J G & D A Crawford Limited, a registered company, was incorporated on 11 Jun 1965. 9429031932929 is the business number it was issued. This company has been supervised by 4 directors: Paul Crawford - an active director whose contract started on 06 Dec 2012,
John Crawford - an inactive director whose contract started on 06 Dec 2012 and was terminated on 11 Aug 2017,
John Gray Crawford - an inactive director whose contract started on 26 Apr 1982 and was terminated on 06 Dec 2012,
Dwyllis Angela Crawford - an inactive director whose contract started on 26 Apr 1982 and was terminated on 06 Dec 2012.
Updated on 17 Mar 2024, our database contains detailed information about 1 address: 6 Blake Street, Rangiora (type: physical, service).
J G & D A Crawford Limited had been using C/O Spicer and Oppenheim, Spicer House, 148 Victoria Street, Christchurch as their registered address until 01 Apr 2003.
A total of 41063 shares are issued to 3 shareholders (2 groups). The first group consists of 27626 shares (67.28%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 13437 shares (32.72%).
Previous addresses
Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch
Registered address used from 17 Nov 2001 to 01 Apr 2003
Address: Godfrey Duncraft & French, 2/78 Armagh Street, Christchurch
Physical address used from 25 Jun 1997 to 01 Apr 2003
Basic Financial info
Total number of Shares: 41063
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27626 | |||
Individual | Crawford, Paul David |
Oxford |
11 Jun 1965 - |
Entity (NZ Limited Company) | Godfreys Trustees 2020 Limited Shareholder NZBN: 9429048412209 |
Sydenham Christchurch 8011 New Zealand |
17 Aug 2021 - |
Shares Allocation #2 Number of Shares: 13437 | |||
Individual | Crawford, Paul David |
Oxford |
11 Jun 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crawford, John Gray |
Oxford New Zealand |
11 Jun 1965 - 17 Aug 2021 |
Individual | Crawford, Dwyllis Angela |
Oxford New Zealand |
11 Jun 1965 - 17 Aug 2021 |
Individual | Crawford, John Richard |
Oxfrod |
11 Jun 1965 - 23 Jul 2018 |
Individual | Crawford, Leandra Kelly |
Oxford 7495 New Zealand |
23 Jul 2018 - 07 Apr 2021 |
Paul Crawford - Director
Appointment date: 06 Dec 2012
Address: Oxford, 7495 New Zealand
Address used since 06 Dec 2012
John Crawford - Director (Inactive)
Appointment date: 06 Dec 2012
Termination date: 11 Aug 2017
Address: Oxford, 7495 New Zealand
Address used since 06 Dec 2012
John Gray Crawford - Director (Inactive)
Appointment date: 26 Apr 1982
Termination date: 06 Dec 2012
Address: Oxford, 7430 New Zealand
Address used since 25 Feb 2010
Dwyllis Angela Crawford - Director (Inactive)
Appointment date: 26 Apr 1982
Termination date: 06 Dec 2012
Address: Oxford, 7430 New Zealand
Address used since 25 Feb 2010
Bell Developments (s.i) Limited
6 Blake Street
Pa-ma-ko Limited
6 Blake Street
Precision Autoglass Limited
6 Blake Street
The Landscape Construction Company Limited
6 Blake Street
Watson Multi Shears Limited
6 Blake Street
Frances Jerard Limited
6 Blake Street