Shortcuts

Cricklewood Water Limited

Type: NZ Limited Company (Ltd)
9429031326629
NZBN
3182591
Company Number
Registered
Company Status
D281120
Industry classification code
Water Supply System Operation
Industry classification description
Current address
531 Grants Road
Rd 7k
Oamaru 9494
New Zealand
Physical & registered & service address used since 13 Mar 2014

Cricklewood Water Limited was registered on 12 Nov 2010 and issued a number of 9429031326629. This registered LTD company has been supervised by 6 directors: David William Campbell - an active director whose contract started on 12 Nov 2010,
Vergne Wilson - an active director whose contract started on 12 Nov 2010,
Stephen Paul Harrop - an active director whose contract started on 12 Nov 2010,
Jules Justus Michael Stephan - an active director whose contract started on 18 Oct 2012,
Alison Lindsay Grant - an active director whose contract started on 26 Oct 2012.
As stated in BizDb's database (updated on 26 Feb 2024), the company registered 1 address: 531 Grants Road, Rd 7K, Oamaru, 9494 (types include: physical, registered).
Until 13 Mar 2014, Cricklewood Water Limited had been using 10 St Andrew Place, Balclutha, Balclutha as their registered address.
A total of 700 shares are allocated to 5 groups (7 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Quasar Vineyards Limited (an entity) located at Herne Bay, Auckland postcode 1011.
Then there is a group that consists of 2 shareholders, holds 28.57% shares (exactly 200 shares) and includes
Wilson, Vergne - located at Wanaka, Wanaka,
Milnes Beatson Trustee Company Limited - located at Motueka.
The 3rd share allotment (80 shares, 11.43%) belongs to 1 entity, namely:
Campbell, David William, located at Alexandra, Alexandra (a director). Cricklewood Water Limited was classified as "Water supply system operation" (ANZSIC D281120).

Addresses

Principal place of activity

531 Grants Road, Rd 7k, Oamaru, 9494 New Zealand


Previous addresses

Address: 10 St Andrew Place, Balclutha, Balclutha, 9230 New Zealand

Registered & physical address used from 20 Dec 2013 to 13 Mar 2014

Address: 20 Eden Street, Oamaru, Oamaru, 9400 New Zealand

Registered & physical address used from 12 Nov 2010 to 20 Dec 2013

Contact info
64 275 881144
Phone
aligrant@wocis.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 700

Annual return filing month: November

Annual return last filed: 19 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Entity (NZ Limited Company) Quasar Vineyards Limited
Shareholder NZBN: 9429035406860
Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 200
Director Wilson, Vergne Wanaka
Wanaka
9305
New Zealand
Entity (NZ Limited Company) Milnes Beatson Trustee Company Limited
Shareholder NZBN: 9429035113409
Motueka
7120
New Zealand
Shares Allocation #3 Number of Shares: 80
Director Campbell, David William Alexandra
Alexandra
9320
New Zealand
Shares Allocation #4 Number of Shares: 120
Director Harrop, Stephen Paul Rd 7k
Oamaru
9494
New Zealand
Individual Barry, Fenella Rose Rd 7k
Oamaru
9494
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Grant, Alison Lindsay Rd 7k
Oamaru
9494
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fincairn Partnerships Limited
Shareholder NZBN: 9429033202785
Company Number: 1973521
Entity Fincairn Partnerships Limited
Shareholder NZBN: 9429033202785
Company Number: 1973521
Director John Melville Grant Rd K
Oamaru
9494
New Zealand
Individual Grant, John Melville Rd K
Oamaru
9494
New Zealand
Directors

David William Campbell - Director

Appointment date: 12 Nov 2010

Address: Kakanui, Otago, 9495 New Zealand

Address used since 01 Nov 2022

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 01 Feb 2019

Address: Maryhill, Dunedin, 9011 New Zealand

Address used since 21 Dec 2015


Vergne Wilson - Director

Appointment date: 12 Nov 2010

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 05 Nov 2016


Stephen Paul Harrop - Director

Appointment date: 12 Nov 2010

Address: Rd 7k, Oamaru, 9494 New Zealand

Address used since 12 Nov 2010


Jules Justus Michael Stephan - Director

Appointment date: 18 Oct 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 18 Oct 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Nov 2017


Alison Lindsay Grant - Director

Appointment date: 26 Oct 2012

Address: Rd 7k, Oamaru, 9494 New Zealand

Address used since 26 Oct 2012


John Melville Grant - Director (Inactive)

Appointment date: 12 Nov 2010

Termination date: 26 Oct 2012

Address: Rd K, Oamaru, 9494 New Zealand

Address used since 12 Nov 2010