North Country Grains Limited was registered on 02 Sep 2013 and issued an NZ business identifier of 9429030090323. The registered LTD company has been supervised by 4 directors: Jonathan Peter Garton - an active director whose contract began on 02 Sep 2013,
Selwyn Murray Garton - an active director whose contract began on 02 Sep 2013,
Shane Edward Garton - an active director whose contract began on 02 Sep 2013,
Jacob Andrew Garton - an active director whose contract began on 01 Apr 2020.
According to BizDb's data (last updated on 23 Mar 2024), the company filed 1 address: 131 Port Road, Whangarei, Whangarei, 0110 (type: registered, physical).
Up to 22 Mar 2021, North Country Grains Limited had been using 20 Commerce Street, Whangarei, Whangarei as their registered address.
A total of 1200 shares are issued to 8 groups (8 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Garton, Tessa Juliette (an individual) located at Kaitaia postcode 0481.
Then there is a group that consists of 1 shareholder, holds 12.5 per cent shares (exactly 150 shares) and includes
Garton, Jennifer Jayne - located at Kaitaia, Kaitaia.
The third share allocation (150 shares, 12.5%) belongs to 1 entity, namely:
Garton, Jonathan Peter, located at Kaitaia (a director). North Country Grains Limited is classified as "Manufacturing nec" (business classification C259907).
Previous address
Address: 20 Commerce Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 02 Sep 2013 to 22 Mar 2021
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Garton, Tessa Juliette |
Kaitaia 0481 New Zealand |
02 Sep 2013 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Garton, Jennifer Jayne |
Kaitaia Kaitaia 0410 New Zealand |
02 Sep 2013 - |
Shares Allocation #3 Number of Shares: 150 | |||
Director | Garton, Jonathan Peter |
Kaitaia 0481 New Zealand |
02 Sep 2013 - |
Shares Allocation #4 Number of Shares: 150 | |||
Individual | Garton, Hannah Jacqueline |
Kaitaia 0481 New Zealand |
18 Jan 2021 - |
Shares Allocation #5 Number of Shares: 150 | |||
Individual | Garton, Jacob Andrew |
Kaitaia 0481 New Zealand |
18 Jan 2021 - |
Shares Allocation #6 Number of Shares: 150 | |||
Individual | Garton, Melanie Louise |
Rd 1 Kaitaia 0481 New Zealand |
02 Sep 2013 - |
Shares Allocation #7 Number of Shares: 150 | |||
Director | Garton, Shane Edward |
Rd 1 Kaitaia 0481 New Zealand |
02 Sep 2013 - |
Shares Allocation #8 Number of Shares: 150 | |||
Director | Garton, Selwyn Murray |
Kaitaia Kaitaia 0410 New Zealand |
02 Sep 2013 - |
Jonathan Peter Garton - Director
Appointment date: 02 Sep 2013
Address: Kaitaia, 0481 New Zealand
Address used since 24 Sep 2020
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 02 Sep 2013
Selwyn Murray Garton - Director
Appointment date: 02 Sep 2013
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 02 Sep 2013
Shane Edward Garton - Director
Appointment date: 02 Sep 2013
Address: Rd 1, Kaitaia, 0481 New Zealand
Address used since 02 Sep 2013
Jacob Andrew Garton - Director
Appointment date: 01 Apr 2020
Address: Kaitaia, 0481 New Zealand
Address used since 01 Apr 2020
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street
Anc Limited
5 Hunt Street
Lastrite Footwear Northland Limited
23 Rathbone Street
Lattimer & Hewson Limited
3 St Andrews Place
Purses Nz Limited
3 Hunt Street
Sa2 & Sa3 Traps Limited
58 Otaika Road
True Kiwi Limited
186 Western Hills Drive