W Crighton Charitable Co Limited (issued an NZ business number of 9429040934549) was launched on 18 Dec 1959. 2 addresses are in use by the company: 275 Oxford Street, Levin (type: registered, physical). Colbert Cooper & Associates, 275A Ocfrod Street, Levin had been their physical address, until 08 Oct 1997. W Crighton Charitable Co Limited used more names, namely: W Crighton & Son Limited from 07 May 1981 to 01 Apr 2005, W.j. Crighton & Son (1980) Limited (03 Oct 1980 to 07 May 1981) and Horowhenua Earthworks Limited (18 Dec 1959 - 03 Oct 1980). 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 34 shares (34 per cent of shares), namely:
Crighton, Estate Of Beverley May (an individual) located at Rd 31, Manakau postcode 5573. When considering the second group, a total of 1 shareholder holds 33 per cent of all shares (33 shares); it includes
Crighton, Jon Grant (a director) - located at R D 3, Otaki. The next group of shareholders, share allotment (33 shares, 33%) belongs to 1 entity, namely:
Baillie, Denise Jill, located at Rd 31, Levin (a director). Our database was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
275 Oxford Street, Levin | Registered & physical & service | 18 Sep 2002 |
Name and Address | Role | Period |
---|---|---|
Denise Jill Baillie
Rd 31, Levin, 5573
Address used since 01 May 2014 |
Director | 08 Oct 2010 - current |
Jon Grant Crighton
R D 3, Otaki, 5583
Address used since 08 Oct 2010 |
Director | 08 Oct 2010 - current |
Beverley May Crighton
Rd 31, Levin, 5573
Address used since 01 May 2014 |
Director | 12 Jan 1989 - 19 Nov 2020 |
William John Crighton
Levin, 5510
Address used since 12 Jan 1989 |
Director | 12 Jan 1989 - 02 Jun 2013 |
William Perce Crighton
Epsom, Auckland,
Address used since 26 Jun 1998 |
Director | 26 Jun 1998 - 24 Jun 2003 |
David Kennedy Pritchard
R D, Otaki,
Address used since 07 Oct 1998 |
Director | 07 Oct 1998 - 24 Jun 2003 |
Alan Trevor Colbert
Levin,
Address used since 27 Nov 1992 |
Director | 27 Nov 1992 - 16 Apr 1999 |
Previous address | Type | Period |
---|---|---|
Colbert Cooper & Associates, 275a Ocfrod Street, Levin | Physical | 08 Oct 1997 - 08 Oct 1997 |
C/o A T Colbert & Associates, 275a Oxford Street, Box 238, Levin | Registered | 10 Apr 1997 - 18 Sep 2002 |
Shareholder Name | Address | Period |
---|---|---|
Crighton, Estate Of Beverley May Individual |
Rd 31 Manakau 5573 |
17 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Crighton, Jon Grant Director |
R D 3 Otaki 5583 |
01 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Baillie, Denise Jill Director |
Rd 31 Levin 5573 |
01 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Crighton, Beverley May Individual |
Rd 31 Levin 5573 |
18 Dec 1959 - 17 Sep 2021 |
Crighton, Beverley May Individual |
Rd 31 Levin 5573 |
01 Apr 2014 - 17 May 2018 |
Crighton, Beverley May Individual |
Rd 31 Levin 5573 |
18 Dec 1959 - 17 Sep 2021 |
Crighton, Beverley May Individual |
Levin |
18 Dec 1959 - 17 Sep 2021 |
Beverley May Crighton Director |
Rd 31 Levin 5573 |
01 Apr 2014 - 17 May 2018 |
Te-one Holdings Limited 275 Oxford Street |
|
Jmp Agri Limited 275 Oxford Street |
|
Tanglin 204 Limited 275 Oxford Street |
|
Cassidy Enterprises Limited 275 Oxford Street |
|
Yellow Gold (2011) Limited 275 Oxford Street |
|
Tenua Engineers Limited 275 Oxford Street |