Shortcuts

Cropp Farm Limited

Type: NZ Limited Company (Ltd)
9429039422491
NZBN
402126
Company Number
Registered
Company Status
Current address
271 Pannetts Road
Rd 4
Springston 7674
New Zealand
Registered & physical & service address used since 14 Jun 2021

Cropp Farm Limited, a registered company, was launched on 03 Oct 1988. 9429039422491 is the NZ business number it was issued. The company has been managed by 5 directors: Kerry Stewart Cameron - an active director whose contract started on 21 Jun 1990,
Brian Alexander Cameron - an active director whose contract started on 21 Jun 2004,
Helen Cameron - an inactive director whose contract started on 01 Apr 2003 and was terminated on 17 Jul 2013,
Margaret Edith Cameron - an inactive director whose contract started on 21 Jun 1995 and was terminated on 21 Jun 2004,
Henry Ernest Cameron - an inactive director whose contract started on 21 Jun 1990 and was terminated on 24 May 1995.
Updated on 16 May 2024, our data contains detailed information about 1 address: 271 Pannetts Road, Rd 4, Springston, 7674 (category: registered, physical).
Cropp Farm Limited had been using 66 High Street, Leeston as their registered address up until 14 Jun 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 66 High Street, Leeston, 7632 New Zealand

Registered & physical address used from 25 Jul 2013 to 14 Jun 2021

Address: Gilbert & Associates Ltd, 14 Gerald Street, Lincoln 7608 New Zealand

Physical & registered address used from 18 Aug 2006 to 25 Jul 2013

Address: 14 Gerald Street, Lincoln

Registered address used from 04 Aug 2003 to 18 Aug 2006

Address: C/- Spicer & Oppenheim, Chartered Accountants, 148 Victoria Street, Christchurch

Registered address used from 16 Jan 1997 to 04 Aug 2003

Address: C/o Messrs Hilson Fagerlund And Keyse, 12 Main North Road, Papanui, Christchurch

Registered address used from 27 Jul 1992 to 16 Jan 1997

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: 14 Gerald Street, Lincoln

Physical address used from 20 Feb 1992 to 18 Aug 2006

Address: C/- Ian A Gilbert, 93 High Street, Leeston

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 10 Jun 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Cameron, Brian Alexander Springston South
Rd Christchurch
Shares Allocation #2 Number of Shares: 500
Individual Cameron, Kerry Stewart Rd 4
Springston
7674
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, Margaret Edith Springston
Directors

Kerry Stewart Cameron - Director

Appointment date: 21 Jun 1990

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 21 May 2008


Brian Alexander Cameron - Director

Appointment date: 21 Jun 2004

Address: Springston South, Christchurch, 7674 New Zealand

Address used since 28 Jun 2016


Helen Cameron - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 17 Jul 2013

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 21 May 2008


Margaret Edith Cameron - Director (Inactive)

Appointment date: 21 Jun 1995

Termination date: 21 Jun 2004

Address: Springston,

Address used since 21 Jun 1995


Henry Ernest Cameron - Director (Inactive)

Appointment date: 21 Jun 1990

Termination date: 24 May 1995

Address: Leeston,

Address used since 21 Jun 1990

Nearby companies