Craigmore Sustainable Holdings Limited, a registered company, was started on 27 Jun 1956. 9429031967907 is the number it was issued. This company has been run by 10 directors: Forbes E. - an active director whose contract started on 25 May 2006,
Antony William Ford - an active director whose contract started on 06 Oct 2015,
Thomas Joseph Laming - an active director whose contract started on 11 May 2023,
Andrew John Edwards - an inactive director whose contract started on 30 Aug 2021 and was terminated on 15 May 2023,
Fiona Eliabeth Elworthy - an inactive director whose contract started on 30 Sep 2004 and was terminated on 25 May 2006.
Updated on 07 May 2025, BizDb's data contains detailed information about 1 address: 148 Victoria Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Craigmore Sustainable Holdings Limited had been using 1 Sir William Pickering Drive, Burnside, Christchurch as their physical address up to 04 Mar 2015.
Previous names used by the company, as we identified at BizDb, included: from 27 Jun 1956 to 04 Jul 2019 they were named Craigmore Farming Co Limited.
A total of 83521989 shares are issued to 19 shareholders (15 groups). The first group includes 25056597 shares (30%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 34914314 shares (41.8%). Finally we have the next share allotment (1000000 shares 1.2%) made up of 1 entity.
Previous addresses
Address: 1 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 18 Jun 2013 to 04 Mar 2015
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 19 Mar 2013 to 18 Jun 2013
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 29 Jan 2013 to 19 Mar 2013
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 29 Jan 2013 to 18 Jun 2013
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical & registered address used from 08 Aug 2012 to 29 Jan 2013
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 29 Oct 2009 to 08 Aug 2012
Address: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch 8140
Physical & registered address used from 06 Aug 2009 to 29 Oct 2009
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Registered address used from 26 Oct 2004 to 06 Aug 2009
Address: Hubbard Churcher & Co, Foresters Bldgs 45 George St, Timaru
Registered address used from 13 Oct 1999 to 26 Oct 2004
Address: Hubbard Churcher & Co, Foresters Buildings, 45 George Street, Timaru
Physical address used from 13 Oct 1999 to 13 Oct 1999
Address: Hubbard Churcher & Co Chtd Accts, 39 George St, Timaru
Physical address used from 13 Oct 1999 to 06 Aug 2009
Basic Financial info
Total number of Shares: 83521989
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25056597 | |||
| Entity (NZ Limited Company) | Donoratico Services Limited Shareholder NZBN: 9429030574939 |
Tai Tapu Christchurch 7672 New Zealand |
04 Feb 2025 - |
| Individual | Elworthy, Forbes Herbert | 24 Aug 2006 - | |
| Shares Allocation #2 Number of Shares: 34914314 | |||
| Individual | Elworthy, Forbes Herbert | 24 Aug 2006 - | |
| Shares Allocation #3 Number of Shares: 1000000 | |||
| Other (Other) | Svv Gmbh | 01 Nov 2023 - | |
| Shares Allocation #4 Number of Shares: 2000000 | |||
| Other (Other) | Ritec Holding Gmbh | 01 Nov 2023 - | |
| Shares Allocation #5 Number of Shares: 2000000 | |||
| Other (Other) | Equitum Gmbh | 01 Nov 2023 - | |
| Shares Allocation #6 Number of Shares: 3100000 | |||
| Other (Other) | Lauenen Scsp | 16 Nov 2022 - | |
| Shares Allocation #7 Number of Shares: 400000 | |||
| Other (Other) | Alltrust Sipp Limited | 28 Mar 2023 - | |
| Individual | O'connell, Bartholomew John | 28 Mar 2023 - | |
| Shares Allocation #8 Number of Shares: 2698734 | |||
| Individual | Elworthy, Thomas George |
Scarborough Christchurch 8081 New Zealand |
22 Jul 2022 - |
| Individual | Elworthy, Victoria Mary Harvey |
Scarborough Christchurch 8081 New Zealand |
22 Jul 2022 - |
| Entity (NZ Limited Company) | Victoria Trustee Company No 1 Limited Shareholder NZBN: 9429036965625 |
Christchurch 8013 New Zealand |
22 Jul 2022 - |
| Shares Allocation #9 Number of Shares: 200029 | |||
| Individual | Canavan, Mary Carmel Maura |
Newlands Cape Town 7700, South Africa |
19 Dec 2022 - |
| Shares Allocation #10 Number of Shares: 4750000 | |||
| Other (Other) | Dcg Investments Ag |
8332 Wollerau Switzerland |
13 Apr 2022 - |
| Shares Allocation #11 Number of Shares: 3000000 | |||
| Individual | Zinser, Stephen Martin | 20 Sep 2022 - | |
| Shares Allocation #12 Number of Shares: 200000 | |||
| Other (Other) | Cannon Asset Management Limited |
St Peter Port GY1 2QE Guernsey |
22 Jul 2022 - |
| Shares Allocation #13 Number of Shares: 1158725 | |||
| Individual | Van Hoof, Johannes Henricus Cornelis | 22 Jul 2022 - | |
| Shares Allocation #14 Number of Shares: 1000000 | |||
| Individual | Blotto, Stefano | 08 Apr 2022 - | |
| Shares Allocation #15 Number of Shares: 2043590 | |||
| Individual | Rodriguez, Carlos |
Villa Caparra Guaynabo PR 00966 United States |
05 Jul 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Elworthy, Peter Herbert |
R D 2 Timaru |
27 Jun 1956 - 18 Oct 2004 |
| Individual | Hubbard, Allan James |
Timaru |
27 Jun 1956 - 18 Oct 2004 |
| Individual | Wallace, James |
39 George Strreet Timaru |
18 Oct 2004 - 18 Oct 2004 |
| Other | Null - Trustees Estate Peter Herbert Elworthy | 18 Oct 2004 - 18 Oct 2004 | |
| Other | Trustees Estate Peter Herbert Elworthy | 18 Oct 2004 - 18 Oct 2004 | |
| Individual | Elworthy, Fiona Elizabeth |
R D 2 Timaru |
27 Jun 1956 - 24 Aug 2006 |
| Individual | Elworthy, Peter Herbert |
No 2 R D Timaru |
27 Jun 1956 - 18 Oct 2004 |
Forbes E. - Director
Appointment date: 25 May 2006
Antony William Ford - Director
Appointment date: 06 Oct 2015
Address: Highfield, Timaru, 7910 New Zealand
Address used since 06 Oct 2015
Thomas Joseph Laming - Director
Appointment date: 11 May 2023
Address: Highfield, Timaru, 7910 New Zealand
Address used since 11 May 2023
Andrew John Edwards - Director (Inactive)
Appointment date: 30 Aug 2021
Termination date: 15 May 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Aug 2021
Fiona Eliabeth Elworthy - Director (Inactive)
Appointment date: 30 Sep 2004
Termination date: 25 May 2006
Address: Rd 2, Timaru,
Address used since 30 Sep 2004
John Ormond Acland - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 24 Jan 2006
Address: Peel Forest, Geraldine,
Address used since 19 May 2004
Peter Herbert Elworthy - Director (Inactive)
Appointment date: 10 Nov 1983
Termination date: 30 Sep 2004
Address: Homestead Road, Timaru,
Address used since 10 Nov 1983
Harold Herbert Elworthy - Director (Inactive)
Appointment date: 10 Nov 1983
Termination date: 01 Oct 2001
Address: Timaru,
Address used since 10 Nov 1983
Paul David Collins - Director (Inactive)
Appointment date: 10 Nov 1983
Termination date: 29 Sep 2000
Address: Wellington,
Address used since 10 Nov 1983
Peter Francis Hormann - Director (Inactive)
Appointment date: 10 Nov 1983
Termination date: 29 Sep 2000
Address: R D 21, Geraldine,
Address used since 10 Nov 1983
Family Zone Nz Cyber Safety Limited
148 Victoria Street
Qestral Corporation Limited
148 Victoria Street
Alpine View Care Centre Limited
148 Victoria Street
Craigmore Farming 2 Limited
Level 2, Duncan Cotterill Plaza
Craigmore Farming 1 Limited
Level 2, Duncan Cotterill Plaza
Duncan Cotterill Christchurch Trustee (2011) Limited
Level 2, Duncan Cotterill Plaza