Crafar Crouch Construction (Picton) Limited (issued a business number of 9429037098841) was registered on 20 Oct 2000. 4 addresses are in use by the company: 2A Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service). 22 Scott Street, Blenheim had been their registered address, until 29 May 2017. 3000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 1490 shares (49.67 per cent of shares), namely:
Crouch, Brent Malcolm (an individual) located at Blenheim Central, Blenheim postcode 7201,
Crouch, John Robert (an individual) located at Redwoodtown, Blenheim postcode 7201. As far as the second group is concerned, a total of 2 shareholders hold 49.5 per cent of all shares (exactly 1485 shares); it includes
Crafar, Shona Louise (an individual) - located at Burleigh, Blenheim,
Crafar, Norman John (an individual) - located at Burleigh, Blenheim. The third group of shareholders, share allocation (10 shares, 0.33%) belongs to 1 entity, namely:
Crouch, John Robert, located at Redwoodtown, Blenheim (an individual). The Businesscheck information was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 29 May 2017 |
| 2a Alfred Street, Mayfield, Blenheim, 7201 | Registered & service | 21 Feb 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
John Robert Crouch
Redwoodtown, Blenheim, 7201
Address used since 29 Apr 2010 |
Director | 20 Oct 2000 - current |
|
Shona Louise Crafar
Burleigh, Blenheim, 7201
Address used since 24 Apr 2014 |
Director | 20 Oct 2000 - current |
|
Norman John Crafar
Burleigh, Blenheim, 7201
Address used since 24 Apr 2014 |
Director | 20 Oct 2000 - current |
|
Carol Isabel Crouch
Redwoodtown, Blenheim, 7201
Address used since 29 Apr 2010 |
Director | 20 Oct 2000 - 21 Sep 2022 |
| Previous address | Type | Period |
|---|---|---|
| 22 Scott Street, Blenheim, 7201 | Registered & physical | 02 May 2016 - 29 May 2017 |
| 22 Scott Street, Blenheim, 7201 | Registered & physical | 03 May 2011 - 02 May 2016 |
| C/- Winstanley Kerridge, 22 Scott Street, Blenheim | Physical & registered | 20 Oct 2000 - 03 May 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crouch, Brent Malcolm Individual |
Blenheim Central Blenheim 7201 |
28 Mar 2023 - current |
|
Crouch, John Robert Individual |
Redwoodtown Blenheim 7201 |
20 Oct 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crafar, Shona Louise Individual |
Burleigh Blenheim 7201 |
20 Oct 2000 - current |
|
Crafar, Norman John Individual |
Burleigh Blenheim 7201 |
20 Oct 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crouch, John Robert Individual |
Redwoodtown Blenheim 7201 |
20 Oct 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crafar, Shona Louise Individual |
Burleigh Blenheim 7201 |
20 Oct 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crafar, Norman John Individual |
Burleigh Blenheim 7201 |
20 Oct 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crouch, Carol Isabel Individual |
Redwoodtown Blenheim 7201 |
20 Oct 2000 - 28 Mar 2023 |
|
Crouch, Carol Isabel Individual |
Redwoodtown Blenheim 7201 |
20 Oct 2000 - 28 Mar 2023 |
|
Crouch, Carol Isabel Individual |
Redwoodtown Blenheim 7201 |
20 Oct 2000 - 28 Mar 2023 |
![]() |
Wairau River Wines 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 |
![]() |
G & S Moleta Trustee Limited 2 Alfred Street |