Crocodile Farm Limited, a registered company, was registered on 25 May 2011. 9429031100144 is the NZBN it was issued. "Dairy cattle farming" (ANZSIC A016010) is how the company has been classified. The company has been supervised by 8 directors: Peter James Mcbride - an active director whose contract started on 25 May 2011,
Ben Alexander Mcbride - an active director whose contract started on 30 Aug 2019,
Linda Ruth Mcbride - an active director whose contract started on 30 Aug 2019,
Bruce Ashley Elliott - an inactive director whose contract started on 25 May 2011 and was terminated on 28 Aug 2019,
Nathan Thomas Smith - an inactive director whose contract started on 25 May 2011 and was terminated on 28 Aug 2019.
Updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: 45-49 Tirau Street, Putaruru, 3443 (category: registered, physical).
All shares (1200 shares exactly) are under control of a single group consisting of 3 entities, namely:
Edkins, Kenneth Stewart (an individual) located at Te Puke postcode 3187,
Mcbride, Peter James (a director) located at Rd 6, Tauranga postcode 3176,
Mcbride, Linda Ruth (a director) located at Rd 6, Tauranga postcode 3176.
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Edkins, Kenneth Stewart |
Te Puke 3187 New Zealand |
04 Nov 2019 - |
Director | Mcbride, Peter James |
Rd 6 Tauranga 3176 New Zealand |
04 Nov 2019 - |
Director | Mcbride, Linda Ruth |
Rd 6 Tauranga 3176 New Zealand |
04 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | South-east Hort Limited Shareholder NZBN: 9429031774543 Company Number: 1498973 |
25 May 2011 - 04 Nov 2019 | |
Entity | South-east Hort Limited Shareholder NZBN: 9429031774543 Company Number: 1498973 |
Putaruru 3443 New Zealand |
25 May 2011 - 04 Nov 2019 |
Ultimate Holding Company
Peter James Mcbride - Director
Appointment date: 25 May 2011
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 25 May 2011
Ben Alexander Mcbride - Director
Appointment date: 30 Aug 2019
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 30 Aug 2019
Linda Ruth Mcbride - Director
Appointment date: 30 Aug 2019
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 30 Aug 2019
Bruce Ashley Elliott - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 28 Aug 2019
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 25 May 2011
Nathan Thomas Smith - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 28 Aug 2019
Address: Paengaroa, 3189 New Zealand
Address used since 29 May 2012
Noel David Houghton - Director (Inactive)
Appointment date: 29 Aug 2016
Termination date: 28 Aug 2019
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 17 May 2018
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 29 Aug 2016
Ian Kennedy Elliott - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 08 Jan 2019
Address: Rd 1, Tokoroa, 3491 New Zealand
Address used since 25 May 2011
Alexander Henry Baldwin - Director (Inactive)
Appointment date: 25 May 2011
Termination date: 21 Dec 2015
Address: Rd 2, Putaruru, 3482 New Zealand
Address used since 25 May 2011
F T P Limited
45-49 Tirau Street
Over The Moon Dairy Company Limited
45-49 Tirau Street
Red Dog Dairies Limited
45-49 Tirau Street
South Pro Woodlands Limited
45-49 Tirau Street
Twin Creeks Dairy Limited
45-49 Tirau Street
Beaver Contracting Limited
45-49 Tirau Street
Cloverdale Dairies Limited
45 Tirau Street
Fantail Farms 2013 Limited
45-49 Tirau Street
Mainstay Dairies Limited
45-49 Tirau Street
Manuka Downs Farm Limited
45-49 Tirau Road
Red Dog Dairies Limited
45-49 Tirau Street
Schick Agri Limited
45-49 Tirau Street