Shortcuts

Cranley Farms Limited

Type: NZ Limited Company (Ltd)
9429035367406
NZBN
1518117
Company Number
Registered
Company Status
A016020
Industry classification code
Milk Production - Dairy Cattle
Industry classification description
Current address
54 Tainui Street
Greymouth
Greymouth 7805
New Zealand
Physical & registered & service address used since 25 Jul 2017

Cranley Farms Limited, a registered company, was incorporated on 31 May 2004. 9429035367406 is the New Zealand Business Number it was issued. "Milk production - dairy cattle" (ANZSIC A016020) is how the company has been categorised. This company has been managed by 18 directors: Ian Laurence Robb - an active director whose contract started on 31 May 2004,
Graham Andrew Mckenzie - an active director whose contract started on 20 Jun 2022,
Ian Richard Reynolds - an active director whose contract started on 29 Jun 2022,
Jessie Rose Chan - an active director whose contract started on 03 Jul 2023,
Stuart William Brown - an inactive director whose contract started on 01 Aug 2020 and was terminated on 03 Jul 2023.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 54 Tainui Street, Greymouth, Greymouth, 7805 (type: physical, registered).
Cranley Farms Limited had been using 504 Wairakei Road, Burnside, Christchurch as their physical address up until 25 Jul 2017.
A total of 25111409 shares are allocated to 26 shareholders (16 groups). The first group consists of 100000 shares (0.4 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 100000 shares (0.4 per cent). Finally the third share allocation (150000 shares 0.6 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 28 Nov 2012 to 25 Jul 2017

Address: C/-brown Glassford & Co. Limited, Chartered Accountants, Level 1, 55 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 11 Oct 2006 to 28 Nov 2012

Address: 19 Herbert Street, Greymouth

Physical & registered address used from 31 May 2004 to 11 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 25111409

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Individual Redden, Gillian Margaret Richmond
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 100000
Individual Herd, Noel John Blenheim

New Zealand
Individual Herd, Annette Mary Blenheim

New Zealand
Shares Allocation #3 Number of Shares: 150000
Individual Lockington, Mark William Rd 2
Hokitika
7882
New Zealand
Individual Lockington, Maria Frances Rd 2
Hokitika
7882
New Zealand
Shares Allocation #4 Number of Shares: 950000
Individual Kelly, Gordon Llewellyn Whataroa
Individual Wilding, Richard Rd 1
Whataroa
7886
New Zealand
Individual Kelly, Robyn Florence Kay Whataroa
Shares Allocation #5 Number of Shares: 150000
Individual Livingstone, Paul Garth Roseneath
Wellington

New Zealand
Individual Livingstone, Rosanne Joy Roseneath
Wellington

New Zealand
Shares Allocation #6 Number of Shares: 200000
Entity (NZ Limited Company) Grey Vet Centre Limited
Shareholder NZBN: 9429037598327
Greymouth
Shares Allocation #7 Number of Shares: 20549530
Entity (NZ Limited Company) West Coast Development Holdings Limited
Shareholder NZBN: 9429035448174
54 Tainui Street
Greymouth
7805
New Zealand
Shares Allocation #8 Number of Shares: 100000
Entity (NZ Limited Company) Titahi Holdings Limited
Shareholder NZBN: 9429036631452
Greymouth
Shares Allocation #9 Number of Shares: 400000
Individual Mcfadden, Nigel Moana
Nelson
7011
New Zealand
Individual Waine, David C/-1 Grenville Terrace
Tahunanui, Nelson

New Zealand
Individual Whalley, Robin Moana
Nelson
7011
New Zealand
Shares Allocation #10 Number of Shares: 100000
Individual Bodeker, Peter Cornelius William Gracefield
Lower Hutt

New Zealand
Shares Allocation #11 Number of Shares: 912479
Entity (NZ Limited Company) Robb Farms Limited
Shareholder NZBN: 9429036383214
Greymouth
Greymouth
7805
New Zealand
Shares Allocation #12 Number of Shares: 716919
Individual Magner, Paul Morris Rd 2
Hokitika
7882
New Zealand
Individual Magner, Debra Julie Rd 2
Hokitika
7882
New Zealand
Shares Allocation #13 Number of Shares: 90000
Individual Campbell, Richard Pingelly
West Australia
6308
Australia
Shares Allocation #14 Number of Shares: 392481
Individual Foreman, Kennith John Greymouth

