Crawford Dairying Limited was started on 06 Apr 2010 and issued a New Zealand Business Number of 9429031590617. The registered LTD company has been managed by 2 directors: Regan Wayne Crawford - an active director whose contract started on 06 Apr 2010,
Kristy Joy Hare - an inactive director whose contract started on 06 Apr 2010 and was terminated on 07 Oct 2011.
As stated in our data (last updated on 18 Apr 2024), this company registered 1 address: 15A Hokonui Drive, Gore, Gore, 9710 (type: physical, registered).
Up to 24 Nov 2017, Crawford Dairying Limited had been using 28 Mersey Street, Gore as their physical address.
A total of 200 shares are allocated to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Crawford, Regan Wayne (an individual) located at Rd 1, Outram postcode 9073.
Previous addresses
Address: 28 Mersey Street, Gore, 9710 New Zealand
Physical & registered address used from 02 Feb 2012 to 24 Nov 2017
Address: 554 Old Lake Road, R D 2, Clinton New Zealand
Registered & physical address used from 06 Apr 2010 to 02 Feb 2012
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Crawford, Regan Wayne |
Rd 1 Outram 9073 New Zealand |
06 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, Annalise Nicole |
Rd 1 Outram 9073 New Zealand |
30 Jan 2017 - 28 Jan 2022 |
Individual | Hare, Kristy Joy |
Rd 2 Clinton 9584 New Zealand |
06 Apr 2010 - 17 Feb 2012 |
Regan Wayne Crawford - Director
Appointment date: 06 Apr 2010
Address: Rd 1, Outram, 9073 New Zealand
Address used since 12 Dec 2019
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 30 Jan 2017
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 01 Nov 2017
Kristy Joy Hare - Director (Inactive)
Appointment date: 06 Apr 2010
Termination date: 07 Oct 2011
Address: R D 2, Clinton, New Zealand
Address used since 06 Apr 2010
Blue Mountain Nurseries Limited
15a Hokonui Drive
Mcclintock Contracting Limited
15a Hokonui Drive
C & T Scoles Limited
15a Hokonui Drive
Avonmac Limited
15a Hokonui Drive
Matthew Gardyne Engineering Limited
15a Hokonui Drive
Gas And Tool Direct Limited
15a Hokonui Drive