Crop Care Holdings Limited was registered on 12 Sep 1994 and issued an NZ business identifier of 9429038608094. The registered LTD company has been managed by 24 directors: Alan Murray Cliffe - an active director whose contract started on 08 Nov 2011,
Gavin Kerr - an active director whose contract started on 28 Jan 2016,
Phillip Hull - an inactive director whose contract started on 28 Jan 2016 and was terminated on 31 Jul 2020,
Stephen John Chaney - an inactive director whose contract started on 08 Nov 2011 and was terminated on 28 Jan 2016,
Brett Kenneth Sutherland - an inactive director whose contract started on 31 Jul 2012 and was terminated on 28 Jan 2016.
According to BizDb's data (last updated on 27 Mar 2024), the company registered 1 address: 9Th Floor, 45 Queen Street, Auckland, 1010 (category: registered, physical).
Up to 16 Dec 2020, Crop Care Holdings Limited had been using Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland as their physical address.
BizDb identified old names for the company: from 12 Sep 1994 to 25 Jan 1995 they were named Rifgac Four Limited.
A total of 500000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 500000 shares are held by 1 entity, namely:
Crop Care Australasia Pty Ltd (an other) located at Melbourne, Vic 3001, Australia.
Previous addresses
Address #1: Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand
Physical address used from 27 Feb 2018 to 16 Dec 2020
Address #2: Commercial Unit 7, Shed 24, Lobby 1, Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand
Physical address used from 13 Feb 2018 to 27 Feb 2018
Address #3: Commercial Unit 7, Shed 24, Princes Wharf, 143 Quay Street, Auckland, 1010 New Zealand
Physical address used from 06 Nov 2017 to 13 Feb 2018
Address #4: 6 Manu Street, Otahuhu, Auckland New Zealand
Registered address used from 15 Nov 2006 to 25 May 2021
Address #5: Level 4, 48 Courthouse Lane, Chancery, Auckland New Zealand
Physical address used from 15 Nov 2006 to 06 Nov 2017
Address #6: Dawson Harford & Partners, Level 4, 48 Courthouse Lane, Chanery, Auckland
Physical address used from 15 Nov 2006 to 15 Nov 2006
Address #7: 2 Sterling Avenue, Manurewa, Auckland
Physical & registered address used from 05 Apr 2004 to 15 Nov 2006
Address #8: Level 1, Newman House, 78 Selwyn Place, Nelson
Physical address used from 25 Mar 2002 to 05 Apr 2004
Address #9: 150 Hutt Park Rd, Gracefield, Lower Hutt
Registered address used from 21 Dec 2001 to 05 Apr 2004
Address #10: 36-42 Seaview Road, Seaview, Lower Hutt, Wellington
Physical address used from 13 Mar 2001 to 13 Mar 2001
Address #11: 150 Hutt Park Road, Gracefield, Lower Hutt
Physical address used from 13 Mar 2001 to 25 Mar 2002
Address #12: 36-42 Seaview Road, Seaview, Lower Hutt, Wellington
Registered address used from 20 Jan 2000 to 21 Dec 2001
Address #13: Rudd Watts & Stone, 24th Floor, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Physical address used from 23 Feb 1995 to 13 Mar 2001
Address #14: Rudd Watts & Stones, 24th Floor, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Registered address used from 23 Feb 1995 to 20 Jan 2000
Basic Financial info
Total number of Shares: 500000
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Other (Other) | Crop Care Australasia Pty Ltd |
Melbourne Vic 3001, Australia Australia |
12 Sep 1994 - |
Ultimate Holding Company
Alan Murray Cliffe - Director
Appointment date: 08 Nov 2011
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 19 Feb 2015
Gavin Kerr - Director
Appointment date: 28 Jan 2016
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 16 Jan 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 28 Jan 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jan 2018
Phillip Hull - Director (Inactive)
Appointment date: 28 Jan 2016
Termination date: 31 Jul 2020
Address: Howick, Auckland, 2014 New Zealand
Address used since 28 Jan 2016
