Ccg Blenheim Limited, a registered company, was incorporated on 19 Jul 2006. 9429033996417 is the NZ business number it was issued. This company has been run by 3 directors: Graham Ernest Clifford - an active director whose contract began on 19 Jul 2006,
Christopher James Clifford - an active director whose contract began on 09 Oct 2006,
Robert Campbell Clifford - an active director whose contract began on 09 Oct 2006.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, registered).
Ccg Blenheim Limited had been using 72 Trafalgar Street, Nelson as their registered address up to 18 Aug 2017.
Previous aliases used by the company, as we managed to find at BizDb, included: from 19 Jul 2006 to 14 Sep 2020 they were called Fmr Group Limited.
A total of 1185060 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 395020 shares (33.33%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 395020 shares (33.33%). Finally we have the 3rd share allocation (395020 shares 33.33%) made up of 2 entities.
Previous addresses
Address: 72 Trafalgar Street, Nelson, 7010 New Zealand
Registered & physical address used from 26 Aug 2013 to 18 Aug 2017
Address: Whk Nelson, 72 Trafalgar Street, Nelson, 7010 New Zealand
Registered & physical address used from 08 Oct 2012 to 26 Aug 2013
Address: 432 Rapaura Road, Rd 3, Blenheim, 7273 New Zealand
Physical address used from 06 Sep 2011 to 08 Oct 2012
Address: 432 Rapaura Road, Rd 3, Blenheim, 7273 New Zealand
Registered address used from 11 Aug 2011 to 08 Oct 2012
Address: Cnr Warwick & Herbert Streets, Blenheim, 7201 New Zealand
Registered address used from 12 Apr 2011 to 11 Aug 2011
Address: Cnr Warwick & Herbert Streets, Blenheim, 7201 New Zealand
Physical address used from 12 Apr 2011 to 06 Sep 2011
Address: C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim New Zealand
Physical & registered address used from 20 Oct 2008 to 12 Apr 2011
Address: C/ -wallace Diack, 19 Henry Street, Blenheim 7201
Registered & physical address used from 19 Jul 2006 to 20 Oct 2008
Basic Financial info
Total number of Shares: 1185060
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 395020 | |||
Individual | Clifford, Christopher James |
Springlands Blenheim 7201 New Zealand |
03 Nov 2006 - |
Individual | Clifford, Graham Ernest |
Witherlea Blenheim 7201 |
03 Nov 2006 - |
Shares Allocation #2 Number of Shares: 395020 | |||
Individual | Clifford, Jill Suzanne |
Springlands Blenheim 7201 New Zealand |
03 Nov 2006 - |
Individual | Clifford, Christopher James |
Springlands Blenheim 7201 New Zealand |
03 Nov 2006 - |
Shares Allocation #3 Number of Shares: 395020 | |||
Individual | Clifford, Christopher James |
Springlands Blenheim 7201 New Zealand |
03 Nov 2006 - |
Individual | Clifford, Graham Ernest |
Witherlea Blenheim 7201 New Zealand |
19 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clifford, Robert Campbell |
Mt Barker South Australia 5251 Australia |
03 Nov 2006 - 12 Dec 2022 |
Individual | Clifford, Robert Campbell |
Mt Barker South Australia 5251 Australia |
03 Nov 2006 - 12 Dec 2022 |
Individual | Clifford, Bridget |
Mt Barker South Australia 5251 Australia |
03 Nov 2006 - 12 Dec 2022 |
Individual | Clifford, Nicholas Grant |
Witherlea Blenheim 7201 New Zealand |
03 Nov 2006 - 31 Jul 2013 |
Individual | Clifford, Cassia Rose |
Redwoodtown Blenheim 7201 New Zealand |
03 Nov 2006 - 31 Jul 2013 |
Individual | Clifford, Simon Roger |
Redwoodtown Blenheim 7201 New Zealand |
03 Nov 2006 - 31 Jul 2013 |
Graham Ernest Clifford - Director
Appointment date: 19 Jul 2006
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 19 Jul 2006
Christopher James Clifford - Director
Appointment date: 09 Oct 2006
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 22 May 2015
Robert Campbell Clifford - Director
Appointment date: 09 Oct 2006
ASIC Name: Fmr Group (aust) Pty Ltd
Address: 181 William Street, Melbourne, Victoria, 3000 Australia
Address: Mt Barker, South Australia, 5251 Australia
Address used since 01 Jul 2016
Address: 181 William Street, Melbourne, Victoria, 3000 Australia
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