Shortcuts

J L Crichton & Co Limited

Type: NZ Limited Company (Ltd)
9429031970280
NZBN
124559
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 04 Oct 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 75000
Entity (NZ Limited Company) Inkson Trustees Limited
Shareholder NZBN: 9429049116465
Christchurch
8013
New Zealand
Individual Inkson, Caroline Janet Burnside
Christchurch
8053
New Zealand
Individual Inkson, Michael Joseph Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual Inkson, Michael Joseph Burnside
Christchurch
8053
New Zealand
Individual Inkson, Caroline Janet Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Jennifer Anne Christchurch
Individual White, Colin Charles Christchurch
Individual Tavendale, Mark Christchurch

New Zealand
Individual White, Colin Charles Christchurch
Individual Millar, Julie Christchurch
Individual White, Jennifer Anne Christchurch
Directors

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

Nearby companies

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