Ranford's Bingo and Fund Raising Supplies Limited, a registered company, was started on 14 Dec 1984. 9429039889966 is the NZ business number it was issued. The company has been run by 4 directors: Keith Clement Arnold Ranford - an active director whose contract started on 24 Jan 1992,
John Peter Ranford - an inactive director whose contract started on 24 Jan 1992 and was terminated on 01 Apr 2017,
William George Ranford - an inactive director whose contract started on 24 Jan 1992 and was terminated on 06 Dec 2013,
Peter Gordon Ranford - an inactive director whose contract started on 24 Jan 1992 and was terminated on 08 Jun 1994.
Updated on 07 Apr 2024, our database contains detailed information about 1 address: 67 High Street, Hawera, 4610 (type: registered, service).
Ranford's Bingo and Fund Raising Supplies Limited had been using 169 High St, Hawera as their physical address up to 10 Nov 1998.
Old names used by this company, as we identified at BizDb, included: from 14 Dec 1984 to 05 Aug 1987 they were called Bingo and Fund Raising Supplies Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).
Previous address
Address #1: 169 High St, Hawera
Physical & registered address used from 10 Nov 1998 to 10 Nov 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Carokeit Nominees Limited Shareholder NZBN: 9429031343077 |
Hawera 4610 New Zealand |
03 Apr 2017 - |
Individual | Ranford, Carolyn Therese |
Rd 15 Hawera New Zealand |
25 Jan 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ranford, Carolyn Therese |
Rd 15 Hawera New Zealand |
25 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pratt, Dean Michael |
Hawera Hawera 4610 New Zealand |
01 Dec 2011 - 03 Apr 2017 |
Individual | Ranford, William George |
Hawera New Zealand |
14 Dec 1984 - 06 Dec 2013 |
Individual | Ranford, William George |
Hawera New Zealand |
14 Dec 1984 - 06 Dec 2013 |
Individual | Ranford, Keith Clement Arnold |
Hawera |
14 Dec 1984 - 13 Aug 2004 |
Individual | Ranford, Keith Clement Arnold |
Hawera |
14 Dec 1984 - 13 Aug 2004 |
Individual | Ranford, Keith Clement Arnold |
Hawera |
14 Dec 1984 - 13 Aug 2004 |
Individual | Ranford, John Peter |
Hawera New Zealand |
14 Dec 1984 - 03 Apr 2017 |
Other | Carokeit Trust | 13 Aug 2004 - 13 Aug 2004 | |
Individual | Ranford, Keith Clement Arnold |
Rd 15 Hawera New Zealand |
14 Dec 1984 - 13 Aug 2004 |
Individual | Ranford, Keith Clement Arnold |
Rd 15 Hawera New Zealand |
25 Jan 2010 - 06 Dec 2013 |
Individual | Ranford, Keith Clement Arnold |
Rd 15 Hawera New Zealand |
14 Dec 1984 - 13 Aug 2004 |
Other | Null - Carokeit Trust | 13 Aug 2004 - 13 Aug 2004 | |
Individual | Ranford, Keith Clement Arnold |
Hawera |
14 Dec 1984 - 13 Aug 2004 |
Individual | Taylor, Neil Alexander |
Hawera New Zealand |
25 Jan 2010 - 01 Dec 2011 |
Individual | Cooper, David Roy |
Hawera Hawera 4610 New Zealand |
01 Dec 2011 - 03 Apr 2017 |
Individual | Ranford, John Peter |
Hawera New Zealand |
14 Dec 1984 - 03 Apr 2017 |
Keith Clement Arnold Ranford - Director
Appointment date: 24 Jan 1992
Address: Rd 15, Hawera, 4675 New Zealand
Address used since 28 Feb 2011
John Peter Ranford - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 01 Apr 2017
Address: Hawera, Hawera, 4610 New Zealand
Address used since 28 Jan 2016
William George Ranford - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 06 Dec 2013
Address: Hawera, 4610 New Zealand
Address used since 16 Jan 2009
Peter Gordon Ranford - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 08 Jun 1994
Address: Hawera,
Address used since 24 Jan 1992
Wallis Cameron Developments Limited
67 High Street
Lomas Nominees Limited
67 High Street
D & C Hughes Trustee Limited
67 High Street
Lrc Investments Limited
67 High Street
Dwyer Farms Limited
67 High Street
C A Dwyer Nominees Limited
67 High Street