Craigmore Group Gp Limited was launched on 28 Jun 2013 and issued a number of 9429030161436. The registered LTD company has been managed by 5 directors: Forbes E. - an active director whose contract began on 28 Jun 2013,
Leslie Che Charteris - an active director whose contract began on 28 Jun 2013,
William T. - an active director whose contract began on 01 Apr 2016,
John Lindsay Holland - an active director whose contract began on 01 Feb 2021,
Mark William Cox - an inactive director whose contract began on 28 Jun 2013 and was terminated on 01 Sep 2021.
According to BizDb's database (last updated on 05 Jun 2025), the company registered 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (type: registered, physical).
Up until 13 Jun 2022, Craigmore Group Gp Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address.
BizDb identified other names for the company: from 01 Aug 2014 to 28 Oct 2014 they were named Craigmore Sustainables Group Limited, from 27 Jun 2013 to 01 Aug 2014 they were named Craigmore Sustainables Holdings Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Elworthy, Forbes Herbert (a director) located at Rd 2, Timaru postcode 7972.
Previous addresses
Address: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 09 Feb 2015 to 13 Jun 2022
Address: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 28 Jun 2013 to 09 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 22 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Elworthy, Forbes Herbert |
Rd 2 Timaru 7972 New Zealand |
28 Jun 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cox, Mark William |
Rd 1 Christchurch 7671 New Zealand |
28 Jun 2013 - 06 Sep 2021 |
Forbes E. - Director
Appointment date: 28 Jun 2013
Leslie Che Charteris - Director
Appointment date: 28 Jun 2013
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 06 Jan 2020
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 02 Jan 2016
William T. - Director
Appointment date: 01 Apr 2016
John Lindsay Holland - Director
Appointment date: 01 Feb 2021
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 01 Feb 2021
Mark William Cox - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 01 Sep 2021
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 28 Jun 2013
Craigmore Farming Nz Limited Partnership
47 Waterloo Road
South Pacific Hydraulics Limited
72 Braeburn Drive
Vital Vegetables Marketing Partners Limited
78 Waterloo Road
Kaipaki Properties Limited
78 Waterloo Road
Kaipaki Holdings Limited
78 Waterloo Road
Market Gardeners Limited
78 Waterloo Road