Clarence River Estate Limited, a registered company, was launched on 30 Aug 2016. 9429042533627 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been supervised by 5 directors: Kevin Cairncross Judge - an active director whose contract began on 30 Aug 2016,
Grant Adrian Slade - an active director whose contract began on 30 Aug 2016,
Sharon Kaye Judge - an active director whose contract began on 15 Sep 2020,
Bridgette Allana Slade - an active director whose contract began on 15 Sep 2020,
Bruce Robert Mccusker - an inactive director whose contract began on 30 Aug 2016 and was terminated on 14 Aug 2020.
Updated on 29 May 2025, the BizDb data contains detailed information about 2 addresses this company uses, namely: 2 Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2 Alfred Street, Mayfield, Blenheim, 7201 (service address),
Unit 4, 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch, 8053 (physical address).
Clarence River Estate Limited had been using Unit 4, 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch as their service address up until 08 Oct 2024.
A total of 1200 shares are issued to 4 shareholders (4 groups). The first group is comprised of 300 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 300 shares (25 per cent). Finally the 3rd share allocation (300 shares 25 per cent) made up of 1 entity.
Previous address
Address #1: Unit 4, 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch, 8053 New Zealand
Service & registered address used from 30 Aug 2016 to 08 Oct 2024
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Individual | Judge, Sharon Kaye |
Cooranbong Nsw 2265 Australia |
30 Aug 2016 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Individual | Judge, Kevin Cairncross |
Cooranbong Nsw 2265 Australia |
30 Aug 2016 - |
| Shares Allocation #3 Number of Shares: 300 | |||
| Individual | Slade, Bridgette Allana |
Blenheim 7201 New Zealand |
30 Aug 2016 - |
| Shares Allocation #4 Number of Shares: 300 | |||
| Director | Slade, Grant Adrian |
Blenheim 7201 New Zealand |
30 Aug 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mccusker, Jennifer Mary Anne |
Rd 1 Hawarden 7385 New Zealand |
30 Aug 2016 - 17 Aug 2020 |
| Individual | Mccusker, Bruce Robert |
Rd 1 Hawarden 7385 New Zealand |
30 Aug 2016 - 17 Aug 2020 |
Kevin Cairncross Judge - Director
Appointment date: 30 Aug 2016
Address: Hillcrest, Rotorua, 3015 New Zealand
Address used since 15 Apr 2025
Address: Rd 1, Balcairn, 7481 New Zealand
Address used since 14 Feb 2025
Address: Kaikoura, 7371 New Zealand
Address used since 05 Oct 2020
Address: Cooranbong, Nsw, 2265 Australia
Address used since 30 Aug 2016
Grant Adrian Slade - Director
Appointment date: 30 Aug 2016
Address: Blenheim, 7201 New Zealand
Address used since 14 Feb 2025
Address: Clarence, Kaikoura, 7371 New Zealand
Address used since 30 Aug 2016
Sharon Kaye Judge - Director
Appointment date: 15 Sep 2020
Address: Hillcrest, Rotorua, 3015 New Zealand
Address used since 15 Apr 2025
Address: Rd 1, Balcairn, 7481 New Zealand
Address used since 14 Feb 2025
Address: Kaikoura, 7371 New Zealand
Address used since 05 Oct 2020
Bridgette Allana Slade - Director
Appointment date: 15 Sep 2020
Address: Blenheim, 7201 New Zealand
Address used since 14 Feb 2025
Address: Kaikoura, 7371 New Zealand
Address used since 15 Sep 2020
Bruce Robert Mccusker - Director (Inactive)
Appointment date: 30 Aug 2016
Termination date: 14 Aug 2020
Address: Rd 1, Hawarden, 7385 New Zealand
Address used since 30 Aug 2016
Artusi Nz Limited
Unit 4, 35 Sir William Pickering Drive
Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive
Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive
Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Doric Holdings Limited
35 Sir William Pickering Drive
Experion Holdings Wensley Limited
Unit 4, 35 Sir William Pickering Drive
Hwh Investments Limited
Unit 4, 35 Sir William Pickering Drive
Mcm Holdings Christchurch Limited
1/41 Sir William Pickering Drive
Nga Mahi Commercial Limited
Unit 4, 35 Sir William Pickering Drive
Ocean Equity Limited
Unit 9, 41 Sir William Pickering Drive