Shortcuts

The Crossing Limited

Type: NZ Limited Company (Ltd)
9429031941860
NZBN
127351
Company Number
Registered
Company Status
Current address
161 Burnett Street
Ashburton
Ashburton 7700
New Zealand
Physical & registered & service address used since 30 Oct 2015

The Crossing Limited, a registered company, was started on 23 May 1963. 9429031941860 is the NZ business identifier it was issued. This company has been managed by 2 directors: Henrietta Lucy Brownlee - an active director whose contract began on 23 Oct 1991,
William David George Brownlee - an active director whose contract began on 04 Nov 1991.
Last updated on 29 May 2025, BizDb's database contains detailed information about 1 address: 161 Burnett Street, Ashburton, Ashburton, 7700 (category: physical, registered).
The Crossing Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their physical address up until 30 Oct 2015.
Previous names used by the company, as we identified at BizDb, included: from 30 May 2013 to 26 Sep 2013 they were named The Crossing Farm Limited, from 23 May 1963 to 30 May 2013 they were named Te Pirita Estates Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 250 shares (25%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 750 shares (75%).

Addresses

Previous addresses

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 21 Oct 2015 to 30 Oct 2015

Address: 1/41 Sir William Pickering Drive, Russley, Christchurch, 8053 New Zealand

Physical & registered address used from 21 Nov 2012 to 21 Oct 2015

Address: 1/41 Sir William Pickering Drive, Russley, Christchurch New Zealand

Registered & physical address used from 10 Jan 2007 to 21 Nov 2012

Address: 14 Gerald Street, Lincoln

Registered address used from 10 Dec 1998 to 10 Jan 2007

Address: Ross Gordon Millar, P O Box 50, Lincoln

Physical address used from 27 Nov 1997 to 27 Nov 1997

Address: C/o G.t.mars, 76 Hereford St, Christchurch

Registered address used from 20 Dec 1996 to 10 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 20 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Brownlee, William David George Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Brownlee, William David George Wanaka
Wanaka
9305
New Zealand
Individual Brownlee, Henrietta Lucy Wanaka
Wanaka
9305
New Zealand
Directors

Henrietta Lucy Brownlee - Director

Appointment date: 23 Oct 1991

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 09 Aug 2021

Address: No 13 Rd, Rakaia, 7783 New Zealand

Address used since 26 Nov 2015


William David George Brownlee - Director

Appointment date: 04 Nov 1991

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 09 Aug 2021

Address: No 13 Rd, Rakaia, 7783 New Zealand

Address used since 21 Nov 2013