Shortcuts

Cranief Clifton Limited

Type: NZ Limited Company (Ltd)
9429033634357
NZBN
1905086
Company Number
Registered
Company Status
Current address
102 Clyde Street
Balclutha
Balclutha 9230
New Zealand
Registered & physical & service address used since 27 Jun 2011

Cranief Clifton Limited, a registered company, was started on 22 Feb 2007. 9429033634357 is the number it was issued. This company has been managed by 9 directors: Paul Robert Crawford - an active director whose contract started on 31 Oct 2007,
Alma Therese Aspin - an active director whose contract started on 31 Oct 2007,
Alexander Bruce Liggett - an active director whose contract started on 10 Jun 2021,
Bruce James Liggett - an inactive director whose contract started on 09 May 2012 and was terminated on 10 Jun 2021,
Richard Andrew Sharpin - an inactive director whose contract started on 31 Oct 2007 and was terminated on 06 Nov 2011.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (types include: registered, physical).
Cranief Clifton Limited had been using C/-Shand Thomson Ltd, 102 Clyde Street, Balclutha as their registered address up until 27 Jun 2011.
More names used by this company, as we identified at BizDb, included: from 22 Feb 2007 to 24 Oct 2007 they were named South Law Limited.
A total of 90000 shares are allocated to 7 shareholders (3 groups). The first group is comprised of 42050 shares (46.72%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 22950 shares (25.5%). Finally we have the 3rd share allotment (25000 shares 27.78%) made up of 4 entities.

Addresses

Previous addresses

Address: C/-shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand

Registered & physical address used from 04 Jul 2008 to 27 Jun 2011

Address: C/-aws Legal, 151 Spey Street, Invercargill

Physical & registered address used from 22 Feb 2007 to 04 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 42050
Individual Aspin, Alma Therese Rd 1
Atiamuri
3078
New Zealand
Shares Allocation #2 Number of Shares: 22950
Individual Crawford, Jillian Mary Balclutha
9273
New Zealand
Individual Crawford, Paul Robert Balclutha
9273
New Zealand
Shares Allocation #3 Number of Shares: 25000
Individual Liggett, Bruce James Rd 3
Balclutha
9273
New Zealand
Entity (NZ Limited Company) Shand Thomson Nominees Limited
Shareholder NZBN: 9429036797134
Balclutha
Balclutha
Null 9230
New Zealand
Individual Liggett, Helen Joyce Rd 3
Balclutha
9273
New Zealand
Director Bruce James Liggett Rd 2
Clinton
9584
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sharpin Bros. Limited
Shareholder NZBN: 9429039694492
Company Number: 317834
Individual Aspin Dec'd, Brian William Rd 1
Atiamuri
3078
New Zealand
Entity Shand Thomson Nominees Limited
Shareholder NZBN: 9429036797134
Company Number: 1157516
Individual Elder, Norman James Invercargill
Entity Shand Thomson Nominees Limited
Shareholder NZBN: 9429036797134
Company Number: 1157516
Entity Sharpin Bros. Limited
Shareholder NZBN: 9429039694492
Company Number: 317834
Directors

Paul Robert Crawford - Director

Appointment date: 31 Oct 2007

Address: R D 3, Balclutha, 9273 New Zealand

Address used since 15 Jun 2023

Address: Rd 3, Balclutha, 9273 New Zealand

Address used since 09 Jun 2020

Address: Clifton, Rd 3, Balclutha, 9273 New Zealand

Address used since 04 Jun 2009


Alma Therese Aspin - Director

Appointment date: 31 Oct 2007

Address: Rd 1, Atiamuri, 3078 New Zealand

Address used since 22 Jun 2010


Alexander Bruce Liggett - Director

Appointment date: 10 Jun 2021

Address: Rd 3, Balclutha, 9273 New Zealand

Address used since 10 Jun 2021


Bruce James Liggett - Director (Inactive)

Appointment date: 09 May 2012

Termination date: 10 Jun 2021

Address: Rd 2, Clinton, 9584 New Zealand

Address used since 09 May 2012


Richard Andrew Sharpin - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 06 Nov 2011

Address: Rd 4, Balclutha, 9274 New Zealand

Address used since 22 Jun 2010


Timothy Ernest Sharpin - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 06 Nov 2011

Address: Rd 1, Ranfurly, 9395 New Zealand

Address used since 17 Jun 2011


Brian William Aspin - Director (Inactive)

Appointment date: 31 Oct 2007

Termination date: 01 Nov 2011

Address: Rd 1, Atiamuri, 3078 New Zealand

Address used since 22 Jun 2010


Fraser Charles Mckenzie - Director (Inactive)

Appointment date: 22 Feb 2007

Termination date: 31 Oct 2007

Address: Invercargill,

Address used since 22 Feb 2007


Norman James Elder - Director (Inactive)

Appointment date: 22 Feb 2007

Termination date: 31 Oct 2007

Address: Invercargill,

Address used since 22 Feb 2007

Nearby companies

Sanson Farming Co Limited
102 Clyde Street

Tim White Electrical Limited
102 Clyde Street

Glensdale Limited
102 Clyde Street

Clarke Agri Limited
102 Clyde Street

Hewitt Dairy Enterprises Limited
102 Clyde Street

Trk Farm Limited
102 Clyde Street