Crafar Crouch Construction (Picton) Limited (issued a business number of 9429037098841) was registered on 20 Oct 2000. 2 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). 22 Scott Street, Blenheim had been their registered address, until 29 May 2017. 3000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 1490 shares (49.67 per cent of shares), namely:
Crouch, Brent Malcolm (an individual) located at Blenheim Central, Blenheim postcode 7201,
Crouch, John Robert (an individual) located at Redwoodtown, Blenheim postcode 7201. As far as the second group is concerned, a total of 2 shareholders hold 49.5 per cent of all shares (exactly 1485 shares); it includes
Crafar, Shona Louise (an individual) - located at Burleigh, Blenheim,
Crafar, Norman John (an individual) - located at Burleigh, Blenheim. The third group of shareholders, share allocation (10 shares, 0.33%) belongs to 1 entity, namely:
Crouch, John Robert, located at Redwoodtown, Blenheim (an individual). The Businesscheck information was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 29 May 2017 |
Name and Address | Role | Period |
---|---|---|
John Robert Crouch
Redwoodtown, Blenheim, 7201
Address used since 29 Apr 2010 |
Director | 20 Oct 2000 - current |
Shona Louise Crafar
Burleigh, Blenheim, 7201
Address used since 24 Apr 2014 |
Director | 20 Oct 2000 - current |
Norman John Crafar
Burleigh, Blenheim, 7201
Address used since 24 Apr 2014 |
Director | 20 Oct 2000 - current |
Carol Isabel Crouch
Redwoodtown, Blenheim, 7201
Address used since 29 Apr 2010 |
Director | 20 Oct 2000 - 21 Sep 2022 |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, 7201 | Registered & physical | 02 May 2016 - 29 May 2017 |
22 Scott Street, Blenheim, 7201 | Registered & physical | 03 May 2011 - 02 May 2016 |
C/- Winstanley Kerridge, 22 Scott Street, Blenheim | Physical & registered | 20 Oct 2000 - 03 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Crouch, Brent Malcolm Individual |
Blenheim Central Blenheim 7201 |
28 Mar 2023 - current |
Crouch, John Robert Individual |
Redwoodtown Blenheim 7201 |
20 Oct 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Crafar, Shona Louise Individual |
Burleigh Blenheim 7201 |
20 Oct 2000 - current |
Crafar, Norman John Individual |
Burleigh Blenheim 7201 |
20 Oct 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Crouch, John Robert Individual |
Redwoodtown Blenheim 7201 |
20 Oct 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Crafar, Shona Louise Individual |
Burleigh Blenheim 7201 |
20 Oct 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Crafar, Norman John Individual |
Burleigh Blenheim 7201 |
20 Oct 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Crouch, Carol Isabel Individual |
Redwoodtown Blenheim 7201 |
20 Oct 2000 - 28 Mar 2023 |
Crouch, Carol Isabel Individual |
Redwoodtown Blenheim 7201 |
20 Oct 2000 - 28 Mar 2023 |
Crouch, Carol Isabel Individual |
Redwoodtown Blenheim 7201 |
20 Oct 2000 - 28 Mar 2023 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |