Shortcuts

Craigmore Sustainable Holdings Limited

Type: NZ Limited Company (Ltd)
9429031967907
NZBN
124829
Company Number
Registered
Company Status
Current address
148 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 04 Mar 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25056597
Entity (NZ Limited Company) Donoratico Services Limited
Shareholder NZBN: 9429030574939
Tai Tapu
Christchurch
7672
New Zealand
Individual Elworthy, Forbes Herbert
Shares Allocation #2 Number of Shares: 34914314
Individual Elworthy, Forbes Herbert
Shares Allocation #3 Number of Shares: 1000000
Other (Other) Svv Gmbh
Shares Allocation #4 Number of Shares: 2000000
Other (Other) Ritec Holding Gmbh
Shares Allocation #5 Number of Shares: 2000000
Other (Other) Equitum Gmbh
Shares Allocation #6 Number of Shares: 3100000
Other (Other) Lauenen Scsp
Shares Allocation #7 Number of Shares: 400000
Other (Other) Alltrust Sipp Limited
Individual O'connell, Bartholomew John
Shares Allocation #8 Number of Shares: 2698734
Individual Elworthy, Thomas George Scarborough
Christchurch
8081
New Zealand
Individual Elworthy, Victoria Mary Harvey Scarborough
Christchurch
8081
New Zealand
Entity (NZ Limited Company) Victoria Trustee Company No 1 Limited
Shareholder NZBN: 9429036965625
Christchurch
8013
New Zealand
Shares Allocation #9 Number of Shares: 200029
Individual Canavan, Mary Carmel Maura Newlands
Cape Town
7700,
South Africa
Shares Allocation #10 Number of Shares: 4750000
Other (Other) Dcg Investments Ag 8332 Wollerau

Switzerland
Shares Allocation #11 Number of Shares: 3000000
Individual Zinser, Stephen Martin
Shares Allocation #12 Number of Shares: 200000
Other (Other) Cannon Asset Management Limited St Peter Port
GY1 2QE
Guernsey
Shares Allocation #13 Number of Shares: 1158725
Individual Van Hoof, Johannes Henricus Cornelis
Shares Allocation #14 Number of Shares: 1000000
Individual Blotto, Stefano
Shares Allocation #15 Number of Shares: 2043590
Individual Rodriguez, Carlos Villa Caparra
Guaynabo
PR 00966
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elworthy, Peter Herbert R D 2
Timaru
Individual Hubbard, Allan James Timaru
Individual Wallace, James 39 George Strreet
Timaru
Other Null - Trustees Estate Peter Herbert Elworthy
Other Trustees Estate Peter Herbert Elworthy
Individual Elworthy, Fiona Elizabeth R D 2
Timaru
Individual Elworthy, Peter Herbert No 2 R D
Timaru
Directors

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

Nearby companies

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