W Crighton Charitable Co Limited, a registered company, was registered on 18 Dec 1959. 9429040934549 is the number it was issued. This company has been run by 7 directors: Denise Jill Baillie - an active director whose contract started on 08 Oct 2010,
Jon Grant Crighton - an active director whose contract started on 08 Oct 2010,
Beverley May Crighton - an inactive director whose contract started on 12 Jan 1989 and was terminated on 19 Nov 2020,
William John Crighton - an inactive director whose contract started on 12 Jan 1989 and was terminated on 02 Jun 2013,
William Perce Crighton - an inactive director whose contract started on 26 Jun 1998 and was terminated on 24 Jun 2003.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: 275 Oxford Street, Levin (types include: registered, physical).
W Crighton Charitable Co Limited had been using Colbert Cooper & Associates, 275A Ocfrod Street, Levin as their physical address up to 08 Oct 1997.
Past names for the company, as we found at BizDb, included: from 07 May 1981 to 01 Apr 2005 they were named W Crighton & Son Limited, from 03 Oct 1980 to 07 May 1981 they were named W.j. Crighton & Son (1980) Limited and from 18 Dec 1959 to 03 Oct 1980 they were named Horowhenua Earthworks Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 34 shares (34%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 33 shares (33%). Lastly we have the next share allotment (33 shares 33%) made up of 1 entity.
Previous addresses
Address: Colbert Cooper & Associates, 275a Ocfrod Street, Levin
Physical address used from 08 Oct 1997 to 08 Oct 1997
Address: C/o A T Colbert & Associates, 275a Oxford Street, Box 238, Levin
Registered address used from 10 Apr 1997 to 18 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Crighton, Estate Of Beverley May |
Rd 31 Manakau 5573 New Zealand |
17 Sep 2021 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Crighton, Jon Grant |
R D 3 Otaki 5583 New Zealand |
01 Apr 2014 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Baillie, Denise Jill |
Rd 31 Levin 5573 New Zealand |
01 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crighton, Beverley May |
Rd 31 Levin 5573 New Zealand |
18 Dec 1959 - 17 Sep 2021 |
Individual | Crighton, Beverley May |
Rd 31 Levin 5573 New Zealand |
01 Apr 2014 - 17 May 2018 |
Individual | Crighton, Beverley May |
Rd 31 Levin 5573 New Zealand |
18 Dec 1959 - 17 Sep 2021 |
Individual | Crighton, Beverley May |
Levin |
18 Dec 1959 - 17 Sep 2021 |
Director | Beverley May Crighton |
Rd 31 Levin 5573 New Zealand |
01 Apr 2014 - 17 May 2018 |
Denise Jill Baillie - Director
Appointment date: 08 Oct 2010
Address: Rd 31, Levin, 5573 New Zealand
Address used since 01 May 2014
Jon Grant Crighton - Director
Appointment date: 08 Oct 2010
Address: R D 3, Otaki, 5583 New Zealand
Address used since 08 Oct 2010
Beverley May Crighton - Director (Inactive)
Appointment date: 12 Jan 1989
Termination date: 19 Nov 2020
Address: Rd 31, Levin, 5573 New Zealand
Address used since 01 May 2014
William John Crighton - Director (Inactive)
Appointment date: 12 Jan 1989
Termination date: 02 Jun 2013
Address: Levin, 5510 New Zealand
Address used since 12 Jan 1989
William Perce Crighton - Director (Inactive)
Appointment date: 26 Jun 1998
Termination date: 24 Jun 2003
Address: Epsom, Auckland,
Address used since 26 Jun 1998
David Kennedy Pritchard - Director (Inactive)
Appointment date: 07 Oct 1998
Termination date: 24 Jun 2003
Address: R D, Otaki,
Address used since 07 Oct 1998
Alan Trevor Colbert - Director (Inactive)
Appointment date: 27 Nov 1992
Termination date: 16 Apr 1999
Address: Levin,
Address used since 27 Nov 1992
Te-one Holdings Limited
275 Oxford Street
Jmp Agri Limited
275 Oxford Street
Tanglin 204 Limited
275 Oxford Street
Cassidy Enterprises Limited
275 Oxford Street
Yellow Gold (2011) Limited
275 Oxford Street
Tenua Engineers Limited
275 Oxford Street