Crighton Anderson Property & Infrastructure Limited, a registered company, was registered on 19 Nov 2002. 9429036234165 is the NZBN it was issued. "Valuation service - except for real estate, wool or livestock" (ANZSIC M699960) is how the company has been classified. The company has been supervised by 7 directors: Christopher David Boyd - an active director whose contract started on 21 Sep 2017,
John Lloyd Hancock - an active director whose contract started on 21 Sep 2017,
Gregory Michael Petersen - an active director whose contract started on 11 Sep 2020,
Timothy Allan Crighton - an inactive director whose contract started on 19 Nov 2002 and was terminated on 01 Apr 2020,
Greg Antony Anderson - an inactive director whose contract started on 19 Nov 2002 and was terminated on 21 Sep 2017.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 13804, City East, Christchurch, 8141 (types include: postal, physical).
Crighton Anderson Property & Infrastructure Limited had been using 86 Cavendish Road, Casebrook, Christchurch as their registered address until 28 Nov 2012.
Past names for this company, as we found at BizDb, included: from 19 Nov 2002 to 06 Nov 2003 they were called Aridale Investments Limited.
A total of 12541 shares are allotted to 25 shareholders (16 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Lastly there is the third share allotment (251 shares 2 per cent) made up of 1 entity.
Previous addresses
Address #1: 86 Cavendish Road, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 08 Feb 2012 to 28 Nov 2012
Address #2: Level 13, 52 Swanson Street, Auckland New Zealand
Registered & physical address used from 26 Nov 2007 to 08 Feb 2012
Address #3: 120 Thames Street, Oamaru
Physical address used from 10 Jun 2004 to 26 Nov 2007
Address #4: 120 Thames Street, Oamaru
Registered address used from 17 Jan 2003 to 26 Nov 2007
Address #5: Mckenzie Chartered Accountants Limited, Central Chambers, 19 Eden Street, Oamaru
Registered address used from 19 Nov 2002 to 17 Jan 2003
Address #6: Mckenzie Chartered Accountants Limited, Central Chambers, 19 Eden Street, Oamaru
Physical address used from 19 Nov 2002 to 10 Jun 2004
Basic Financial info
Total number of Shares: 12541
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Menon, Praveen Krishnan |
Rd 1 Governors Bay 8971 New Zealand |
30 Aug 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Van Den Broek, Luke Johan |
Burnside Christchurch 8053 New Zealand |
30 Aug 2023 - |
Shares Allocation #3 Number of Shares: 251 | |||
Individual | O'donovan, Karen Julie |
Edgeware Christchurch 8013 New Zealand |
30 Aug 2023 - |
Shares Allocation #4 Number of Shares: 313 | |||
Individual | Percy, Stephanie Ann |
Beckenham Christchurch 8023 New Zealand |
29 Aug 2023 - |
Individual | Percy, Edward Orme |
Beckenham Christchurch 8023 New Zealand |
29 Aug 2023 - |
Shares Allocation #5 Number of Shares: 313 | |||
Individual | Davies, Thomas Peter |
Rd 3 Waipara 7483 New Zealand |
30 Aug 2023 - |
Individual | Wells, Julie Elizabeth |
Rd 3 Waipara 7483 New Zealand |
30 Aug 2023 - |
Individual | Banks, Timothy James |
Rd 3 Waipara 7483 New Zealand |
30 Aug 2023 - |
Shares Allocation #6 Number of Shares: 1254 | |||
Individual | Menon, Praveen Krishnan |
Rd 1 Governors Bay 8971 New Zealand |
30 Aug 2023 - |
Shares Allocation #7 Number of Shares: 1254 | |||
Individual | Van Den Broek, Hannah Margaret |
Burnside Christchurch 8053 New Zealand |
30 Aug 2023 - |
Individual | Van Den Broek, Luke Johan |
Burnside Christchurch 8053 New Zealand |
30 Aug 2023 - |
Shares Allocation #8 Number of Shares: 1254 | |||
Individual | Gifford, Timothy James |
Rd 1 Havelock 7178 New Zealand |
12 Dec 2018 - |
Shares Allocation #9 Number of Shares: 2506 | |||
