Ccg Blenheim Limited (issued a business number of 9429033996417) was incorporated on 19 Jul 2006. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). 72 Trafalgar Street, Nelson had been their registered address, until 18 Aug 2017. Ccg Blenheim Limited used other aliases, namely: Fmr Group Limited from 19 Jul 2006 to 14 Sep 2020. 1185060 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 395020 shares (33.33% of shares), namely:
Clifford, Christopher James (an individual) located at Springlands, Blenheim postcode 7201,
Clifford, Graham Ernest (an individual) located at Witherlea, Blenheim 7201. In the second group, a total of 2 shareholders hold 33.33% of all shares (exactly 395020 shares); it includes
Clifford, Jill Suzanne (an individual) - located at Springlands, Blenheim,
Clifford, Christopher James (an individual) - located at Springlands, Blenheim. The 3rd group of shareholders, share allocation (395020 shares, 33.33%) belongs to 2 entities, namely:
Clifford, Christopher James, located at Springlands, Blenheim (an individual),
Clifford, Graham Ernest, located at Witherlea, Blenheim 7201 (an individual). Businesscheck's database was updated on 28 Feb 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 18 Aug 2017 |
Name and Address | Role | Period |
---|---|---|
Graham Ernest Clifford
Witherlea, Blenheim, 7201
Address used since 19 Jul 2006 |
Director | 19 Jul 2006 - current |
Christopher James Clifford
Springlands, Blenheim, 7201
Address used since 22 May 2015 |
Director | 09 Oct 2006 - current |
Robert Campbell Clifford
181 William Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Mt Barker, South Australia, 5251
Address used since 01 Jul 2016
181 William Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 09 Oct 2006 - current |
Previous address | Type | Period |
---|---|---|
72 Trafalgar Street, Nelson, 7010 | Registered & physical | 26 Aug 2013 - 18 Aug 2017 |
Whk Nelson, 72 Trafalgar Street, Nelson, 7010 | Registered & physical | 08 Oct 2012 - 26 Aug 2013 |
432 Rapaura Road, Rd 3, Blenheim, 7273 | Physical | 06 Sep 2011 - 08 Oct 2012 |
432 Rapaura Road, Rd 3, Blenheim, 7273 | Registered | 11 Aug 2011 - 08 Oct 2012 |
Cnr Warwick & Herbert Streets, Blenheim, 7201 | Registered | 12 Apr 2011 - 11 Aug 2011 |
Cnr Warwick & Herbert Streets, Blenheim, 7201 | Physical | 12 Apr 2011 - 06 Sep 2011 |
C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim | Physical & registered | 20 Oct 2008 - 12 Apr 2011 |
C/ -wallace Diack, 19 Henry Street, Blenheim 7201 | Registered & physical | 19 Jul 2006 - 20 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Clifford, Christopher James Individual |
Springlands Blenheim 7201 |
03 Nov 2006 - current |
Clifford, Graham Ernest Individual |
Witherlea Blenheim 7201 |
03 Nov 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Clifford, Jill Suzanne Individual |
Springlands Blenheim 7201 |
03 Nov 2006 - current |
Clifford, Christopher James Individual |
Springlands Blenheim 7201 |
03 Nov 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Clifford, Christopher James Individual |
Springlands Blenheim 7201 |
03 Nov 2006 - current |
Clifford, Graham Ernest Individual |
Witherlea Blenheim 7201 |
19 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Clifford, Robert Campbell Individual |
Mt Barker South Australia 5251 |
03 Nov 2006 - 12 Dec 2022 |
Clifford, Robert Campbell Individual |
Mt Barker South Australia 5251 |
03 Nov 2006 - 12 Dec 2022 |
Clifford, Bridget Individual |
Mt Barker South Australia 5251 |
03 Nov 2006 - 12 Dec 2022 |
Clifford, Nicholas Grant Individual |
Witherlea Blenheim 7201 |
03 Nov 2006 - 31 Jul 2013 |
Clifford, Cassia Rose Individual |
Redwoodtown Blenheim 7201 |
03 Nov 2006 - 31 Jul 2013 |
Clifford, Simon Roger Individual |
Redwoodtown Blenheim 7201 |
03 Nov 2006 - 31 Jul 2013 |
Wairau River Wines Limited 2 Alfred Street |
|
Joknal Products Limited 2 Alfred Street |
|
8 Wired Brewing Limited 2 Alfred Street |
|
Bryce Trustee Limited 2 Alfred Street |
|
Alva Limited 2 Alfred Street |
|
Crow Tavern Limited 2 Alfred Street |