Croptec Resources Limited, a registered company, was launched on 10 Oct 1988. 9429039396167 is the NZBN it was issued. "Grain product mfg nec" (business classification C116135) is how the company has been classified. This company has been managed by 2 directors: Janice Mary Hadfield - an active director whose contract began on 16 Apr 1992,
Paul Douglas Hadfield - an active director whose contract began on 16 Apr 1992.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 146 Carters Road, Rd 4, Christchurch, 7674 (postal address),
146 Carters Road, Rd 4, Christchurch, 7674 (office address),
146 Carters Road, Rd 4, Christchurch, 7674 (delivery address),
146 Carters Road, Rd 4, Christchurch, 7674 (physical address) among others.
Croptec Resources Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up to 17 Feb 2017.
A total of 10000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 1000 shares (10%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3000 shares (30%). Lastly the 3rd share allotment (3000 shares 30%) made up of 1 entity.
Principal place of activity
146 Carters Road, Rd 4, Christchurch, 7674 New Zealand
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 01 Apr 2016 to 17 Feb 2017
Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 25 May 2015 to 01 Apr 2016
Address #3: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 04 May 2007 to 25 May 2015
Address #4: Sparks Erskine, 2nd Floor / A M I Building, 116 Riccarton Road, Christchurch
Physical address used from 27 Jun 1997 to 04 May 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Hadfield, Rodney D |
Rd 4 Christchurch 7674 New Zealand |
10 Oct 1988 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Hadfield, Paul Douglas |
Rd 4 Christchurch 7674 New Zealand |
10 Oct 1988 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Hadfield, Janice Mary |
Rd 4 Christchurch 7674 New Zealand |
10 Oct 1988 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Hadfield, David Paul |
Rd 4 Christchurch 7674 New Zealand |
10 Oct 1988 - |
Shares Allocation #5 Number of Shares: 1000 | |||
Individual | Hadfield, Kerry V |
Rd 4 Christchurch 7674 New Zealand |
10 Oct 1988 - |
Janice Mary Hadfield - Director
Appointment date: 16 Apr 1992
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 22 Mar 2016
Paul Douglas Hadfield - Director
Appointment date: 16 Apr 1992
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 22 Mar 2016
Malabar Farms Limited
146 Carters Road
Malabar Lodge Limited
146 Carters Road
K & S Hadfield Investments Limited
146 Carters Road
Hadfield Farming Limited
146 Carters Road
Baymark Holdings Limited
77 Carters Road
Earthpac Starch Limited
107 Great South Road
Feedmix Limited
54 Cass Street
New Zealand Hemp Brokers Limited
1271 Hinemaru Street
Wilson Equipment Limited
234 Havelock Street