Entity (NZ Limited Company) | Jk Hamilton Trustee Services Limited Shareholder NZBN: 9429037386726 |
Harington Street Tauranga New Zealand |
27 Aug 2020 - |
Individual | Boyd, Kaye Wendy |
Otumoetai Tauranga 3110 New Zealand |
04 Dec 2011 - |
Individual | Boyd, Christopher David |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Dec 2011 - |
Shares Allocation #10 Number of Shares: 2255 | |||
Entity (NZ Limited Company) | P&m Trustee (hancock) Limited Shareholder NZBN: 9429030859784 |
Nelson Nelson 7010 New Zealand |
07 Dec 2011 - |
Individual | Hancock, Wendy Jacqueline |
Richmond 7020 New Zealand |
04 Dec 2011 - |
Individual | Hancock, John Lloyd |
Richmond 7020 New Zealand |
04 Dec 2011 - |
Shares Allocation #11 Number of Shares: 3134 | |||
Individual | Petersen, Suzanne Michelle |
Lincoln Lincoln 7608 New Zealand |
12 Dec 2018 - |
Individual | Petersen, Gregory Michael |
Lincoln Lincoln 7608 New Zealand |
12 Dec 2018 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Hancock, Wendy Jacqueline |
Richmond 7020 New Zealand |
04 Dec 2011 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Hancock, John Lloyd |
Richmond 7020 New Zealand |
04 Dec 2011 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Boyd, Christopher David |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Dec 2011 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Petersen, Gregory Michael |
Lincoln Lincoln 7608 New Zealand |
12 Dec 2018 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Gifford, Timothy James |
Rd 1 Havelock 7178 New Zealand |
12 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parkyn, Andrew Francis |
Redwood Christchurch 8051 New Zealand |
07 Dec 2011 - 06 Jul 2014 |
Individual | Hamilton, John Keith |
Matua Tauranga 3110 New Zealand |
04 Dec 2011 - 27 Aug 2020 |
Individual | Crighton, Timothy Allan |
Mount Pleasant Christchurch 8081 New Zealand |
20 Nov 2009 - 27 Aug 2020 |
Entity | The Watering Cove Trust Limited Shareholder NZBN: 9429034121290 Company Number: 1814769 |
26 Mar 2018 - 27 Aug 2020 | |
Individual | Crighton, Elizabeth Helen Agnes |
Mount Pleasant Christchurch New Zealand |
20 Nov 2009 - 27 Aug 2020 |
Entity | Repton Trustees Limited Shareholder NZBN: 9429036250950 Company Number: 1255080 |
26 Jun 2013 - 26 Jun 2013 | |
Entity | Wf Trustees 2011 Limited Shareholder NZBN: 9429031250528 Company Number: 3241953 |
07 Dec 2011 - 06 Jul 2014 | |
Entity | Watering Cove Investments Limited Shareholder NZBN: 9429037371692 Company Number: 1014031 |
Burnside Christchurch 8053 New Zealand |
20 Nov 2009 - 26 Mar 2018 |
Entity | Repton Trustees 2011 Limited Shareholder NZBN: 9429031227995 Company Number: 3260250 |
47 Hereford Street Christchurch 8013 New Zealand |
26 Jun 2013 - 02 Oct 2018 |
Individual | Crighton, Timothy Allan |
Mount Pleasant Christchurch |
19 Nov 2002 - 04 Aug 2005 |
Individual | Crighton, Timothy Allan |
Mount Pleasant Christchurch 8081 New Zealand |
20 Nov 2009 - 27 Aug 2020 |
Individual | Crighton, Timothy Allan |
Mount Pleasant Christchurch 8081 New Zealand |
20 Nov 2009 - 27 Aug 2020 |
Individual | Crighton, Timothy Allan |
Mount Pleasant Christchurch 8081 New Zealand |
20 Nov 2009 - 27 Aug 2020 |
Entity | The Watering Cove Trust Limited Shareholder NZBN: 9429034121290 Company Number: 1814769 |
47 Hereford Street Christchurch 8013 New Zealand |
26 Mar 2018 - 27 Aug 2020 |
Individual | Crighton, Elizabeth Helen Agnes |
Mount Pleasant Christchurch New Zealand |
20 Nov 2009 - 27 Aug 2020 |
Entity | Repton Trustees 2011 Limited Shareholder NZBN: 9429031227995 Company Number: 3260250 |
47 Hereford Street Christchurch 8013 New Zealand |
26 Jun 2013 - 02 Oct 2018 |
Entity | Wf Trustees 2011 Limited Shareholder NZBN: 9429031250528 Company Number: 3241953 |
07 Dec 2011 - 06 Jul 2014 | |
