Crushington Lands Limited was launched on 06 Dec 1994 and issued a business number of 9429038555114. This registered LTD company has been supervised by 6 directors: Bruce Sydney Thorrold - an active director whose contract began on 24 May 1995,
Timothy John Thorrold - an inactive director whose contract began on 06 Dec 1994 and was terminated on 26 Mar 2015,
Russell John Andrews - an inactive director whose contract began on 01 Jun 1996 and was terminated on 04 Sep 2006,
Patrick Adrian Todd - an inactive director whose contract began on 11 May 2004 and was terminated on 04 Sep 2006,
Denys Tys Gifford - an inactive director whose contract began on 24 May 1995 and was terminated on 15 May 1999.
As stated in BizDb's information (updated on 26 May 2025), this company filed 1 address: 83B Tristram Street, Hamilton Central, Hamilton, 3204 (type: registered, physical).
Until 05 Mar 2021, Crushington Lands Limited had been using 128 Rostrevor Street, Hamilton Central, Hamilton as their physical address.
A total of 647 shares are issued to 10 groups (17 shareholders in total). In the first group, 57 shares are held by 4 entities, namely:
Thorrold, Claire Louise (an individual) located at Maori Hill, Dunedin postcode 9010,
Thorrold, Rachel Marie (an individual) located at Glenview, Hamilton postcode 3206,
Thorrold, Andrew James (an individual) located at Hamilton Lake, Hamilton postcode 3204.
Another group consists of 1 shareholder, holds 0.15% shares (exactly 1 share) and includes
Thorrold, Helen Elizabeth - located at Harrowfield, Hamilton.
The third share allotment (33 shares, 5.1%) belongs to 1 entity, namely:
Thorrold, Simon Robert, located at Harrowfield, Hamilton (an individual).
Previous addresses
Address: 128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 24 Jul 2015 to 05 Mar 2021
Address: 128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 15 Jul 2015 to 05 Mar 2021
Address: 1 The Avenue, Harrowfield, Hamilton New Zealand
Registered address used from 03 Oct 2008 to 15 Jul 2015
Address: 1 The Avenue, Harrowfield, Hamilton New Zealand
Physical address used from 03 Oct 2008 to 24 Jul 2015
Address: T J & N C Thorrold, 8 Jennifer Place, Hamilton
Registered address used from 24 May 2007 to 03 Oct 2008
Address: C/- T J & N C Thorrold, Gordonton Road, R D 1, Hamilton
Physical address used from 10 Jun 1999 to 10 Jun 1999
Address: C/- T J & N C Thorrold, Gordonton Road, R D 1, Hamilton
Registered address used from 27 Mar 1997 to 24 May 2007
Basic Financial info
Total number of Shares: 647
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 57 | |||
| Individual | Thorrold, Claire Louise |
Maori Hill Dunedin 9010 New Zealand |
10 Jun 2022 - |
| Individual | Thorrold, Rachel Marie |
Glenview Hamilton 3206 New Zealand |
10 Jun 2022 - |
| Individual | Thorrold, Andrew James |
Hamilton Lake Hamilton 3204 New Zealand |
09 May 2022 - |
| Individual | Macdonald, Laura Jane |
Rd 1 Ngaruawahia 3793 New Zealand |
09 May 2022 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Thorrold, Helen Elizabeth |
Harrowfield Hamilton 3210 New Zealand |
06 Dec 1994 - |
| Shares Allocation #3 Number of Shares: 33 | |||
| Individual | Thorrold, Simon Robert |
Harrowfield Hamilton 3210 New Zealand |
06 Dec 1994 - |
| Shares Allocation #4 Number of Shares: 150 | |||
