C J Industries Limited, a registered company, was registered on 29 Jun 2005. 9429034680612 is the NZ business identifier it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company has been classified. This company has been run by 5 directors: Desmond Michael Corrie-Johnston - an active director whose contract started on 29 Jun 2005,
Arne Desmond Corrie-Johnston - an inactive director whose contract started on 01 May 2013 and was terminated on 01 Mar 2022,
Michael George Corrie-Johnston - an inactive director whose contract started on 29 Jun 2005 and was terminated on 28 Jan 2015,
Jane Corrie-Johnston - an inactive director whose contract started on 20 Dec 2007 and was terminated on 28 Jan 2015,
Elaine Ruth Corrie-Johnston - an inactive director whose contract started on 29 Jun 2005 and was terminated on 20 Dec 2007.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: P O Box 227,, Motueka, 7143 (types include: postal, office).
C J Industries Limited had been using 29 Wallace Street, Motueka as their physical address up to 14 May 2014.
A total of 10000 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 3900 shares (39 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 5100 shares (51 per cent). Lastly the next share allocation (1000 shares 10 per cent) made up of 3 entities.
Principal place of activity
34 Hau Road, Motueka, 7120 New Zealand
Previous addresses
Address #1: 29 Wallace Street, Motueka, 7120 New Zealand
Physical & registered address used from 16 Jan 2014 to 14 May 2014
Address #2: Milnes Beatson Limited, Chartered Accountants, 29 Wallace Street, Motueka New Zealand
Registered & physical address used from 17 Dec 2007 to 16 Jan 2014
Address #3: 34 Hau Road, Motueka
Physical & registered address used from 29 Jun 2005 to 17 Dec 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3900 | |||
Director | Jane Corrie-johnston |
Motueka Motueka 7120 New Zealand |
17 May 2013 - |
Individual | Corrie-johnston, Jane |
Motueka Motueka 7120 New Zealand |
17 May 2013 - |
Shares Allocation #2 Number of Shares: 5100 | |||
Individual | Corrie-johnston, Desmond Michael |
Motueka Motueka 7120 New Zealand |
29 Jun 2005 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Corrie-johnston, Arna Maree |
Motueka Motueka 7120 New Zealand |
21 Aug 2014 - |
Individual | Corrie-johnston, Arne Desmond |
Motueka Motueka 7120 New Zealand |
17 May 2013 - |
Director | Arne Desmond Corrie-johnston |
Motueka Motueka 7120 New Zealand |
17 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Corrie-johnston, Elaine Ruth |
Motueka |
29 Jun 2005 - 27 Jun 2010 |
Individual | Corrie-johnston, Michael George |
Motueka New Zealand |
29 Jun 2005 - 31 Oct 2011 |
Individual | Corrie-johnston, Jane |
Motueka |
20 Dec 2007 - 20 Dec 2007 |
Individual | Corrie-johnston, Elaine Ruth |
Motueka New Zealand |
20 Dec 2007 - 31 Oct 2011 |
Desmond Michael Corrie-johnston - Director
Appointment date: 29 Jun 2005
Address: Motueka, Motueka, 7120 New Zealand
Address used since 16 Feb 2017
Arne Desmond Corrie-johnston - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 01 Mar 2022
Address: Motueka, Motueka, 7120 New Zealand
Address used since 16 Oct 2015
Michael George Corrie-johnston - Director (Inactive)
Appointment date: 29 Jun 2005
Termination date: 28 Jan 2015
Address: Motueka, 7120 New Zealand
Address used since 03 Nov 2011
Jane Corrie-johnston - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 28 Jan 2015
Address: Motueka, 7120 New Zealand
Address used since 03 Nov 2011
Elaine Ruth Corrie-johnston - Director (Inactive)
Appointment date: 29 Jun 2005
Termination date: 20 Dec 2007
Address: Motueka,
Address used since 29 Jun 2005
Rapid Ridge Trust Limited
34 Hau Road
Blackjon Limited
8 Hau Road
Good Sports Motueka Incorporated
250 Queen Victoria Street
R&m Partnership Limited
35 Courtney Street
Tasman Bay Fruit New Zealand Limited
202 Queen Victoria Street
Harakeke Wines Limited
202 Queen Victoria Street
Bluffs Enterprises Limited
23 Iwa Street
Everyday Limited
214 Brooklyn Valley Road
Pharmalink Extracts Limited
379 Appleby Highway
Richmond Management Services Limited
379 Appleby Highway
Simpit Limited
54 Woodland Avenue
The Wee Company Limited
69 Aranui Road