Croft Farm Land Limited, a registered company, was incorporated on 10 Sep 2007. 9429033183381 is the NZ business identifier it was issued. The company has been managed by 4 directors: Jonathan Paul Croft - an active director whose contract started on 13 May 2016,
Katherine Leigh Croft - an active director whose contract started on 13 May 2016,
Thomas Henry Croft - an inactive director whose contract started on 10 Sep 2007 and was terminated on 09 Mar 2022,
Anne Cherril Croft - an inactive director whose contract started on 10 Sep 2007 and was terminated on 09 Mar 2022.
Last updated on 09 Mar 2024, our database contains detailed information about 2 addresses this company uses, specifically: 663 Steffens Road, Oxford, 7495 (physical address),
663 Steffens Road, Oxford, 7495 (service address),
267 High Street, Rangiora, 7400 (registered address).
Croft Farm Land Limited had been using 267 High Street, Rangiora as their physical address up to 11 May 2021.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 97 shares (97 per cent). Lastly there is the third share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 267 High Street, Rangiora, 7400 New Zealand
Physical address used from 11 Nov 2013 to 11 May 2021
Address #2: Koller & Hassall Limited, 267 High St, P.o.box 84 Rangiora, 7440 New Zealand
Registered address used from 02 Dec 2009 to 11 Nov 2013
Address #3: Koller & Hassall, 267 High St, P.o.box,84 Rangiora, 7440 New Zealand
Physical address used from 02 Dec 2009 to 11 Nov 2013
Address #4: C/-barry Castelow, 7 Hollis Avenue, Cashmere, Christchurch
Physical & registered address used from 10 Sep 2007 to 02 Dec 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Croft, Katherine Leigh |
Starvation Hill Oxford 7495 New Zealand |
07 Mar 2018 - |
Individual | Croft, Jonathan Paul |
Starvation Hill Oxford 7495 New Zealand |
10 Sep 2007 - |
Shares Allocation #2 Number of Shares: 97 | |||
Individual | Croft, Jonathan Paul |
Starvation Hill Oxford 7495 New Zealand |
10 Sep 2007 - |
Director | Croft, Katherine Leigh |
Starvation Hill Oxford 7495 New Zealand |
07 Mar 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Croft, Jonathan Paul |
Starvation Hill Oxford 7495 New Zealand |
10 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Croft, Thomas Henry |
Oxford Oxford 7430 New Zealand |
10 Sep 2007 - 29 Mar 2022 |
Individual | Croft, Anne Cherril |
Oxford Oxford 7430 New Zealand |
10 Sep 2007 - 29 Mar 2022 |
Individual | Croft, Thomas Henry |
Oxford Oxford 7430 New Zealand |
10 Sep 2007 - 29 Mar 2022 |
Individual | Croft, Thomas Henry |
Oxford Oxford 7430 New Zealand |
10 Sep 2007 - 29 Mar 2022 |
Individual | Croft, Anne Cherril |
Oxford Oxford 7430 New Zealand |
10 Sep 2007 - 29 Mar 2022 |
Individual | Croft, Anne Cherril |
Oxford Oxford 7430 New Zealand |
10 Sep 2007 - 29 Mar 2022 |
Jonathan Paul Croft - Director
Appointment date: 13 May 2016
Address: Starvation Hill, Oxford, 7495 New Zealand
Address used since 13 May 2016
Katherine Leigh Croft - Director
Appointment date: 13 May 2016
Address: Starvation Hill, Oxford, 7495 New Zealand
Address used since 13 May 2016
Thomas Henry Croft - Director (Inactive)
Appointment date: 10 Sep 2007
Termination date: 09 Mar 2022
Address: Oxford, Oxford, 7430 New Zealand
Address used since 02 Nov 2017
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 20 Nov 2015
Anne Cherril Croft - Director (Inactive)
Appointment date: 10 Sep 2007
Termination date: 09 Mar 2022
Address: Oxford, Oxford, 7430 New Zealand
Address used since 02 Nov 2017
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 20 Nov 2015
Okuku Trustees No1 Limited
267 High Street
G T Hogg Limited
267 High Street
Tooley Dairy Limited
267 High Street
Shooters Supplies (nz) Limited
267 High Street
Darryl Peter Firewood Limited
267 High Street
Elmwood Builders Limited
267 High Street