Croucher & Crowder Engineering Company Limited, a registered company, was incorporated on 13 Apr 1945. 9429040178288 is the New Zealand Business Number it was issued. The company has been run by 10 directors: Marvyn Wayne Towers - an active director whose contract started on 07 Dec 1990,
John Robert Bromell - an active director whose contract started on 30 Oct 2019,
Joseph Towers - an active director whose contract started on 15 Dec 2022,
Bruce George Brown - an inactive director whose contract started on 23 Sep 2010 and was terminated on 15 Dec 2022,
Judith Aileen Keegan - an inactive director whose contract started on 01 Nov 2018 and was terminated on 15 Dec 2022.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 8 Nelson Street, Hawera (type: physical, service).
Croucher & Crowder Engineering Company Limited had been using 8 Nelson St, Hawera as their registered address up to 06 Dec 1996.
Previous names used by this company, as we managed to find at BizDb, included: from 13 Apr 1945 to 17 Feb 1992 they were called Croucher & Crowder Engineering Co Ltd.
A total of 25500 shares are allocated to 13 shareholders (11 groups). The first group consists of 1214 shares (4.76 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 783 shares (3.07 per cent). Finally the third share allocation (783 shares 3.07 per cent) made up of 1 entity.
Previous address
Address #1: 8 Nelson St, Hawera
Registered address used from 06 Dec 1996 to 06 Dec 1996
Basic Financial info
Total number of Shares: 25500
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1214 | |||
Individual | Bromell, John Robert |
New Plymouth New Plymouth 4312 New Zealand |
19 Jan 2005 - |
Shares Allocation #2 Number of Shares: 783 | |||
Individual | Engelen, Brock Anthony |
Stratford Stratford 4332 New Zealand |
05 Sep 2019 - |
Shares Allocation #3 Number of Shares: 783 | |||
Individual | Towers, Joseph |
Hawera Hawera 4610 New Zealand |
28 Aug 2019 - |
Shares Allocation #4 Number of Shares: 783 | |||
Individual | Cruickshank, Christopher Michael John |
Rd 13 Hawera 4673 New Zealand |
28 Aug 2019 - |
Shares Allocation #5 Number of Shares: 783 | |||
Individual | Wick, Aaron Roy |
Manaia Manaia 4612 New Zealand |
28 Aug 2019 - |
Shares Allocation #6 Number of Shares: 1214 | |||
Individual | Mcintosh, Alan James |
Hawera New Zealand |
19 Jan 2005 - |
Shares Allocation #7 Number of Shares: 1213 | |||
Individual | Mainwaring, Bryan Newell |
Rd 12 Hawera 4672 New Zealand |
19 Jan 2005 - |
Shares Allocation #8 Number of Shares: 960 | |||
Individual | Brown, Bruce G |
Rd 13 Hawera 4673 New Zealand |
13 Apr 1945 - |
Shares Allocation #9 Number of Shares: 17231 | |||
Entity (NZ Limited Company) | Parker And Marriner Trustees Limited Shareholder NZBN: 9429030651746 |
Hawera Hawera 4610 New Zealand |
04 Sep 2019 - |
Individual | Towers, Marvyn Wayne |
Normanby New Zealand |
30 Oct 2009 - |
Individual | Towers, Judy Margret |
Normanby New Zealand |
30 Oct 2009 - |
Shares Allocation #10 Number of Shares: 200 | |||
Individual | Towers, Marvyn Wayne |
Normanby New Zealand |
30 Oct 2009 - |
Shares Allocation #11 Number of Shares: 168 | |||
Individual | Keegan, Judith Aileen |
Rd 21 Stratford 4391 New Zealand |
19 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fearnley, William Keith |
Normanby |
13 Apr 1945 - 19 Jan 2005 |
Individual | Dickie, Gregory Ross |
Hawera Hawera 4610 New Zealand |
19 Jan 2005 - 01 Mar 2023 |
Individual | King, Bernard Newton |
Hawera Hawera 4610 New Zealand |
30 Oct 2009 - 28 Aug 2019 |
Individual | Dickie, Gregory Ross |
Hawera Hawera 4610 New Zealand |
19 Jan 2005 - 01 Mar 2023 |
Individual | Savage, Michael John |
