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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Quasar Vineyards Limited Shareholder NZBN: 9429035406860 |
Herne Bay Auckland 1011 New Zealand |
18 Oct 2012 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Wilson, Vergne |
Wanaka Wanaka 9305 New Zealand |
12 Nov 2010 - |
Entity (NZ Limited Company) | Milnes Beatson Trustee Company Limited Shareholder NZBN: 9429035113409 |
Motueka 7120 New Zealand |
12 Nov 2010 - |
Shares Allocation #3 Number of Shares: 80 | |||
Director | Campbell, David William |
Alexandra Alexandra 9320 New Zealand |
10 Feb 2014 - |
Shares Allocation #4 Number of Shares: 120 | |||
Director | Harrop, Stephen Paul |
Rd 7k Oamaru 9494 New Zealand |
12 Nov 2010 - |
Individual | Barry, Fenella Rose |
Rd 7k Oamaru 9494 New Zealand |
12 Nov 2010 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Grant, Alison Lindsay |
Rd 7k Oamaru 9494 New Zealand |
12 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fincairn Partnerships Limited Shareholder NZBN: 9429033202785 Company Number: 1973521 |
12 Nov 2010 - 10 Feb 2014 | |
Entity | Fincairn Partnerships Limited Shareholder NZBN: 9429033202785 Company Number: 1973521 |
12 Nov 2010 - 10 Feb 2014 | |
Director | John Melville Grant |
Rd K Oamaru 9494 New Zealand |
12 Nov 2010 - 26 Oct 2012 |
Individual | Grant, John Melville |
Rd K Oamaru 9494 New Zealand |
12 Nov 2010 - 26 Oct 2012 |
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
Corriedale Water Management Limited
78 Reservoir Road
Maniototo Irrigation Company Limited
11 Charlemont Street
Maniototo West Side Irrigation Company Limited
11 Dungannon Street
Oturehua Water Company Limited
13 Pery Street
Waihao Downs Irrigation Limited
52 Queen Street
Waitaki Irrigation Management Limited
78 Reservoir Road