Longridge Agriculture Limited, a registered company, was launched on 14 Nov 2002. 9429036266197 is the NZBN it was issued. The company has been run by 4 directors: Hamish Alastair Craw - an active director whose contract began on 14 Nov 2002,
Annabel Jane Craw - an active director whose contract began on 09 Aug 2007,
Alastair Ross Craw - an inactive director whose contract began on 14 Nov 2002 and was terminated on 31 May 2019,
Suzanne Jillian Craw - an inactive director whose contract began on 14 Nov 2002 and was terminated on 31 May 2019.
Last updated on 06 May 2024, BizDb's data contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (category: registered, physical).
Longridge Agriculture Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address up to 19 Jul 2022.
A total of 10000 shares are issued to 8 shareholders (4 groups). The first group includes 3331 shares (33.31 per cent) held by 4 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.01 per cent). Lastly there is the 3rd share allotment (6667 shares 66.67 per cent) made up of 2 entities.
Previous addresses
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 06 Sep 2017 to 19 Jul 2022
Address: First Floor, Unit 1, Amuri Park, Christchurch New Zealand
Physical & registered address used from 14 Nov 2002 to 06 Sep 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3331 | |||
Individual | Craw, Annabel Jane |
Little Akaloa Akaroa 7583 New Zealand |
03 Sep 2007 - |
Individual | Craw, Suzanne Jillian |
Akaroa 7520 New Zealand |
18 Apr 2007 - |
Individual | Craw, Hamish Alastair |
Little Akaloa Akaroa 7583 New Zealand |
18 Apr 2007 - |
Individual | Craw, Alastair Ross |
Akaroa 7520 New Zealand |
18 Apr 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Craw, Hamish Alastair |
Little Akaloa Akaroa 7583 New Zealand |
14 Nov 2002 - |
Shares Allocation #3 Number of Shares: 6667 | |||
Individual | Craw, Annabel Jane |
Little Akaloa Akaroa 7583 New Zealand |
03 Sep 2007 - |
Individual | Craw, Hamish Alastair |
Little Akaloa Akaroa 7583 New Zealand |
14 Nov 2002 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Craw, Annabel Jane |
Little Akaloa Akaroa 7583 New Zealand |
03 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Craw, Suzanne Jillian |
Akaroa 7520 New Zealand |
14 Nov 2002 - 05 Jun 2019 |
Individual | Craw, Alastair Ross |
Akaroa 7520 New Zealand |
14 Nov 2002 - 05 Jun 2019 |
Hamish Alastair Craw - Director
Appointment date: 14 Nov 2002
Address: Little Akaloa, Akaroa, 7583 New Zealand
Address used since 22 Nov 2016
Annabel Jane Craw - Director
Appointment date: 09 Aug 2007
Address: Little Akaloa, Akaroa, 7583 New Zealand
Address used since 22 Nov 2016
Alastair Ross Craw - Director (Inactive)
Appointment date: 14 Nov 2002
Termination date: 31 May 2019
Address: Akaroa, 7520 New Zealand
Address used since 22 Nov 2016
Suzanne Jillian Craw - Director (Inactive)
Appointment date: 14 Nov 2002
Termination date: 31 May 2019
Address: Akaroa, 7520 New Zealand
Address used since 22 Nov 2016
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road