Carran Properties Limited was started on 05 Aug 1970 and issued an NZ business identifier of 9429040257525. The registered LTD company has been supervised by 3 directors: Christopher Carran - an active director whose contract began on 29 Nov 1985,
Ross Andrew Carran - an inactive director whose contract began on 05 Feb 2016 and was terminated on 31 Jan 2021,
Helen Myrtle Carran - an inactive director whose contract began on 29 Nov 1985 and was terminated on 05 Feb 2016.
According to our data (last updated on 31 Mar 2024), this company uses 1 address: 101 Don Street, Invercargill, Invercargill, 9810 (type: registered, physical).
Until 17 Dec 2002, Carran Properties Limited had been using C/O David Williamson Accounting Services, 44 Lees Street, Invercargill as their registered address.
BizDb found more names for this company: from 21 Oct 1998 to 03 Jun 2005 they were named Carran Farms Limited, from 05 Aug 1970 to 21 Oct 1998 they were named Carran Contracting Limited.
A total of 930612 shares are allotted to 3 groups (5 shareholders in total). In the first group, 307102 shares are held by 3 entities, namely:
Walsh, Shelley Lee (an individual) located at Rd 2, Te Anau postcode 9672,
Hamilton, William James (an individual) located at Rd 2, Te Anau postcode 9672,
Carran, Christopher (an individual) located at Rd 2, Te Anau postcode 9672.
The second group consists of 1 shareholder, holds 33.61 per cent shares (exactly 312760 shares) and includes
Carran, Christopher - located at Rd 2, Te Anau.
The third share allocation (310750 shares, 33.39%) belongs to 1 entity, namely:
Carran, Helen Myrtle, located at Rd 2, Te Anau (an individual).
Previous addresses
Address #1: C/o David Williamson Accounting Services, 44 Lees Street, Invercargill
Registered address used from 17 Dec 2002 to 17 Dec 2002
Address #2: 44 Lees Street, Invercargill, Invercargill New Zealand
Registered address used from 17 Dec 2002 to 17 Dec 2002
Address #3: Hillside Road, No 1 R D, Te Anau
Physical address used from 09 Oct 2001 to 09 Oct 2001
Address #4: C/ - Pricewaterhousecoopers, 160 Spey Street, Invercargill
Physical address used from 20 Oct 1999 to 09 Oct 2001
Address #5: C/ - Pricewaterhousecoopers, 160 Spey Street, Invercargill
Registered address used from 04 Jun 1999 to 17 Dec 2002
Address #6: 160 Spey St, Invercargill
Registered address used from 30 Oct 1998 to 04 Jun 1999
Address #7: 160 Spey Street, Invercargill
Physical address used from 06 Oct 1997 to 20 Oct 1999
Basic Financial info
Total number of Shares: 930612
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 307102 | |||
Individual | Walsh, Shelley Lee |
Rd 2 Te Anau 9672 New Zealand |
11 Aug 2022 - |
Individual | Hamilton, William James |
Rd 2 Te Anau 9672 New Zealand |
11 Aug 2022 - |
Individual | Carran, Christopher |
Rd 2 Te Anau 9672 New Zealand |
20 Oct 2008 - |
Shares Allocation #2 Number of Shares: 312760 | |||
Individual | Carran, Christopher |
Rd 2 Te Anau 9672 New Zealand |
05 Aug 1970 - |
Shares Allocation #3 Number of Shares: 310750 | |||
Individual | Carran, Helen Myrtle |
Rd 2 Te Anau 9672 New Zealand |
05 Aug 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ridley, Antoinette Diane |
Te Anau Te Anau 9600 New Zealand |
20 Oct 2008 - 11 Aug 2022 |
Other | Null - Carran Family Trust | 05 Aug 1970 - 20 Oct 2008 | |
Individual | Carran, Helen Myrtle |
Te Anau |
20 Oct 2008 - 17 Oct 2013 |
Other | Carran Family Trust | 05 Aug 1970 - 20 Oct 2008 |
Christopher Carran - Director
Appointment date: 29 Nov 1985
Address: Rd 2, Te Anau, 9672 New Zealand
Address used since 26 Feb 2019
Address: Te Anau, 9672 New Zealand
Address used since 06 Oct 2015
Ross Andrew Carran - Director (Inactive)
Appointment date: 05 Feb 2016
Termination date: 31 Jan 2021
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 05 Feb 2016
Helen Myrtle Carran - Director (Inactive)
Appointment date: 29 Nov 1985
Termination date: 05 Feb 2016
Address: Te Anau, 9672 New Zealand
Address used since 06 Oct 2015
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street