Stephen John Chaney - Director (Inactive)
Appointment date: 08 Nov 2011
Termination date: 28 Jan 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Nov 2011
Brett Kenneth Sutherland - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 28 Jan 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Feb 2015
Patrick John Clement - Director (Inactive)
Appointment date: 31 Oct 2002
Termination date: 31 Jul 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Feb 2010
Kevin Robert Way - Director (Inactive)
Appointment date: 27 Aug 2010
Termination date: 08 Nov 2011
Address: Papakura, Auckland, 2110 New Zealand
Address used since 27 Aug 2010
Kevin Patrick Martin - Director (Inactive)
Appointment date: 31 Oct 2002
Termination date: 29 Mar 2011
Address: Essendon, Victoria 3040, Australia,
Address used since 31 Oct 2002
Douglas John Rathbone - Director (Inactive)
Appointment date: 31 Oct 2002
Termination date: 27 Aug 2010
Address: Essendon, Victoria 3040, Australia,
Address used since 31 Oct 2002
David Alan Pullan - Director (Inactive)
Appointment date: 31 Oct 2002
Termination date: 27 Aug 2010
Address: The Hallmark, 2 Albert Road, South Melbourne 3205,
Address used since 15 Nov 2007
Kevin George Green - Director (Inactive)
Appointment date: 31 Oct 2002
Termination date: 15 Dec 2008
Address: Oaklands Junction, Victoria 3063, Australia,
Address used since 10 Oct 2007
Mark Simon Boughtwood - Director (Inactive)
Appointment date: 21 Aug 2003
Termination date: 22 Dec 2006
Address: Auckland,
Address used since 21 Aug 2003
Stephen William Hilder - Director (Inactive)
Appointment date: 31 Oct 2002
Termination date: 25 Aug 2003
Address: Rd4, Albany,
Address used since 31 Oct 2002
Gary Anthony Barber - Director (Inactive)
Appointment date: 23 Apr 2001
Termination date: 31 Oct 2002
Address: Wellington Point, Qld 4160, Australia,
Address used since 30 Jul 2002
James Kennith Bonnor - Director (Inactive)
Appointment date: 18 Apr 2002
Termination date: 31 Oct 2002
Address: Kohimarama, Auckland,
Address used since 18 Apr 2002
Guy Redvers Roberts - Director (Inactive)
Appointment date: 18 Aug 1999
Termination date: 18 Apr 2002
Address: Epsom, Auckland,
Address used since 18 Aug 1999
Mark Charles Allison - Director (Inactive)
Appointment date: 01 Sep 2000
Termination date: 13 Apr 2001
Address: Clayfield, Qld 4011, Australia,
Address used since 01 Sep 2000
Shane Patrick Mcmanaway - Director (Inactive)
Appointment date: 03 Aug 1995
Termination date: 19 May 2000
Address: 1/83 Goodwin Street, Kangaroo Point Qld 4169, Australia,
Address used since 03 Aug 1995
William John Rooney - Director (Inactive)
Appointment date: 03 Aug 1995
Termination date: 28 Jan 2000
Address: Nelson,
Address used since 03 Aug 1995
John Albert Beecroft - Director (Inactive)
Appointment date: 21 Dec 1994
Termination date: 18 Aug 1999
Address: Glen Waverley, Victoria, Australia,
Address used since 21 Dec 1994
Selwyn James Snell - Director (Inactive)
Appointment date: 15 Jan 1996
Termination date: 01 Jun 1997
Address: St Lucia, Brisbane, Queensland 4067,australia,
Address used since 15 Jan 1996
William Francis Surmam - Director (Inactive)
Appointment date: 21 Dec 1994
Termination date: 15 Jan 1996
Address: Moorooka, Queensland, Australia,
Address used since 21 Dec 1994
Derek Stuart Oldershaw - Director (Inactive)
Appointment date: 03 Aug 1995
Termination date: 15 Jan 1996
Address: Whitby, Wellington,
Address used since 03 Aug 1995
Michael John Mcilroy - Director (Inactive)
Appointment date: 12 Sep 1994
Termination date: 21 Dec 1994
Address: Northcote, Auckland,
Address used since 12 Sep 1994
Delmist Holdings Limited
10 Kahu Street
Licensys Nz Holdings Limited
16 Tui Street
All Truck Fix & Diesel Services Limited
18 Tui Street
Arch Wood Protection (nz) Limited
265 James Fletcher Drive
Supreme Metal Component Solutions Limited
27 Kaka Street
Mitsi Parts Limited
15 Kaka Street