Grattanville Farm Limited was launched on 10 Dec 1973 and issued an NZ business identifier of 9429031859691. This registered LTD company has been supervised by 3 directors: William Albert Lowe - an active director whose contract started on 25 Feb 2025,
Ian Edward Lowe - an inactive director whose contract started on 21 Aug 1992 and was terminated on 25 Feb 2025,
Francis Ian Lowe - an inactive director whose contract started on 21 Aug 1992 and was terminated on 20 Jan 2006.
According to BizDb's data (updated on 17 May 2025), the company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Up to 31 Mar 2017, Grattanville Farm Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address.
A total of 39500 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 35499 shares are held by 1 entity, namely:
Lowe, Ian Edward (an individual) located at Rd 5, Ashburton postcode 7775.
Then there is a group that consists of 1 shareholder, holds 10.13 per cent shares (exactly 4000 shares) and includes
Lowe, Ian Edward - located at Rd 5, Ashburton.
The 3rd share allocation (1 share, 0%) belongs to 1 entity, namely:
Lowe, Christine Anne, located at Rd 5, Ashburton (an individual).
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Oct 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 18 Apr 2013 to 20 Oct 2016
Address: Unit 1, 3 Birmingham Drive,, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 13 Feb 2013 to 18 Apr 2013
Address: C/-boyd Knight Limited, 3 Birmingham Drive, Unit 1, Christchurch, 8024 New Zealand
Physical & registered address used from 23 Jun 2011 to 13 Feb 2013
Address: C/-boyd Knight Limited, Level 3, 208 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 11 Dec 2006 to 23 Jun 2011
Address: C/- Boyd Knight, Level 3 Allan Mclean Building, 208 Oxford Terrace, Christchurch
Physical address used from 19 May 1997 to 11 Dec 2006
Address: C/o Boyd Knight & Todd, Ramada Towers, 776 Colombo St Box 13128, Christchurch
Registered address used from 30 Jul 1996 to 11 Dec 2006
Basic Financial info
Total number of Shares: 39500
Annual return filing month: February
Annual return last filed: 17 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 35499 | |||
| Individual | Lowe, Ian Edward |
Rd 5 Ashburton 7775 New Zealand |
10 Dec 1973 - |
| Shares Allocation #2 Number of Shares: 4000 | |||
| Individual | Lowe, Ian Edward |
Rd 5 Ashburton 7775 New Zealand |
10 Dec 1973 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Lowe, Christine Anne |
Rd 5 Ashburton 7775 New Zealand |
04 Dec 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lowe, Francis Ian |
No 5 Rd Hinds |
10 Dec 1973 - 15 Nov 2006 |
| Individual | Lowe, Francis Ian |
No 5 Rd Hinds |
10 Dec 1973 - 15 Nov 2006 |
William Albert Lowe - Director
Appointment date: 25 Feb 2025
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 25 Feb 2025
Ian Edward Lowe - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 25 Feb 2025
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 04 Feb 2013
Francis Ian Lowe - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 20 Jan 2006
Address: Tinwald, Ashburton,
Address used since 21 Aug 1992
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street