Grasslands Nominee Limited, a registered company, was launched on 02 May 2011. 9429031112994 is the number it was issued. "Nominee service" (business classification K641935) is how the company has been classified. This company has been run by 10 directors: Fiona Kaye James - an active director whose contract began on 06 Aug 2020,
Richard Gray Townshend - an active director whose contract began on 01 Sep 2024,
Gareth William Van Der Heyden - an active director whose contract began on 01 Sep 2024,
Simon Peter Le Heron - an active director whose contract began on 01 Sep 2024,
Simon David O'connor - an inactive director whose contract began on 13 Nov 2023 and was terminated on 13 Feb 2025.
Last updated on 31 May 2025, the BizDb data contains detailed information about 1 address: 1982 Rakaia Terrace Road, Rd 2, Darfield, 7572 (category: postal, office).
A single entity owns all company shares (exactly 100 shares) - Canterbury Grasslands Limited - located at 7572, Christchurch.
Principal place of activity
1982 Rakaia Terrace Road, Rd 2, Darfield, 7572 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Canterbury Grasslands Limited Shareholder NZBN: 9429037476892 |
Christchurch 8013 New Zealand |
02 May 2011 - |
Ultimate Holding Company
Fiona Kaye James - Director
Appointment date: 06 Aug 2020
Address: Rd 5, West Eyreton, 7475 New Zealand
Address used since 06 Aug 2020
Richard Gray Townshend - Director
Appointment date: 01 Sep 2024
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 01 Sep 2024
Gareth William Van Der Heyden - Director
Appointment date: 01 Sep 2024
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Sep 2024
Simon Peter Le Heron - Director
Appointment date: 01 Sep 2024
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 01 Sep 2024
Simon David O'connor - Director (Inactive)
Appointment date: 13 Nov 2023
Termination date: 13 Feb 2025
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 13 Nov 2023
Deborah Jane Marris - Director (Inactive)
Appointment date: 01 Aug 2023
Termination date: 01 Sep 2024
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Aug 2023
Mark Gray Townshend - Director (Inactive)
Appointment date: 22 Nov 2013
Termination date: 12 Nov 2023
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 22 Nov 2013
Gareth Van Der Heyden - Director (Inactive)
Appointment date: 17 Jun 2017
Termination date: 20 Jul 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 17 Jun 2017
Anthony Edward De Farias - Director (Inactive)
Appointment date: 02 May 2011
Termination date: 17 Jun 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 02 May 2011
Earl Steven Rattray - Director (Inactive)
Appointment date: 02 May 2011
Termination date: 22 Nov 2013
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 02 May 2011
Redlands Sharemilking Limited
1982 Rakaia Terrace Road
Kona Investments Limited
144 Tancred Street
L S Trustees (no. 47) Limited
160 Havelock Street
L S Trustees Number Twenty One Limited
160 Havelock Street
Leslie Hills Trustees Limited
62a Waimrairi Road
Ssas 4 Trustee Limited
Level 1
Sturco Nominees Limited
22 Glenside Avenue