Criffel Water Limited was launched on 11 Dec 2014 and issued a business number of 9429041538937. This registered LTD company has been run by 5 directors: Amanda Jane Batchelor Bell - an active director whose contract began on 11 Dec 2014,
Michael John Saunders - an active director whose contract began on 11 Dec 2014,
Maurice George Noone - an active director whose contract began on 24 Apr 2023,
Graeme Morris Todd - an inactive director whose contract began on 11 Dec 2014 and was terminated on 14 Nov 2023,
Lloyd Edwin Ferguson - an inactive director whose contract began on 11 Dec 2014 and was terminated on 24 Feb 2023.
As stated in BizDb's information (updated on 08 Mar 2024), this company registered 1 address: 289-297 Durham Street North, Christchurch, 8013 (type: registered, service).
Until 18 May 2017, Criffel Water Limited had been using 276 Princes Street, Dunedin Central, Dunedin as their physical address.
A total of 1000000 shares are allocated to 6 groups (9 shareholders in total). In the first group, 82353 shares are held by 3 entities, namely:
Grant, Stephen John (an individual) located at Mosgiel, Mosgiel postcode 9092,
Wallis, Joanna (an individual) located at Wanaka postcode 9382,
Wallis, George Robert (an individual) located at Wanaka postcode 9382.
Another group consists of 1 shareholder, holds 70.59 per cent shares (exactly 705882 shares) and includes
Bell Group Limited Partnership - located at 287-293 Durham Street North, Christchurch.
The 3rd share allotment (47059 shares, 4.71%) belongs to 1 entity, namely:
Cooper, James Wilson, located at 14 Golf Course Road, Wanaka (an individual). Criffel Water Limited is classified as "Irrigation system construction" (ANZSIC E310937).
Previous address
Address #1: 276 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 11 Dec 2014 to 18 May 2017
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: April
Annual return last filed: 12 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 82353 | |||
Individual | Grant, Stephen John |
Mosgiel Mosgiel 9092 New Zealand |
11 Dec 2014 - |
Individual | Wallis, Joanna |
Wanaka 9382 New Zealand |
24 Nov 2021 - |
Individual | Wallis, George Robert |
Wanaka 9382 New Zealand |
24 Nov 2021 - |
Shares Allocation #2 Number of Shares: 705882 | |||
Other (Other) | Bell Group Limited Partnership |
287-293 Durham Street North Christchurch 8013 New Zealand |
07 Dec 2022 - |
Shares Allocation #3 Number of Shares: 47059 | |||
Individual | Cooper, James Wilson |
14 Golf Course Road Wanaka 9305 New Zealand |
24 Nov 2021 - |
Shares Allocation #4 Number of Shares: 70588 | |||
Individual | Morris, Alexander Rowley |
Rd 2 Wanaka 9382 New Zealand |
24 Nov 2021 - |
Shares Allocation #5 Number of Shares: 47059 | |||
Individual | Feint, Margaret Cameron |
Rd 2 Wanaka 9382 New Zealand |
24 Nov 2021 - |
Individual | Feint, Jeffrey Adrian |
Rd 2 Wanaka 9382 New Zealand |
24 Nov 2021 - |
Shares Allocation #6 Number of Shares: 47059 | |||
Individual | Allen, David Stanley |
Wanaka 9382 New Zealand |
24 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Corbridge Estates Limited Partnership Company Number: 2394630 |
Wanaka Wanaka 9305 New Zealand |
24 Nov 2021 - 22 Jan 2024 |
Entity | Bell Group Holdings Limited Shareholder NZBN: 9429040326825 Company Number: 142773 |
24 Nov 2021 - 07 Dec 2022 | |
Individual | Page, Philip John |
Maori Hill Dunedin 9010 New Zealand |
11 Dec 2014 - 24 Nov 2021 |
Amanda Jane Batchelor Bell - Director
Appointment date: 11 Dec 2014
Address: Wanaka, 9305 New Zealand
Address used since 11 Dec 2014
Michael John Saunders - Director
Appointment date: 11 Dec 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 11 Dec 2014
Maurice George Noone - Director
Appointment date: 24 Apr 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 24 Apr 2023
Graeme Morris Todd - Director (Inactive)
Appointment date: 11 Dec 2014
Termination date: 14 Nov 2023
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 24 Feb 2023
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 11 Dec 2014
Lloyd Edwin Ferguson - Director (Inactive)
Appointment date: 11 Dec 2014
Termination date: 24 Feb 2023
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 11 Dec 2014
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon
Batt Agriculture Limited
495 Slopedown Road
Cameron Todd Limited
69 Tarbert Street
Central Water Limited
77 Centennial Avenue
Dairy Creek Gp Limited
Level 1
Greenflow Limited
15a Hokonui Drive
Perniskie Contracting Limited
1 Coquet Street