Shortcuts

Crawford Family Limited

Type: NZ Limited Company (Ltd)
9429035985143
NZBN
1303425
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 03 Mar 2021

Crawford Family Limited, a registered company, was incorporated on 26 May 2003. 9429035985143 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Annabel Margaret Crawford - an active director whose contract started on 26 May 2003,
Stephen Hugh Crawford - an active director whose contract started on 26 May 2003,
Russell George Crawford - an inactive director whose contract started on 26 May 2003 and was terminated on 17 May 2021,
Elaine Janice Crawford - an inactive director whose contract started on 26 May 2003 and was terminated on 17 May 2021,
Elaine Joyce Crawford - an inactive director whose contract started on 26 May 2003 and was terminated on 26 May 2003.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Crawford Family Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address until 03 Mar 2021.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 9996 shares (99.96%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.01%). Finally the third share allotment (1 share 0.01%) made up of 1 entity.

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 25 May 2020 to 03 Mar 2021

Address: Level 3, 258 Stuart Street, Dunedin New Zealand

Physical & registered address used from 14 May 2008 to 25 May 2020

Address: 31 Ferntree Drive, Wakari, Dunedin

Physical address used from 04 Jun 2004 to 14 May 2008

Address: C/- Mr R G Crawford, Kilmore Farm, 4 R D, Balclutha

Physical address used from 26 May 2003 to 04 Jun 2004

Address: C/- Mr R G Crawford, Kilmore Farm, 4 R D, Balclutha

Registered address used from 26 May 2003 to 14 May 2008

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 07 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9996
Individual Crawford, Annabel Margaret 4 R D
Balclutha
Entity (NZ Limited Company) Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Dunedin
9016
New Zealand
Individual Crawford, Stephen Hugh 4 R D
Balclutha
Shares Allocation #3 Number of Shares: 1
Individual Crawford, Stephen Hugh 4 R D
Balclutha
Shares Allocation #4 Number of Shares: 1
Individual Crawford, Annabel Margaret 4 R D
Balclutha

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crawford, Russell George Rd 2
Mosgiel
9092
New Zealand
Individual Crawford, Elaine Janice Rd 2
Mosgiel
9092
New Zealand
Individual Crawford, Russell George Rd 2
Mosgiel
9092
New Zealand
Individual Crawford, Russell George Rd 2
Mosgiel
9092
New Zealand
Individual Macassey, Roger Norman Maori Hill
Dunedin
Individual Macassey, Roger Norman Maori Hill
Dunedin
Individual Crawford, Elaine Janice Rd 2
Mosgiel
9092
New Zealand
Individual Crawford, Elaine Janice Rd 2
Mosgiel
9092
New Zealand
Directors

Annabel Margaret Crawford - Director

Appointment date: 26 May 2003

Address: Rd 4, Balclutha, 9274 New Zealand

Address used since 26 May 2016


Stephen Hugh Crawford - Director

Appointment date: 26 May 2003

Address: 4 R D, Balclutha, 9274 New Zealand

Address used since 26 May 2016


Russell George Crawford - Director (Inactive)

Appointment date: 26 May 2003

Termination date: 17 May 2021

Address: 4 R D, Balclutha, 9274 New Zealand

Address used since 26 May 2016


Elaine Janice Crawford - Director (Inactive)

Appointment date: 26 May 2003

Termination date: 17 May 2021

Address: 4 R D, Balclutha, 9274 New Zealand

Address used since 26 May 2016


Elaine Joyce Crawford - Director (Inactive)

Appointment date: 26 May 2003

Termination date: 26 May 2003

Address: 4 R D, Balclutha,

Address used since 26 May 2003

Nearby companies

Glenkelrie Limited
Level 3, 258 Stuart Street

Maungatua View Limited
Level 3 258 Stuart Street

Trophy Ridge Resources Trustee Co Limited
Level 1 Bell Hill House,114 Princess St

Shallow River Limited
Level 3 258 Stuart St

Jbsg Investments Limited
Level 3, 258 Stuart Street

Paddon Racing Limited
Level 3,31 Stafford Street