New Zealand
Shares Allocation #15 Number of Shares: 100000
Individual Daly, Gregory James Greymouth

New Zealand
Individual Daly, Cynthia Carole Greymouth

New Zealand
Shares Allocation #16 Number of Shares: 100000
Individual Roberts, John Derrick 21 Amyes Road
Hornby, Christchurch

New Zealand
Individual Roberts, Eunice Joy 21 Amyes Road
Hornby, Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bodeker, Suzanne Mary Gracefield
Lower Hutt

New Zealand
Individual Whalley, Robin C/-1 Grenville Terrace
Tahunanui, Nelson
Individual Waine, David Tahunanui
Nelson
Individual Waine, Sharon Tahunanui
Nelson
Individual Mcfadden, Nigel Alexander C/-1 Grenville Terrace
Tahunanui, Nelson
Directors

Ian Laurence Robb - Director

Appointment date: 31 May 2004

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 10 May 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 22 May 2020

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 19 May 2011


Graham Andrew Mckenzie - Director

Appointment date: 20 Jun 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 20 Jun 2022


Ian Richard Reynolds - Director

Appointment date: 29 Jun 2022

Address: Rd1, Barrytown, Greymouth, 7873 New Zealand

Address used since 29 Jun 2022


Jessie Rose Chan - Director

Appointment date: 03 Jul 2023

Address: Rakaia, Rakaia, 7710 New Zealand

Address used since 03 Jul 2023


Stuart William Brown - Director (Inactive)

Appointment date: 01 Aug 2020

Termination date: 03 Jul 2023

Address: Ohope, Ohope, 3121 New Zealand

Address used since 03 Jun 2022

Address: Kaiata, Greymouth, 7805 New Zealand

Address used since 01 Aug 2020


Angela Margaret Leslie - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 10 Jun 2022

Address: Lower Buller Gorge, Westport, 7892 New Zealand

Address used since 10 May 2022

Address: Westport, Westport, 7825 New Zealand

Address used since 01 Feb 2016


Hugh Robert Little - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 03 Jun 2022

Address: Blue Spur, Hokitika, 7882 New Zealand

Address used since 01 Aug 2016


Francis Thomas Dooley - Director (Inactive)

Appointment date: 27 Jan 2014

Termination date: 31 Jul 2020

Address: Westport, Westport, 7825 New Zealand

Address used since 27 Jan 2014


Gordon Llewellyn Kelly - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 01 Aug 2016

Address: Whataroa, 7886 New Zealand

Address used since 25 May 2016


David Jon Milne - Director (Inactive)

Appointment date: 20 May 2011

Termination date: 05 Sep 2015

Address: Rd 2, Westport, 7892 New Zealand

Address used since 20 May 2011


Debra Julie Magner - Director (Inactive)

Appointment date: 31 May 2004

Termination date: 20 May 2011

Address: Kawaka, Rd 2, Hokitika,

Address used since 23 Jun 2008


Mark William Lockington - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 20 May 2011

Address: Hokitika, 7810 New Zealand

Address used since 27 Mar 2006


Robyn Florence Kay Kelly - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 20 May 2011

Address: Whataroa,

Address used since 27 Mar 2006


Steven John Redden - Director (Inactive)

Appointment date: 27 Mar 2006

Termination date: 20 May 2011

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 27 Mar 2006


Noel James Robb - Director (Inactive)

Appointment date: 14 Sep 2007

Termination date: 20 May 2011

Address: Gladstone, Greymouth, 7805 New Zealand

Address used since 14 Sep 2007


Andrew Robb - Director (Inactive)

Appointment date: 31 May 2004

Termination date: 14 Sep 2007

Address: Greymouth,

Address used since 31 May 2004


Noel James Robb - Director (Inactive)

Appointment date: 31 May 2004

Termination date: 27 Mar 2006

Address: Kumara R D,

Address used since 31 May 2004


Paul Morris Magner - Director (Inactive)

Appointment date: 31 May 2004

Termination date: 27 Mar 2006

Address: Kumara R D,

Address used since 31 May 2004

Nearby companies
Similar companies

72 Below Limited
504 Wairakei Road

Clearwater Dairy Limited
504 Wairakei Road

Danmel Farm Limited
504 Wairakei Road

Greywacke Farming Company Limited
504 Wairakei Road

Legend Dairies Limited
504 Wairakei Road

Lillamu Limited
504 Wairakei Road