Crusader Farms Limited, a registered company, was registered on 13 Oct 1976. 9429040058986 is the New Zealand Business Number it was issued. "Kiwifruit growing" (ANZSIC A013210) is how the company is classified. The company has been run by 6 directors: Faye Lillian Jones - an active director whose contract started on 20 Oct 1990,
Barry Cyril Jones - an active director whose contract started on 20 Oct 1990,
Faye Jones - an active director whose contract started on 20 Oct 1990,
Barry Jones - an active director whose contract started on 20 Oct 1990,
Helen Jones - an inactive director whose contract started on 20 Oct 1990 and was terminated on 19 Mar 1993.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: Po Box 232, Seventh Avenue, Tauranga, 3144 (types include: postal, office).
Crusader Farms Limited had been using 29 Commerce Lane, Te Puke as their registered address up to 04 Mar 2020.
A total of 40000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 20000 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20000 shares (50%).
Other active addresses
Address #4: 84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Office address used from 24 Feb 2021
Address #5: 94 Te Tumu Road, Rd 9, Te Puke, 3189 New Zealand
Delivery address used from 24 Feb 2021
Principal place of activity
84 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 29 Commerce Lane, Te Puke, 3119 New Zealand
Registered address used from 06 Jan 2014 to 04 Mar 2020
Address #2: 8 Rotoehu Road, Rd 6, Te Puke, 3186 New Zealand
Physical address used from 06 Jan 2014 to 02 Jun 2017
Address #3: 8 Rotoehu Road, R D 6, Te Puke New Zealand
Registered & physical address used from 29 Oct 2004 to 06 Jan 2014
Address #4: 364 No 2 Road, R D 2, Te Puke
Physical address used from 04 Nov 1998 to 29 Oct 2004
Address #5: Old Coach Road, R D 9, Te Puke
Registered address used from 02 Sep 1996 to 29 Oct 2004
Basic Financial info
Total number of Shares: 40000
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | Jones, Faye |
Rd 9 Te Puke 3189 New Zealand |
13 Oct 1976 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Jones, Barry |
Rd 9 Te Puke 3189 New Zealand |
13 Oct 1976 - |
Faye Lillian Jones - Director
Appointment date: 20 Oct 1990
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 25 May 2017
Barry Cyril Jones - Director
Appointment date: 20 Oct 1990
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 25 May 2017
Faye Jones - Director
Appointment date: 20 Oct 1990
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 25 May 2017
Barry Jones - Director
Appointment date: 20 Oct 1990
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 25 May 2017
Helen Jones - Director (Inactive)
Appointment date: 20 Oct 1990
Termination date: 19 Mar 1993
Address: Te Puke,
Address used since 20 Oct 1990
Cyril Arthur Jones - Director (Inactive)
Appointment date: 20 Oct 1990
Termination date: 19 Mar 1993
Address: Te Puke,
Address used since 20 Oct 1990
The Tuhourangi Tribal Trust Of Te Arawa
10 King Street
Te Hunga Manaaki O Te Puke
10 King Street
Russell Corfield Refrigeration And Electrical Limited
17 King Street
West Co 2000 Limited
6 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
Aj & El Bourke Limited
29 Commerce Lane
Badala Orchard Limited
29 Commerce Lane
Blennerhassett & Sons Limited
29 Commerce Lane
Crusader Orchards Limited
29 Commerce Lane
Javic Limited
29 Commerce Lane
Kuri Parehe Limited
29 Commerce Land