Shortcuts

Cridge Seeds Limited

Type: NZ Limited Company (Ltd)
9429040331010
NZBN
142110
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 16 Jan 2015

Cridge Seeds Limited, a registered company, was registered on 04 Aug 1982. 9429040331010 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Julie Vera Cridge - an active director whose contract began on 15 Dec 2016,
Stuart Elliott Kenneth Cridge - an inactive director whose contract began on 07 Feb 1985 and was terminated on 30 Oct 2020,
Kenneth Albert Cridge - an inactive director whose contract began on 07 Feb 1985 and was terminated on 05 Aug 2002,
Bronwyn Doris Cridge - an inactive director whose contract began on 07 Feb 1985 and was terminated on 01 Aug 1996.
Last updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Cridge Seeds Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address until 16 Jan 2015.
A total of 25500 shares are allotted to 3 shareholders (2 groups). The first group consists of 10750 shares (42.16%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 14750 shares (57.84%).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 02 Mar 2012 to 16 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch New Zealand

Registered & physical address used from 09 Oct 2006 to 02 Mar 2012

Address: Aingertomlin, Level 1, Ami Building, 116 Riccarton Road, Christchurch

Registered address used from 23 Dec 2002 to 09 Oct 2006

Address: -

Physical address used from 06 Nov 1998 to 06 Nov 1998

Address: Same As Registered Office

Physical address used from 06 Nov 1998 to 09 Oct 2006

Address: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch

Registered address used from 19 Mar 1993 to 23 Dec 2002

Financial Data

Basic Financial info

Total number of Shares: 25500

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10750
Individual Lowery, Deborah Marilyn R D 3
Leeston
Individual West, Lynette Margaret Rd 3
Southbridge
7683
New Zealand
Shares Allocation #2 Number of Shares: 14750
Individual Cridge, Stuart Elliott Kenneth Doyleston
7682
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cridge, Kenneth Albert Doyleston
Directors

Julie Vera Cridge - Director

Appointment date: 15 Dec 2016

Address: Doyleston, 7682 New Zealand

Address used since 16 Apr 2019

Address: Doyleston, North Canterbury, 7548 New Zealand

Address used since 22 Feb 2017


Stuart Elliott Kenneth Cridge - Director (Inactive)

Appointment date: 07 Feb 1985

Termination date: 30 Oct 2020

Address: Doyleston, 7682 New Zealand

Address used since 16 Apr 2019

Address: Doyleston, North Canterbury, 7548 New Zealand

Address used since 22 Feb 2017


Kenneth Albert Cridge - Director (Inactive)

Appointment date: 07 Feb 1985

Termination date: 05 Aug 2002

Address: Doyleston,

Address used since 07 Feb 1985


Bronwyn Doris Cridge - Director (Inactive)

Appointment date: 07 Feb 1985

Termination date: 01 Aug 1996

Address: Southbridge,

Address used since 07 Feb 1985

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House