General information

C G & V M Dew Limited

Type: NZ Limited Company (Ltd)
9429038754272
New Zealand Business Number
614375
Company Number
Registered
Company Status

C G & V M Dew Limited (NZBN 9429038754272) was started on 14 Apr 1994. 5 addresess are currently in use by the company: 56 Leach Street, New Plymouth, New Plymouth, 4310 (type: other, records). 69 Newcastle Street, Riversdale had been their registered address, up to 27 Mar 2019. 10000 shares are allocated to 9 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 1 share (0.01% of shares), namely:
Dew, Craig Robert Colin (an individual) located at Merino Downs, Gore postcode 9775. When considering the second group, a total of 1 shareholder holds 0.01% of all shares (1 share); it includes
Dew, Valerie Maud (an individual) - located at Rd 5, Merino Downs, Gore. Next there is the next group of shareholders, share allocation (3333 shares, 33.33%) belongs to 3 entities, namely:
Dew, Valerie Maud, located at Rd 5, Merino Downs, Gore (an individual),
Efs Trustee Limited, located at New Plymouth, New Plymouth (an entity),
Dew, Colin George, located at Rd 5, Merino Downs, Gore (an individual). Our database was last updated on 27 Feb 2024.

Current address Type Used since
11 Cleghorn Road, Rd 5, Merino Downs, Gore, 9775 Physical & registered & service 27 Mar 2019
56 Leach Street, New Plymouth, New Plymouth, 4310 Other (Address For Share Register) & records & shareregister (Address For Share Register) 20 May 2021
Directors
Name and Address Role Period
Colin George Dew
Rd 5, Merino Downs, Gore, 9775
Address used since 28 May 2020
R D 5, Gore, 9775
Address used since 25 May 2016
Director 14 Apr 1994 - current
Valerie Maud Dew
Rd 5, Merino Downs, Gore, 9775
Address used since 28 May 2020
R D 5, Gore, 9775
Address used since 25 May 2016
Director 14 Apr 1995 - current
Craig Robert Colin Dew
Rd 5, Merino Downs, Gore, 9775
Address used since 28 May 2020
Gore, 9775
Address used since 27 Jul 2015
Director 07 May 2002 - current
Addresses
Previous address Type Period
69 Newcastle Street, Riversdale, 9744 Registered & physical 11 May 2018 - 27 Mar 2019
56 Leach Street, New Plymouth, 4310 Physical & registered 06 Jun 2013 - 11 May 2018
Englebretsen, Furssedonn & Sole Ltd, P O Box 4210, New Plymouth Physical 05 Jun 2003 - 06 Jun 2013
Englebretsen, Furssedonn & Sole Ltd, 155 Devon Street East, New Plymouth Registered 05 Jun 2003 - 06 Jun 2013
C/- Cr Englebretsen, 155 Devon Street East, New Plymouth Registered 01 Jul 1997 - 05 Jun 2003
C R Englebretsen, P O Box 4210, New Plymouth Physical 16 Jan 1997 - 05 Jun 2003
Financial Data
Financial info
10000
Total number of Shares
May
Annual return filing month
08 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Dew, Craig Robert Colin
Individual
Merino Downs
Gore
9775
14 Apr 1994 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Dew, Valerie Maud
Individual
Rd 5, Merino Downs
Gore
9775
14 Apr 1994 - current
Shares Allocation #3 Number of Shares: 3333
Shareholder Name Address Period
Dew, Valerie Maud
Individual
Rd 5, Merino Downs
Gore
9775
04 Dec 2009 - current
Efs Trustee Limited
Shareholder NZBN: 9429031475440
Entity (NZ Limited Company)
New Plymouth
New Plymouth
4310
23 Sep 2011 - current
Dew, Colin George
Individual
Rd 5, Merino Downs
Gore
9775
04 Dec 2009 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Dew, Colin George
Individual
Rd 5, Merino Downs
Gore
9775
14 Apr 1994 - current
Shares Allocation #5 Number of Shares: 6664
Shareholder Name Address Period
Dew, Colin George
Individual
Rd 5, Merino Downs
Gore
9775
14 Apr 1994 - current
Dew, Craig Robert Colin
Individual
Merino Downs
Gore
9775
14 Apr 1994 - current
Dew, Valerie Maud
Individual
Rd 5, Merino Downs
Gore
9775
14 Apr 1994 - current

Historic shareholders

Shareholder Name Address Period
Steele, Leane Lillian
Individual
14 Apr 1994 - 23 Sep 2011
Englebretsen, Charles Ross
Individual
Waikanae
5250
04 Dec 2009 - 23 Sep 2011
Location
Companies nearby
Paradise Valley Limited
69 Newcastle Street
Four Legged Farming Limited
69 Newcastle Street
Waiparu Farm Limited
69c Newcastle Street
Paradise Bush Limited
69 Newcastle Street
Southtech Limited
69 Newcastle Street
Riversdale Senior Citizens Incorporated
Community Centre