Shortcuts

Cardrona Safaris Limited

Type: NZ Limited Company (Ltd)
9429037604622
NZBN
956074
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 14 Jul 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Mt Cecil Safaris Limited
Shareholder NZBN: 9429031338943
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scurr, Anne Rosalie Richmond
Richmond
7020
New Zealand
Entity Denize Trustee Company Limited
Shareholder NZBN: 9429032913781
Company Number: 2093365
Entity Grant Thornton Auckland Limited
Shareholder NZBN: 9429037055349
Company Number: 1106431
Entity Denize Trustee Company Limited
Shareholder NZBN: 9429032913781
Company Number: 2093365
Individual Scurr, John Mathew Wanaka
Director Anne Rosalie Scurr Richmond
Richmond
7020
New Zealand
Individual Scurr, Ann Rosalie Wanaka
Director John Matthew Scurr Richmond
Richmond
7020
New Zealand
Entity Grant Thornton Auckland Limited
Shareholder NZBN: 9429037055349
Company Number: 1106431
Individual Scurr, John Matthew Richmond
Richmond
7020
New Zealand
Directors

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

Nearby companies

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