J L Crichton & Co Limited, a registered company, was incorporated on 03 Aug 1955. 9429031970280 is the NZ business number it was issued. This company has been managed by 6 directors: Michael Joseph Inkson - an active director whose contract started on 01 Dec 2000,
Mark Jonathan Tavendale - an active director whose contract started on 01 Jul 2013,
Caroline Janet Inkson - an active director whose contract started on 26 Sep 2019,
Colin Charles White - an inactive director whose contract started on 08 May 1991 and was terminated on 17 Sep 2019,
Robin Beynham C Stephenson - an inactive director whose contract started on 08 May 1991 and was terminated on 18 Oct 2012.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, registered).
J L Crichton & Co Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 04 Oct 2017.
A total of 100000 shares are allotted to 5 shareholders (2 groups). The first group includes 75000 shares (75%) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 25000 shares (25%).
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Sep 2014 to 04 Oct 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Jun 2011 to 29 Sep 2014
Address: Bdo Christchurch Ltd, Bdo House, 148 Victoria Street, Christchurch, 8140 New Zealand
Registered & physical address used from 28 Oct 2010 to 24 Jun 2011
Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch
Registered & physical address used from 23 Sep 2001 to 23 Sep 2001
Address: Bdo Spicers (christchurch) Ltd, Spicer House, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 23 Sep 2001 to 28 Oct 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Inkson Trustees Limited Shareholder NZBN: 9429049116465 |
Christchurch 8013 New Zealand |
28 May 2021 - |
Individual | Inkson, Caroline Janet |
Burnside Christchurch 8053 New Zealand |
06 Sep 2004 - |
Individual | Inkson, Michael Joseph |
Burnside Christchurch 8053 New Zealand |
06 Sep 2004 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Inkson, Michael Joseph |
Burnside Christchurch 8053 New Zealand |
06 Sep 2004 - |
Individual | Inkson, Caroline Janet |
Burnside Christchurch 8053 New Zealand |
06 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Jennifer Anne |
Christchurch |
03 Aug 1955 - 12 Sep 2012 |
Individual | White, Colin Charles |
Christchurch |
03 Aug 1955 - 12 Sep 2012 |
Individual | Tavendale, Mark |
Christchurch New Zealand |
11 Sep 2008 - 28 May 2021 |
Individual | White, Colin Charles |
Christchurch |
03 Aug 1955 - 12 Sep 2012 |
Individual | Millar, Julie |
Christchurch |
03 Aug 1955 - 12 Sep 2012 |
Individual | White, Jennifer Anne |
Christchurch |
03 Aug 1955 - 12 Sep 2012 |
Michael Joseph Inkson - Director
Appointment date: 01 Dec 2000
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Sep 2010
Mark Jonathan Tavendale - Director
Appointment date: 01 Jul 2013
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jul 2013
Caroline Janet Inkson - Director
Appointment date: 26 Sep 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 26 Sep 2019
Colin Charles White - Director (Inactive)
Appointment date: 08 May 1991
Termination date: 17 Sep 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 10 Sep 2009
Robin Beynham C Stephenson - Director (Inactive)
Appointment date: 08 May 1991
Termination date: 18 Oct 2012
Address: 46 Andover Street, Merivale, Christchurch, 8014 New Zealand
Address used since 10 Sep 2009
John Laird Crichton - Director (Inactive)
Appointment date: 02 Oct 1992
Termination date: 09 Mar 2000
Address: Christchurch 8,
Address used since 02 Oct 1992
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North