Shortcuts

Craigmore Farming Gp Limited

Type: NZ Limited Company (Ltd)
9429030844865
NZBN
3689657
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641940
Industry classification code
Portfolio Investment Management Service
Industry classification description
Current address
Level 2, 114 Wrights Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 08 Jun 2022

Craigmore Farming Gp Limited, a registered company, was launched on 20 Dec 2011. 9429030844865 is the New Zealand Business Number it was issued. "Portfolio investment management service" (business classification K641940) is how the company is categorised. This company has been run by 8 directors: Leslie Che Charteris - an active director whose contract began on 26 Mar 2013,
Andrew Gibbs - an active director whose contract began on 04 Mar 2014,
John William Donkers - an active director whose contract began on 13 Jul 2017,
John Lindsay Holland - an active director whose contract began on 01 Feb 2021,
Annika Catherine Streefland - an active director whose contract began on 01 Jun 2023.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: Level 2, 114 Wrights Road, Addington, Christchurch, 8024 (type: registered, physical).
Craigmore Farming Gp Limited had been using 47 Waterloo Road, Hornby, Christchurch as their registered address up to 08 Jun 2022.
One entity owns all company shares (exactly 10000 shares) - Craigmore Sustainables Group Limited Partnership - located at 8024, Addington, Christchurch.

Addresses

Previous addresses

Address: 47 Waterloo Road, Hornby, Christchurch, 8042 New Zealand

Registered & physical address used from 02 Jun 2015 to 08 Jun 2022

Address: 253 Waterholes Road, Rd 4, Springston, Christchurch, 7674 New Zealand

Physical & registered address used from 16 May 2013 to 02 Jun 2015

Address: C/ - Duncan Cotterill, 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 20 Dec 2011 to 16 May 2013

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Other (Other) Craigmore Sustainables Group Limited Partnership Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Craigmore Sustainables Nz Limited
Shareholder NZBN: 9429031070850
Company Number: 3410092
Entity Craigmore Sustainables Nz Limited
Shareholder NZBN: 9429031070850
Company Number: 3410092

Ultimate Holding Company

Craigmore Sustainables Group Limited Partnership
Name
Ltd_partner_incorp
Type
2555977
Ultimate Holding Company Number
NZ
Country of origin
47 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Address
Directors

Leslie Che Charteris - Director

Appointment date: 26 Mar 2013

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 06 Jan 2020

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 01 Mar 2016


Andrew Gibbs - Director

Appointment date: 04 Mar 2014

Address: Karori, Wellington, 6012 New Zealand

Address used since 04 Mar 2014


John William Donkers - Director

Appointment date: 13 Jul 2017

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 13 Jul 2017


John Lindsay Holland - Director

Appointment date: 01 Feb 2021

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 01 Feb 2021


Annika Catherine Streefland - Director

Appointment date: 01 Jun 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jun 2023


Mark William Cox - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 01 Dec 2023

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 02 May 2012


Forbes Herbert Elworthy - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 03 Sep 2021

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 02 May 2012


Jim William Van Der Poel - Director (Inactive)

Appointment date: 13 Jul 2017

Termination date: 31 Mar 2019

Address: Rd 3, Ohaupo, 3883 New Zealand

Address used since 13 Jul 2017