Shortcuts

Crutchley Livestock Limited

Type: NZ Limited Company (Ltd)
9429038662614
NZBN
636196
Company Number
Registered
Company Status
Current address
81 Hokonui Drive
Gore 9710
New Zealand
Registered & physical & service address used since 13 Jun 2016

Crutchley Livestock Limited, a registered company, was started on 03 Feb 1994. 9429038662614 is the New Zealand Business Number it was issued. This company has been managed by 7 directors: David Charles Crutchley - an active director whose contract began on 03 Feb 1994,
Ewan Robert Carr - an inactive director whose contract began on 03 Feb 1994 and was terminated on 15 Jul 2016,
Geoffrey Harold Baker - an inactive director whose contract began on 25 Sep 1995 and was terminated on 15 Jul 2016,
Andrew Sutherland Hall - an inactive director whose contract began on 04 Sep 1996 and was terminated on 31 Aug 2010,
Timothy Richard Johnston - an inactive director whose contract began on 08 May 1997 and was terminated on 28 Jul 2010.
Last updated on 04 May 2024, our database contains detailed information about 1 address: 81 Hokonui Drive, Gore, 9710 (category: registered, physical).
Crutchley Livestock Limited had been using 24 Main Street, Gore, Gore as their physical address up until 13 Jun 2016.
Previous names for the company, as we identified at BizDb, included: from 03 Feb 1994 to 28 Jan 2020 they were called Maniototo Dairy Farm Holdings Limited.
A total of 7880 shares are allotted to 8 shareholders (8 groups). The first group includes 360 shares (4.57%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1057 shares (13.41%). Finally the next share allotment (400 shares 5.08%) made up of 1 entity.

Addresses

Previous addresses

Address: 24 Main Street, Gore, Gore, 9710 New Zealand

Physical & registered address used from 10 Jul 2012 to 13 Jun 2016

Address: Ibbotson Cooney And Co, Level 1 / 69 Tarbert Street, Alexandra

Physical & registered address used from 18 Jun 2001 to 18 Jun 2001

Address: Level 1, 69 Tarbert Street, Alexandra New Zealand

Physical & registered address used from 18 Jun 2001 to 10 Jul 2012

Address: C/- W R Jackson Valentine & Co, Level 3, 258 Stuart Street, Dunedin

Physical & registered address used from 28 Nov 1997 to 18 Jun 2001

Address: "alnwick ", Patearoa, R D, Ranfurly

Physical address used from 17 Jul 1997 to 28 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 7880

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 360
Individual Black, Angela Mary Gore
Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 1057
Individual Baker, Geoffrey Harold R D 4
Ranfurly
Shares Allocation #3 Number of Shares: 400
Individual Wier, Wayne Gavin
Shares Allocation #4 Number of Shares: 1130
Individual Hall, Andrew Sutherland Richmond
Christchurch
Shares Allocation #5 Number of Shares: 1680
Individual Carr, Ewan Robert Maori Hill
Dunedin
Shares Allocation #6 Number of Shares: 486
Individual Johnston, Timothy Richard Naseby
Shares Allocation #7 Number of Shares: 2304
Other (Other) C J Crutchley & Co R D
Naseby
Shares Allocation #8 Number of Shares: 463
Individual Johnston, Peter Kent Patearoa

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'neill, Rhonda Patearoa
Directors

David Charles Crutchley - Director

Appointment date: 03 Feb 1994

Address: Rd 2, Ranfurly, 9396 New Zealand

Address used since 18 May 2010


Ewan Robert Carr - Director (Inactive)

Appointment date: 03 Feb 1994

Termination date: 15 Jul 2016

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 03 Feb 1994


Geoffrey Harold Baker - Director (Inactive)

Appointment date: 25 Sep 1995

Termination date: 15 Jul 2016

Address: Rd 4, Ranfurly, 9398 New Zealand

Address used since 18 May 2010


Andrew Sutherland Hall - Director (Inactive)

Appointment date: 04 Sep 1996

Termination date: 31 Aug 2010

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 04 Sep 1996


Timothy Richard Johnston - Director (Inactive)

Appointment date: 08 May 1997

Termination date: 28 Jul 2010

Address: R D 4, Ranfurly,

Address used since 08 May 1997


Wayne Gavin Weir - Director (Inactive)

Appointment date: 04 Sep 1996

Termination date: 21 Jul 2010

Address: Ranfurly, Ranfurly, 9332 New Zealand

Address used since 18 May 2010


Stephen Andrew O'connell - Director (Inactive)

Appointment date: 25 Sep 1995

Termination date: 12 Feb 1997

Address: Dunedin,

Address used since 25 Sep 1995

Nearby companies

Blue Dinah Limited
81 Hokonui Drive

Terrace Hill Limited
81 Hokonui Drive

Frantzy Fencing Plus Limited
81 Hokonui Drive

L A Holdings 2013 Limited
81 Hokonui Drive

Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive

Benio Downs Limited
81 Hokonui Drive