Croft Farm Land Limited (NZBN 9429033183381) was launched on 10 Sep 2007. 2 addresses are in use by the company: 663 Steffens Road, Oxford, 7495 (type: physical, service). 267 High Street, Rangiora had been their physical address, up until 11 May 2021. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 1 share (1 per cent of shares), namely:
Croft, Katherine Leigh (a director) located at Starvation Hill, Oxford postcode 7495,
Croft, Jonathan Paul (an individual) located at Starvation Hill, Oxford postcode 7495. As far as the second group is concerned, a total of 2 shareholders hold 97 per cent of all shares (exactly 97 shares); it includes
Croft, Jonathan Paul (an individual) - located at Starvation Hill, Oxford,
Croft, Katherine Leigh (a director) - located at Starvation Hill, Oxford. Next there is the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Croft, Jonathan Paul, located at Starvation Hill, Oxford (an individual). The Businesscheck information was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
267 High Street, Rangiora, 7400 | Registered | 11 Nov 2013 |
663 Steffens Road, Oxford, 7495 | Physical & service | 11 May 2021 |
Name and Address | Role | Period |
---|---|---|
Jonathan Paul Croft
Starvation Hill, Oxford, 7495
Address used since 13 May 2016 |
Director | 13 May 2016 - current |
Katherine Leigh Croft
Starvation Hill, Oxford, 7495
Address used since 13 May 2016 |
Director | 13 May 2016 - current |
Thomas Henry Croft
Oxford, Oxford, 7430
Address used since 02 Nov 2017
Rd 1, Oxford, 7495
Address used since 20 Nov 2015 |
Director | 10 Sep 2007 - 09 Mar 2022 |
Anne Cherril Croft
Oxford, Oxford, 7430
Address used since 02 Nov 2017
Rd 1, Oxford, 7495
Address used since 20 Nov 2015 |
Director | 10 Sep 2007 - 09 Mar 2022 |
Previous address | Type | Period |
---|---|---|
267 High Street, Rangiora, 7400 | Physical | 11 Nov 2013 - 11 May 2021 |
Koller & Hassall Limited, 267 High St, P.o.box 84 Rangiora, 7440 | Registered | 02 Dec 2009 - 11 Nov 2013 |
Koller & Hassall, 267 High St, P.o.box,84 Rangiora, 7440 | Physical | 02 Dec 2009 - 11 Nov 2013 |
C/-barry Castelow, 7 Hollis Avenue, Cashmere, Christchurch | Physical & registered | 10 Sep 2007 - 02 Dec 2009 |
Shareholder Name | Address | Period |
---|---|---|
Croft, Katherine Leigh Director |
Starvation Hill Oxford 7495 |
07 Mar 2018 - current |
Croft, Jonathan Paul Individual |
Starvation Hill Oxford 7495 |
10 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Croft, Jonathan Paul Individual |
Starvation Hill Oxford 7495 |
10 Sep 2007 - current |
Croft, Katherine Leigh Director |
Starvation Hill Oxford 7495 |
07 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Croft, Jonathan Paul Individual |
Starvation Hill Oxford 7495 |
10 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Croft, Thomas Henry Individual |
Oxford Oxford 7430 |
10 Sep 2007 - 29 Mar 2022 |
Croft, Anne Cherril Individual |
Oxford Oxford 7430 |
10 Sep 2007 - 29 Mar 2022 |
Croft, Thomas Henry Individual |
Oxford Oxford 7430 |
10 Sep 2007 - 29 Mar 2022 |
Croft, Thomas Henry Individual |
Oxford Oxford 7430 |
10 Sep 2007 - 29 Mar 2022 |
Croft, Anne Cherril Individual |
Oxford Oxford 7430 |
10 Sep 2007 - 29 Mar 2022 |
Croft, Anne Cherril Individual |
Oxford Oxford 7430 |
10 Sep 2007 - 29 Mar 2022 |
Okuku Trustees No1 Limited 267 High Street |
|
G T Hogg Limited 267 High Street |
|
Tooley Dairy Limited 267 High Street |
|
Shooters Supplies (nz) Limited 267 High Street |
|
Darryl Peter Firewood Limited 267 High Street |
|
Elmwood Builders Limited 267 High Street |