003 - 15 Jun 2021 |
Glenkelrie Limited Level 3, 258 Stuart Street |
|
Maungatua View Limited Level 3 258 Stuart Street |
|
Trophy Ridge Resources Trustee Co Limited Level 1 Bell Hill House,114 Princess St |
|
Shallow River Limited Level 3 258 Stuart St |
|
Jbsg Investments Limited Level 3, 258 Stuart Street |
|
Paddon Racing Limited Level 3,31 Stafford Street |