The Social Crust Limited (issued an NZ business identifier of 9429041463765) was started on 06 Nov 2014. 2 addresses are in use by the company: 8 Venice Street, Martinborough, Martinborough, 5711 (type: physical, registered). 59 Kitchener Street, Martinborough, Martinborough had been their registered address, up until 11 Feb 2016. The Social Crust Limited used other aliases, namely: Bell Street Trustee Company Limited from 08 Oct 2014 to 12 Mar 2021. 11 shares are allocated to 11 shareholders who belong to 11 shareholder groups. The first group contains 1 entity and holds 1 share (9.09% of shares), namely:
Cole, Jacinda Helen (a director) located at Rd 1, Dyerville postcode 5781. As far as the second group is concerned, a total of 1 shareholder holds 9.09% of all shares (exactly 1 share); it includes
Croft, Peter John (a director) - located at Martinborough, Martinborough. Moving on to the 3rd group of shareholders, share allocation (1 share, 9.09%) belongs to 1 entity, namely:
Gellatly, John Bernard Alexander, located at Martinborough, Martinborough (a director). The Businesscheck database was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Venice Street, Martinborough, Martinborough, 5711 | Physical & registered & service | 11 Feb 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter John Croft
Martinborough, Martinborough, 5711
Address used since 02 Feb 2016 |
Director | 06 Nov 2014 - current |
|
Jennifer Marguerite Pudney
Rd 2, Carterton, 5792
Address used since 04 Jul 2021 |
Director | 04 Jul 2021 - current |
|
Susannah Mary Guscott
Rd 2, Carterton, 5792
Address used since 04 Jul 2021 |
Director | 04 Jul 2021 - current |
|
Hilda May Croft
Martinborough, Martinborough, 5711
Address used since 04 Jul 2021 |
Director | 04 Jul 2021 - current |
|
Tim Fraser
Rd 2, Carterton, 5792
Address used since 04 Jul 2021 |
Director | 04 Jul 2021 - current |
|
Elizabeth Anne Firmin
Martinborough, Martinborough, 5711
Address used since 05 Jul 2021 |
Director | 05 Jul 2021 - current |
|
Katherine Anne Gellatly
Martinborough, Martinborough, 5711
Address used since 21 Jul 2021 |
Director | 21 Jul 2021 - current |
|
Rhona Megan Lovell
Rd 1, Dyerville, 5781
Address used since 21 Jul 2021 |
Director | 21 Jul 2021 - current |
|
John Bernard Alexander Gellatly
Martinborough, Martinborough, 5711
Address used since 21 Jul 2021 |
Director | 21 Jul 2021 - current |
|
Melissa Jayne Brown
Martinborough, Martinborough, 5711
Address used since 21 Jul 2021 |
Director | 21 Jul 2021 - current |
|
Jacinda Helen Cole
Rd 1, Dyerville, 5781
Address used since 13 Dec 2022 |
Director | 13 Dec 2022 - current |
| Previous address | Type | Period |
|---|---|---|
| 59 Kitchener Street, Martinborough, Martinborough, 5711 | Registered & physical | 06 Nov 2014 - 11 Feb 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cole, Jacinda Helen Director |
Rd 1 Dyerville 5781 |
28 Feb 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Croft, Peter John Director |
Martinborough Martinborough 5711 |
06 Nov 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gellatly, John Bernard Alexander Director |
Martinborough Martinborough 5711 |
21 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lovell, Rhona Megan Director |
Rd 1 Dyerville 5781 |
21 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Melissa Jayne Director |
Martinborough Martinborough 5711 |
21 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gellatly, Katherine Anne Director |
Martinborough Martinborough 5711 |
21 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Firmin, Elizabeth Anne Individual |
Martinborough Martinborough 5711 |
14 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Guscott, Susannah Mary Individual |
Rd 2 Carterton 5792 |
14 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fraser, Tim Individual |
Rd 2 Carterton 5792 |
14 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pudney, Jennifer Marguerite Individual |
Rd 2 Carterton 5792 |
14 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Croft, Hilda May Individual |
Martinborough Martinborough 5711 |
14 Jul 2021 - current |
![]() |
Kitchener Vineyard Limited 8 Venice Street |
![]() |
Granite Assurance Limited 8 Venice Street |
![]() |
Pirinoa Vineyard Limited 8 Venice Street |
![]() |
Personal Property Limited 8 Venice Street |
![]() |
Siam Kitchen Limited 18 Venice Street |
![]() |
Karu & Pickwicks Limited 23 Dublin Street |