Shortcuts

R J M & J C Crawford Family Trust Company Limited

Type: NZ Limited Company (Ltd)
9429033561240
NZBN
1916361
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 12 Jul 2017

R J M & J C Crawford Family Trust Company Limited, a registered company, was incorporated on 29 Mar 2007. 9429033561240 is the number it was issued. The company has been run by 4 directors: Alastair James Mackay Crawford - an active director whose contract started on 07 Jun 2019,
Roderick Geoffrey Mackay Crawford - an active director whose contract started on 07 Jun 2019,
Robert John Mackay Crawford - an inactive director whose contract started on 29 Mar 2007 and was terminated on 29 Oct 2021,
Janet Clare Crawford - an inactive director whose contract started on 29 Mar 2007 and was terminated on 17 Oct 2010.
Updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
R J M & J C Crawford Family Trust Company Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 12 Jul 2017.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Crawford, Alastair James Mackay (a director) located at Karori, Wellington postcode 6012,
Crawford, Roderick Geoffrey Mackay (a director) located at Havelock North, Havelock North postcode 4130.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 21 Nov 2014 to 12 Jul 2017

Address: Bdo Chch 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 17 Apr 2014 to 21 Nov 2014

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Jan 2013 to 17 Apr 2014

Address: Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8013, Christchurch, 8013 New Zealand

Registered & physical address used from 22 Aug 2012 to 29 Jan 2013

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8013 New Zealand

Registered & physical address used from 18 Nov 2009 to 22 Aug 2012

Address: Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 29 Mar 2007 to 18 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Crawford, Alastair James Mackay Karori
Wellington
6012
New Zealand
Director Crawford, Roderick Geoffrey Mackay Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crawford, Robert John Mackay Havelock North
Havelock North
4130
New Zealand
Individual Crawford, Janet Clare Hanmer Springs

New Zealand
Directors

Alastair James Mackay Crawford - Director

Appointment date: 07 Jun 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 07 Jun 2019


Roderick Geoffrey Mackay Crawford - Director

Appointment date: 07 Jun 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 07 Jun 2019


Robert John Mackay Crawford - Director (Inactive)

Appointment date: 29 Mar 2007

Termination date: 29 Oct 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 07 Apr 2021

Address: Hanmer Springs, 7334 New Zealand

Address used since 08 Apr 2016


Janet Clare Crawford - Director (Inactive)

Appointment date: 29 Mar 2007

Termination date: 17 Oct 2010

Address: Hanmer Springs, 7334 New Zealand

Address used since 29 Mar 2007

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