| Individual | Thorrold, Nancy Clare |
Harrowfield Hamilton 3210 New Zealand |
06 Dec 1994 - |
| Shares Allocation #5 Number of Shares: 136 | |||
| Individual | Thorrold, David Timothy |
Harrowfield Hamilton 3210 New Zealand |
06 Dec 1994 - |
| Individual | Thorrold, Nancy Clare |
1 The Avenue Harrowfield, Hamilton New Zealand |
06 Dec 1994 - |
| Individual | Thorrold, Bruce Sydney |
Riverlea Hamilton 3216 New Zealand |
06 Dec 1994 - |
| Individual | Duncan, Alan Peter |
Rd 1 Cambridge 3493 New Zealand |
19 Oct 2015 - |
| Shares Allocation #6 Number of Shares: 98 | |||
| Individual | Thorrold, Bruce Sydney |
Riverlea Hamilton 3216 New Zealand |
06 Dec 1994 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Thorrold, Craig Richard |
Harrowfield Hamilton 3210 New Zealand |
06 Dec 1994 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Thorrold, David Timothy |
Harrowfield Hamilton 3210 New Zealand |
06 Dec 1994 - |
| Shares Allocation #9 Number of Shares: 100 | |||
| Individual | Henderson, Ailsa Elizabeth |
Cambridge Cambridge 3434 New Zealand |
06 Dec 1994 - |
| Shares Allocation #10 Number of Shares: 70 | |||
| Individual | Thorrold, Nancy Clare |
1 The Avenue Harrowfield, Hamilton New Zealand |
06 Dec 1994 - |
| Other (Other) | New Zealand Guardian Trust Co Limited |
1 The Avenue Harrowfield, Hamilton |
06 Dec 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thorrold, Timothy John |
1 The Avenue Harrowfield, Hamilton New Zealand |
06 Dec 1994 - 19 Oct 2015 |
| Individual | Thorrold, Timothy John |
Harrowfield Hamilton New Zealand |
06 Dec 1994 - 19 Oct 2015 |
| Individual | Todd, Patrick Adrian |
R.d.1 Te Awamutu |
18 May 2004 - 15 Jun 2005 |
| Individual | Andrews, Rusell J |
Reefton |
06 Dec 1994 - 15 Jun 2005 |
| Individual | Thorrold, Jane Gilbert |
Glenview Hamilton 3206 New Zealand |
06 Dec 1994 - 09 May 2022 |
| Individual | Todd, Alison Macgregor |
R.d.1 Te Awamutu |
18 May 2004 - 15 Jun 2005 |
| Individual | Thorrold, Timothy John |
1 The Avenue Harrowfield, Hamilton New Zealand |
06 Dec 1994 - 19 Oct 2015 |
| Individual | Andrews, Noreen E |
Reefton |
06 Dec 1994 - 15 Jun 2005 |
Bruce Sydney Thorrold - Director
Appointment date: 24 May 1995
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 06 Jul 2015
Timothy John Thorrold - Director (Inactive)
Appointment date: 06 Dec 1994
Termination date: 26 Mar 2015
Address: Harrowfield, Hamilton, New Zealand
Address used since 26 Sep 2008
Russell John Andrews - Director (Inactive)
Appointment date: 01 Jun 1996
Termination date: 04 Sep 2006
Address: Reefton,
Address used since 01 Jun 1996
Patrick Adrian Todd - Director (Inactive)
Appointment date: 11 May 2004
Termination date: 04 Sep 2006
Address: R D 1, Te Awamutu,
Address used since 11 May 2004
Denys Tys Gifford - Director (Inactive)
Appointment date: 24 May 1995
Termination date: 15 May 1999
Address: R D 1, Hamilton,
Address used since 24 May 1995
David Timothy Thorrold - Director (Inactive)
Appointment date: 24 May 1995
Termination date: 23 May 1997
Address: R D 1, Hamilton,
Address used since 24 May 1995
383 One Limited
128 Rostrevor Street
Clarksun Enterprises Limited
128 Rostrevor Street
Rr Education Limited
128 Rostrevor Street
C J Pastures Limited
128 Rostrevor Street
Taranui Spirit Limited
128 Rostrevor Street
Abergil No 2 Limited
128 Rostrevor Street