General information

W Crighton Charitable Co Limited

Type: NZ Limited Company (Ltd)
9429040934549
New Zealand Business Number
12399
Company Number
Registered
Company Status

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 09 Mar 2024.

Current address Type Used since
275 Oxford Street, Levin Registered & physical & service 18 Sep 2002
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
07 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 34
Shareholder Name Address Period
Crighton, Estate Of Beverley May
Individual
Rd 31
Manakau
5573
17 Sep 2021 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Crighton, Jon Grant
Director
R D 3
Otaki
5583
01 Apr 2014 - current
Shares Allocation #3 Number of Shares: 33
Shareholder Name Address Period
Baillie, Denise Jill
Director
Rd 31
Levin
5573
01 Apr 2014 - current

Historic shareholders

Shareholder Name Address Period
Crighton, Beverley May
Individual
Levin
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
Location
Companies nearby
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