Crawford Enterprises Limited was started on 30 Jun 1977 and issued a business number of 9429040255668. The registered LTD company has been supervised by 1 director, named Graham James Crawford - an active director whose contract started on 14 Apr 1992.
According to our information (last updated on 25 Apr 2024), this company uses 1 address: 93 Youghal Street, Wanaka, Wanaka, 9305 (types include: registered, physical).
Until 09 Nov 2020, Crawford Enterprises Limited had been using 21 Brownston Street, Wanaka as their registered address.
BizDb found former names for this company: from 07 Feb 1991 to 05 Jun 1997 they were named Crawford Agriculture Limited, from 30 Jun 1977 to 07 Feb 1991 they were named Crawford Chemicals Company Limited.
A total of 64000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 320 shares are held by 1 entity, namely:
Crawford, Graham James (an individual) located at Wanaka, Wanaka postcode 9305.
The 2nd group consists of 1 shareholder, holds 3.25 per cent shares (exactly 2080 shares) and includes
Crawford, Rosemary Lyn - located at Wanaka, Wanaka.
The 3rd share allocation (61600 shares, 96.25%) belongs to 3 entities, namely:
Dillon, Brian, located at Wanaka, Wanaka (an individual),
Crawford, Rosemary Lynne, located at Wanaka, Wanaka (an individual),
Crawford, Graham James, located at Wanaka, Wanaka (an individual). Crawford Enterprises Limited has been classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 18 Sep 2019 to 09 Nov 2020
Address #2: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 15 Aug 2013 to 18 Sep 2019
Address #3: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 18 Jul 2013 to 15 Aug 2013
Address #4: 160 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 19 Sep 2012 to 18 Jul 2013
Address #5: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 24 Sep 2010 to 19 Sep 2012
Address #6: Mcintyre Dick & Ptnrs 160 Spey St, Invercargill
Physical & registered address used from 26 Sep 2000 to 26 Sep 2000
Address #7: Mcintyre Dick & Partners, 160 Sprey Street, Invercargill New Zealand
Registered & physical address used from 26 Sep 2000 to 24 Sep 2010
Address #8: C/- Macdonald & Associates, Chartered Accountant, 16 Main Street, Gore
Physical address used from 17 Nov 1999 to 26 Sep 2000
Address #9: Messrs Macdonald & Associates, 16 Main Street, Gore
Registered address used from 17 Nov 1999 to 26 Sep 2000
Address #10: Messrs Mcculloch And Partners, 143 Main Street, Gore
Registered address used from 25 Aug 1994 to 17 Nov 1999
Address #11: Messrs O'connor Richmond, 15a Hokonui Drive, Gore
Registered address used from 29 Apr 1992 to 25 Aug 1994
Address #12: -
Physical address used from 17 Feb 1992 to 17 Nov 1999
Basic Financial info
Total number of Shares: 64000
Annual return filing month: September
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 320 | |||
Individual | Crawford, Graham James |
Wanaka Wanaka 9305 New Zealand |
17 Sep 2007 - |
Shares Allocation #2 Number of Shares: 2080 | |||
Individual | Crawford, Rosemary Lyn |
Wanaka Wanaka 9305 New Zealand |
30 Jun 1977 - |
Shares Allocation #3 Number of Shares: 61600 | |||
Individual | Dillon, Brian |
Wanaka Wanaka 9305 New Zealand |
30 Jun 1977 - |
Individual | Crawford, Rosemary Lynne |
Wanaka Wanaka 9305 New Zealand |
30 Jun 1977 - |
Individual | Crawford, Graham James |
Wanaka Wanaka 9305 New Zealand |
30 Jun 1977 - |
Graham James Crawford - Director
Appointment date: 14 Apr 1992
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 10 Jul 2013
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street
Aitchison Trustees Limited
62 Ardmore Street
Bills Way Investments Limited
Level 2 Brownston House
Gladstone Trustees Limited
28 Upton Street
Highlander 2 Trustee Limited
62 Ardmore Street
Multiplied Investment Trustee Limited
62 Ardmore Street
Multiplied Marina Limited
62 Ardmore Street