Croftwood 2012 Limited was incorporated on 12 Nov 2012 and issued a New Zealand Business Number of 9429030447899. The registered LTD company has been supervised by 8 directors: Timothy Samuel Seaton Donaldson - an active director whose contract began on 27 Apr 2016,
Mary Monica Devine - an active director whose contract began on 08 Feb 2022,
Joanna Louise Turnbull - an inactive director whose contract began on 29 Jul 2019 and was terminated on 12 Sep 2022,
Simon Daniel Allan Turnbull - an inactive director whose contract began on 29 Jul 2019 and was terminated on 12 Sep 2022,
Stephen Grant Anderson - an inactive director whose contract began on 01 Dec 2014 and was terminated on 17 Feb 2022.
According to our data (last updated on 19 Mar 2024), this company registered 1 address: 167 Main North Road, Papanui, Christchurch, 8051 (types include: registered, physical).
Until 07 Jan 2015, Croftwood 2012 Limited had been using 481 Moray Place, Dunedin Central, Dunedin as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 950 shares are held by 1 entity, namely:
Foodstuffs South Island Limited (an entity) located at Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 5% shares (exactly 50 shares) and includes
Deuchrass, Warwick - located at Wanaka. Croftwood 2012 Limited has been categorised as "Grocery supermarket operation" (business classification G411040).
Previous address
Address: 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 12 Nov 2012 to 07 Jan 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 950 | |||
Entity (NZ Co-operative Company) | Foodstuffs South Island Limited Shareholder NZBN: 9429039459077 |
Christchurch 8051 New Zealand |
19 Dec 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Deuchrass, Warwick |
Wanaka 9305 New Zealand |
19 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turnbull, Joanna Louise |
Prebbleton Prebbleton 7604 New Zealand |
30 Jul 2019 - 06 May 2022 |
Individual | Graham, Emma Lynette |
St Albans Christchurch 8014 New Zealand |
30 Jul 2019 - 23 Mar 2022 |
Individual | Heslin, Patrick Francis |
Maori Hill Dunedin 9010 New Zealand |
06 Mar 2019 - 30 Jul 2019 |
Individual | Boock, Maria Isabella |
Merivale Christchurch 8014 New Zealand |
06 Mar 2019 - 06 Mar 2019 |
Individual | Turnbull, Simon Daniel Allan |
Prebbleton Prebbleton 7604 New Zealand |
30 Jul 2019 - 06 May 2022 |
Entity | Young Hunter Trustees 2010 Limited Shareholder NZBN: 9429031559355 Company Number: 2469228 |
Christchurch 8013 New Zealand |
12 Nov 2012 - 30 Jul 2019 |
Individual | Turnbull, Simon Daniel Allan |
Prebbleton Prebbleton 7604 New Zealand |
30 Jul 2019 - 06 May 2022 |
Individual | Turnbull, Simon Daniel Allan |
Prebbleton Prebbleton 7604 New Zealand |
30 Jul 2019 - 06 May 2022 |
Individual | Turnbull, Joanna Louise |
Prebbleton Prebbleton 7604 New Zealand |
30 Jul 2019 - 06 May 2022 |
Individual | Turnbull, Joanna Louise |
Prebbleton Prebbleton 7604 New Zealand |
30 Jul 2019 - 06 May 2022 |
Individual | Boock, Rebecca Jane |
Hillsborough Christchurch 8022 New Zealand |
12 Nov 2012 - 06 Mar 2019 |
Individual | Boock, Gregory Bruce |
Hillsborough Christchurch 8022 New Zealand |
12 Nov 2012 - 30 Jul 2019 |
Individual | Boock, Rebecca Jane |
Hillsborough Christchurch 8022 New Zealand |
12 Nov 2012 - 06 Mar 2019 |
Entity | Young Hunter Trustees 2010 Limited Shareholder NZBN: 9429031559355 Company Number: 2469228 |
Christchurch 8013 New Zealand |
12 Nov 2012 - 30 Jul 2019 |
Entity | Young Hunter Trustees 2010 Limited Shareholder NZBN: 9429031559355 Company Number: 2469228 |
Christchurch 8013 New Zealand |
12 Nov 2012 - 30 Jul 2019 |
Timothy Samuel Seaton Donaldson - Director
Appointment date: 27 Apr 2016
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 30 May 2017
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 27 Apr 2016
Mary Monica Devine - Director
Appointment date: 08 Feb 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Feb 2022
Joanna Louise Turnbull - Director (Inactive)
Appointment date: 29 Jul 2019
Termination date: 12 Sep 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 29 Jul 2019
Simon Daniel Allan Turnbull - Director (Inactive)
Appointment date: 29 Jul 2019
Termination date: 12 Sep 2022
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 29 Jul 2019
Stephen Grant Anderson - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 17 Feb 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Feb 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Dec 2014
Gregory Bruce Boock - Director (Inactive)
Appointment date: 12 Nov 2012
Termination date: 29 Jul 2019
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 25 Aug 2015
Alan Murray Malcolmson - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 26 Apr 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 13 Mar 2015
Rebecca Jane Boock - Director (Inactive)
Appointment date: 12 Nov 2012
Termination date: 01 Dec 2014
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 12 Nov 2012
Black Jam Limited
167 Main Road
J & C Vaudrey Limited
167 Main North Road
Foodstuffs (south Island) Properties Limited
167 Main North Rd
Sterling Hardware Wholesalers Limited
167 Main North Road
Lincoln Supermarket Limited
167 Main North Road
Caipirinha Limited
167 Main North Road
Bing Holdings Limited
167 Main North Road
Black Jam Limited
167 Main Road
J & C Vaudrey Limited
167 Main North Road
Lincoln Supermarket Limited
167 Main North Road
Parris Holdings 2008 Limited
167 Main North Road
Prestons Road Limited
167 Main North Road