Croft Farming Limited (NZBN 9429033206141) was registered on 10 Sep 2007. 2 addresses are in use by the company: 663 Steffens Road, Rd 1, Oxford, 7495 (type: physical, service). 267 High Street, Rangiora had been their physical address, until 11 May 2021. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 97 shares (97% 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. In the second group, a total of 2 shareholders hold 1% of all shares (exactly 1 share); it includes
Croft, Katherine Leigh (a director) - located at Starvation Hill, Oxford,
Croft, Jonathan Paul (an individual) - located at Starvation Hill, Oxford. The third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Croft, Jonathan Paul, located at Starvation Hill, Oxford (an individual). Businesscheck's data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
267 High Street, Rangiora, 7400 | Registered | 09 Apr 2010 |
663 Steffens Road, Rd 1, Oxford, 7495 | Physical & service | 11 May 2021 |
Name and Address | Role | Period |
---|---|---|
Katherine Leigh Croft
Starvation Hill, Oxford, 7495
Address used since 13 May 2016 |
Director | 13 May 2016 - current |
Jonathan Paul Croft
Starvation Hill, Oxford, 7495
Address used since 13 May 2016 |
Director | 13 May 2016 - current |
Anne Cherril Croft
Oxford, Oxford, 7430
Address used since 02 Nov 2017
Rd 1, Oxford, 7495
Address used since 12 Apr 2016 |
Director | 10 Sep 2007 - 09 Mar 2022 |
Thomas Henry Croft
Oxford, Oxford, 7430
Address used since 02 Nov 2017
Rd 1, Oxford, 7495
Address used since 12 Apr 2016 |
Director | 10 Sep 2007 - 09 Mar 2022 |
Previous address | Type | Period |
---|---|---|
267 High Street, Rangiora, 7400 | Physical | 09 Apr 2010 - 11 May 2021 |
C/-barry Castelow, 7 Hollis Avenue, Cashmere, Christchurch | Physical & registered | 10 Sep 2007 - 09 Apr 2010 |
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, 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 |
Shareholder Name | Address | Period |
---|---|---|
Croft, Thomas Henry Individual |
Tom & Anne Croft Succession Trust 3 Kowhai Street, Oxford 7430 |
10 Sep 2007 - 12 Mar 2024 |
Croft, Anne Cherril Individual |
Tom & Anne Croft Succession Trust 3 Kowhai Street, Oxford 7430 |
10 Sep 2007 - 12 Mar 2024 |
Croft, Thomas Henry Individual |
Tom & Anne Croft Succession Trust 3 Kowhai Street, Oxford 7430 |
10 Sep 2007 - 12 Mar 2024 |
Croft, Thomas Henry Individual |
Tom & Anne Croft Succession Trust 3 Kowhai Street, Oxford 7430 |
10 Sep 2007 - 12 Mar 2024 |
Croft, Anne Cherril Individual |
Oxford Oxford 7430 |
10 Sep 2007 - 12 Mar 2024 |
Croft, Anne Cherril Individual |
Tom & Anne Croft Succession Trust 3 Kowhai Street, Oxford 7430 |
10 Sep 2007 - 12 Mar 2024 |
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 |