Individual | Parkyn, Kirstin Jill |
Redwood Christchurch 8051 New Zealand |
07 Dec 2011 - 06 Jul 2014 |
Individual | Crighton, Timothy Allan |
Mount Pleasant Christchurch 8081 New Zealand |
20 Nov 2009 - 27 Aug 2020 |
Individual | Crighton, Timothy Allan |
Mount Pleasant Christchurch 8081 New Zealand |
20 Nov 2009 - 27 Aug 2020 |
Entity | The Watering Cove Trust Limited Shareholder NZBN: 9429034121290 Company Number: 1814769 |
47 Hereford Street Christchurch 8013 New Zealand |
26 Mar 2018 - 27 Aug 2020 |
Entity | The Watering Cove Trust Limited Shareholder NZBN: 9429034121290 Company Number: 1814769 |
47 Hereford Street Christchurch 8013 New Zealand |
26 Mar 2018 - 27 Aug 2020 |
Individual | Crighton, Elizabeth Helen Agnes |
Mount Pleasant Christchurch New Zealand |
20 Nov 2009 - 27 Aug 2020 |
Individual | Crighton, Elizabeth Helen Agnes |
Mount Pleasant Christchurch New Zealand |
20 Nov 2009 - 27 Aug 2020 |
Individual | Crighton, Elizabeth Helen Agnes |
Mount Pleasant Christchurch New Zealand |
20 Nov 2009 - 27 Aug 2020 |
Individual | Crighton, Elizabeth Helen Agnes |
Mount Pleasant Christchurch New Zealand |
20 Nov 2009 - 27 Aug 2020 |
Individual | Anderson, Greg |
Cashmere Christchurch 8022 New Zealand |
27 Nov 2011 - 02 Oct 2018 |
Entity | Repton Trustees Limited Shareholder NZBN: 9429036250950 Company Number: 1255080 |
26 Jun 2013 - 26 Jun 2013 | |
Entity | Northington Partners Limited Shareholder NZBN: 9429033554938 Company Number: 1917318 |
20 Nov 2009 - 27 Nov 2011 | |
Individual | Anderson, Greg Antony |
Christchurch |
19 Nov 2002 - 04 Aug 2005 |
Entity | Northington Partners Limited Shareholder NZBN: 9429033554938 Company Number: 1917318 |
17 Jul 2007 - 17 Jul 2007 | |
Individual | Anderson, Greg |
Cashmere Christchurch 8022 New Zealand |
27 Nov 2011 - 02 Oct 2018 |
Entity | Watering Cove Investments Limited Shareholder NZBN: 9429037371692 Company Number: 1014031 |
Burnside Christchurch 8053 New Zealand |
20 Nov 2009 - 26 Mar 2018 |
Entity | Northington Partners Limited Shareholder NZBN: 9429033554938 Company Number: 1917318 |
17 Jul 2007 - 17 Jul 2007 | |
Entity | Northington Partners Limited Shareholder NZBN: 9429033554938 Company Number: 1917318 |
20 Nov 2009 - 27 Nov 2011 | |
Individual | Matson, Oliver |
Merivale Christchurch 8014 New Zealand |
27 Nov 2011 - 26 Jun 2013 |
Christopher David Boyd - Director
Appointment date: 21 Sep 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 27 Aug 2020
Address: Matua, Tauranga, 3110 New Zealand
Address used since 21 Sep 2017
John Lloyd Hancock - Director
Appointment date: 21 Sep 2017
Address: Richmond, Richmond, 7020 New Zealand
Address used since 21 Sep 2017
Gregory Michael Petersen - Director
Appointment date: 11 Sep 2020
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 11 Sep 2020
Timothy Allan Crighton - Director (Inactive)
Appointment date: 19 Nov 2002
Termination date: 01 Apr 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 May 2005
Greg Antony Anderson - Director (Inactive)
Appointment date: 19 Nov 2002
Termination date: 21 Sep 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 27 Jun 2016
Roy James Austin - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 31 Mar 2010
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Apr 2007
Robert Lanham Challinor - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 17 Sep 2008
Address: St Heliers, Auckland,
Address used since 01 Apr 2007
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road
Auto View Valuations Limited
55 Epsom Road
Ballard Valuations Limited
18c St Albans Street
Jones & Jones Limited
315 Wooldridge Road
Paparoa Track Services Limited
222 Memorial Avenue
Sloan Consulting Limited
7 Moyna Avenue
Southern Aircraft Sales Limited
Level 1