Clarence River Estate Limited (issued an NZBN of 9429042533627) was incorporated on 30 Aug 2016. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service). Unit 4, 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch had been their service address, up to 08 Oct 2024. 1200 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 300 shares (25% of shares), namely:
Judge, Sharon Kaye (an individual) located at Cooranbong, Nsw 2265. When considering the second group, a total of 1 shareholder holds 25% of all shares (300 shares); it includes
Judge, Kevin Cairncross (an individual) - located at Cooranbong, Nsw 2265. Moving on to the next group of shareholders, share allocation (300 shares, 25%) belongs to 1 entity, namely:
Slade, Bridgette Allana, located at Blenheim (an individual). "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued to Clarence River Estate Limited. Our database was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 4, 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch, 8053 | Physical | 30 Aug 2016 |
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & service | 08 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Kevin Cairncross Judge
Hillcrest, Rotorua, 3015
Address used since 15 Apr 2025
Rd 1, Balcairn, 7481
Address used since 14 Feb 2025
Kaikoura, 7371
Address used since 05 Oct 2020
Cooranbong, Nsw, 2265
Address used since 30 Aug 2016 |
Director | 30 Aug 2016 - current |
|
Grant Adrian Slade
Blenheim, 7201
Address used since 14 Feb 2025
Clarence, Kaikoura, 7371
Address used since 30 Aug 2016 |
Director | 30 Aug 2016 - current |
|
Sharon Kaye Judge
Hillcrest, Rotorua, 3015
Address used since 15 Apr 2025
Rd 1, Balcairn, 7481
Address used since 14 Feb 2025
Kaikoura, 7371
Address used since 05 Oct 2020 |
Director | 15 Sep 2020 - current |
|
Bridgette Allana Slade
Blenheim, 7201
Address used since 14 Feb 2025
Kaikoura, 7371
Address used since 15 Sep 2020 |
Director | 15 Sep 2020 - current |
|
Bruce Robert Mccusker
Rd 1, Hawarden, 7385
Address used since 30 Aug 2016 |
Director | 30 Aug 2016 - 14 Aug 2020 |
| Previous address | Type | Period |
|---|---|---|
| Unit 4, 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch, 8053 | Service & registered | 30 Aug 2016 - 08 Oct 2024 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Judge, Sharon Kaye Individual |
Cooranbong Nsw 2265 |
30 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Judge, Kevin Cairncross Individual |
Cooranbong Nsw 2265 |
30 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Slade, Bridgette Allana Individual |
Blenheim 7201 |
30 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Slade, Grant Adrian Director |
Blenheim 7201 |
30 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccusker, Jennifer Mary Anne Individual |
Rd 1 Hawarden 7385 |
30 Aug 2016 - 17 Aug 2020 |
|
Mccusker, Bruce Robert Individual |
Rd 1 Hawarden 7385 |
30 Aug 2016 - 17 Aug 2020 |
![]() |
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 |
|
Hwh Investments Limited Unit 4, 35 Sir William Pickering Drive |
|
Nga Mahi Commercial Limited Unit 4, 35 Sir William Pickering Drive |
|
Experion Holdings Wensley Limited Unit 4, 35 Sir William Pickering Drive |
|
Doric Holdings Limited 35 Sir William Pickering Drive |
|
Bionutrient Holdings Limited 17 Sheffield Crescent |
|
Jb Capital Investments Limited 8a Sheffield Crescent |