Hawera Hawera 4610 New Zealand |
13 Apr 1945 - 01 Mar 2023 |
Individual | Savage, Michael John |
Hawera Hawera 4610 New Zealand |
13 Apr 1945 - 01 Mar 2023 |
Individual | King, Bernard Newton |
Hawera Hawera 4610 New Zealand |
30 Oct 2009 - 28 Aug 2019 |
Individual | Mackay, Adrian Lawrence |
Patea Patea 4520 New Zealand |
19 Jan 2005 - 13 Jul 2016 |
Other | Bernie King Trust | 07 Sep 2004 - 19 Jan 2005 | |
Other | Manor Trust | 13 Sep 2004 - 19 Jan 2005 | |
Individual | Kirkby, Wyn |
Hawera |
13 Apr 1945 - 13 Sep 2004 |
Individual | King, Bernard Newton |
Hawera |
13 Apr 1945 - 07 Sep 2004 |
Individual | Englen, Brock Anthony |
Stratford Stratford 4332 New Zealand |
28 Aug 2019 - 05 Sep 2019 |
Other | Est Bertha Croucher | 13 Apr 1945 - 28 Jul 2011 | |
Individual | Linn, Allan Alister |
Hawera Hawera 4610 New Zealand |
30 Oct 2009 - 04 Sep 2019 |
Individual | Keegan, Judith Aileen |
R D 21 Stratford |
13 Apr 1945 - 13 Sep 2004 |
Individual | Towers, Marvyn Wayne |
Normanby |
13 Apr 1945 - 07 Sep 2004 |
Individual | Mccall, Ross Ian |
Hawera |
19 Jan 2005 - 19 Jan 2005 |
Individual | John Robert, Bromell |
Manaia |
19 Jan 2005 - 19 Jan 2005 |
Other | Null - Manor Trust | 13 Sep 2004 - 19 Jan 2005 | |
Other | Null - Bernie King Trust | 07 Sep 2004 - 19 Jan 2005 | |
Other | Null - Est Bertha Croucher | 13 Apr 1945 - 28 Jul 2011 | |
Individual | Marvyn Wayne, Towers |
Normanby New Zealand |
19 Jan 2005 - 21 Feb 2020 |
Individual | King, Bernard Newton |
Hawera Hawera 4610 New Zealand |
30 Oct 2009 - 28 Aug 2019 |
Individual | Marvyn Wayne, Towers |
Normanby New Zealand |
19 Jan 2005 - 21 Feb 2020 |
Marvyn Wayne Towers - Director
Appointment date: 07 Dec 1990
Address: R D 13, Hawera, 4674 New Zealand
Address used since 02 Dec 2015
John Robert Bromell - Director
Appointment date: 30 Oct 2019
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 30 Oct 2019
Joseph Towers - Director
Appointment date: 15 Dec 2022
Address: Hawera, Hawera, 4610 New Zealand
Address used since 31 Jan 2023
Bruce George Brown - Director (Inactive)
Appointment date: 23 Sep 2010
Termination date: 15 Dec 2022
Address: Rd 13, Hawera, 4673 New Zealand
Address used since 24 Nov 2022
Address: Rd 12, Hawera, 4672 New Zealand
Address used since 23 Sep 2010
Judith Aileen Keegan - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 15 Dec 2022
Address: Rd 21, Stratford, 4391 New Zealand
Address used since 24 Nov 2022
Address: Stratford, Stratford, 4332 New Zealand
Address used since 01 Nov 2018
Micheal John Savage - Director (Inactive)
Appointment date: 23 Sep 2010
Termination date: 30 Oct 2019
Address: Hawera, Hawera, 4610 New Zealand
Address used since 23 Sep 2010
Bernard Newton King - Director (Inactive)
Appointment date: 07 Dec 1990
Termination date: 01 Nov 2018
Address: Hawera, Hawera, 4610 New Zealand
Address used since 05 Feb 2013
Alan James Mcintosh - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 01 Nov 2018
Address: Hawera, Hawera, 4610 New Zealand
Address used since 31 Mar 2016
William Keith Fearnley - Director (Inactive)
Appointment date: 07 Dec 1990
Termination date: 20 Nov 2014
Address: Rd 12, Hawera, 4672 New Zealand
Address used since 05 Feb 2013
Wyn Kirkby - Director (Inactive)
Appointment date: 07 Dec 1990
Termination date: 19 Jan 2004
Address: Hawera,
Address used since 07 Dec 1990
Hawera Mufflers Brakes And Wheel Alignment Specialists Limited
12 Nelson Street
South Taranaki Electrical Limited
Chartered Accountants
F & A Holdings Limited
Chartered Accountants
Fairfield Burns Gospel Halls Trust
C/o Brian E Prestidge & Associates
Attach2australia Limited
139 Princes Street
Alltech Resources Limited
139 Princes Streeth