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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10750 | |||
Individual | Lowery, Deborah Marilyn |
R D 3 Leeston |
04 Aug 1982 - |
Individual | West, Lynette Margaret |
Rd 3 Southbridge 7683 New Zealand |
04 Aug 1982 - |
Shares Allocation #2 Number of Shares: 14750 | |||
Individual | Cridge, Stuart Elliott Kenneth |
Doyleston 7682 New Zealand |
08 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cridge, Kenneth Albert |
Doyleston |
04 Aug 1982 - 08 Feb 2007 |
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
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