Cardrona Safaris Limited, a registered company, was incorporated on 15 Apr 1999. 9429037604622 is the NZ business identifier it was issued. The company has been managed by 8 directors: Andrew Rammon Fraser - an active director whose contract started on 01 Sep 2012,
Duncan Callum Fraser - an active director whose contract started on 01 Sep 2012,
John Matthew Scurr - an inactive director whose contract started on 31 Jan 2012 and was terminated on 01 Sep 2012,
Anne Rosalie Scurr - an inactive director whose contract started on 31 Jan 2012 and was terminated on 01 Sep 2012,
Brownyn May Denize - an inactive director whose contract started on 27 Feb 2008 and was terminated on 31 Jan 2012.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered).
Cardrona Safaris Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address up until 14 Jul 2017.
A single entity controls all company shares (exactly 1000 shares) - Mt Cecil Safaris Limited - located at 8013, Christchurch.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 04 May 2016 to 14 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 09 Mar 2016 to 14 Jul 2017
Address: 135 Stanleys Road, Rd 1, Timaru, 7971 New Zealand
Registered address used from 18 Dec 2014 to 09 Mar 2016
Address: 135 Stanleys Road, Rd 1, Timaru, 7971 New Zealand
Physical address used from 18 Dec 2014 to 04 May 2016
Address: 50 Tarbert Street, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 29 Feb 2012 to 18 Dec 2014
Address: Level 1, 69 Tarbert Street, Alexandra New Zealand
Registered & physical address used from 01 Jun 2001 to 29 Feb 2012
Address: C/- Ibbotson, Cooney & Co, 69 Tarbert Street, Alexandra
Physical & registered address used from 01 Jun 2001 to 01 Jun 2001
Address: C/- Ibbotson, Cooney & Co, 69 Tarbert Street, Alexandra
Registered address used from 12 Apr 2000 to 01 Jun 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Mt Cecil Safaris Limited Shareholder NZBN: 9429031338943 |
Christchurch 8013 New Zealand |
19 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scurr, Anne Rosalie |
Richmond Richmond 7020 New Zealand |
21 Feb 2012 - 19 May 2014 |
Entity | Denize Trustee Company Limited Shareholder NZBN: 9429032913781 Company Number: 2093365 |
04 Mar 2008 - 21 Feb 2012 | |
Entity | Grant Thornton Auckland Limited Shareholder NZBN: 9429037055349 Company Number: 1106431 |
04 Mar 2008 - 27 Jun 2010 | |
Entity | Denize Trustee Company Limited Shareholder NZBN: 9429032913781 Company Number: 2093365 |
04 Mar 2008 - 21 Feb 2012 | |
Individual | Scurr, John Mathew |
Wanaka |
15 Apr 1999 - 04 Mar 2008 |
Director | Anne Rosalie Scurr |
Richmond Richmond 7020 New Zealand |
21 Feb 2012 - 19 May 2014 |
Individual | Scurr, Ann Rosalie |
Wanaka |
15 Apr 1999 - 04 Mar 2008 |
Director | John Matthew Scurr |
Richmond Richmond 7020 New Zealand |
21 Feb 2012 - 26 Jan 2015 |
Entity | Grant Thornton Auckland Limited Shareholder NZBN: 9429037055349 Company Number: 1106431 |
04 Mar 2008 - 27 Jun 2010 | |
Individual | Scurr, John Matthew |
Richmond Richmond 7020 New Zealand |
21 Feb 2012 - 26 Jan 2015 |
Andrew Rammon Fraser - Director
Appointment date: 01 Sep 2012
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 01 Sep 2012
Duncan Callum Fraser - Director
Appointment date: 01 Sep 2012
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 01 Sep 2012
John Matthew Scurr - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 01 Sep 2012
Address: Richmond, Richmond, 7020 New Zealand
Address used since 31 Jan 2012
Anne Rosalie Scurr - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 01 Sep 2012
Address: Richmond, Richmond, 7020 New Zealand
Address used since 31 Jan 2012
Brownyn May Denize - Director (Inactive)
Appointment date: 27 Feb 2008
Termination date: 31 Jan 2012
Address: Rd 1, Howick, 2571 New Zealand
Address used since 28 Apr 2010
Ann Rosalie Scurr - Director (Inactive)
Appointment date: 15 Apr 1999
Termination date: 27 Feb 2008
Address: Wanaka,
Address used since 15 Apr 1999
John Mathew Scurr - Director (Inactive)
Appointment date: 15 Apr 1999
Termination date: 27 Feb 2008
Address: Wanaka,
Address used since 15 Apr 1999
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 15 Apr 1999
Termination date: 15 Apr 1999
Address: Rolleston Park, Christchurch 4,
Address used since 15 Apr 1999
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North