Grays Hills Station Limited, a registered company, was registered on 03 Mar 1967. 9429031919661 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Mark Alexander Urquhart - an active director whose contract began on 20 Mar 2000,
Leslie Duncan Urquhart - an inactive director whose contract began on 15 Jul 1988 and was terminated on 20 Mar 2000,
David Urquhart - an inactive director whose contract began on 15 Jul 1988 and was terminated on 20 Mar 2000.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 57A Theodosia Street, Timaru, 7940 (category: registered, physical).
Grays Hills Station Limited had been using 57A Theodosia Street, Timaru, Timaru as their registered address until 12 May 2022.
A total of 45000 shares are allotted to 3 shareholders (2 groups). The first group includes 27000 shares (60%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 18000 shares (40%).
Previous addresses
Address: 57a Theodosia Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 07 Aug 2018 to 12 May 2022
Address: 1 Cains Terrace, Timaru, 7910 New Zealand
Physical address used from 24 May 2016 to 07 Aug 2018
Address: 1 Cains Terrace, Timaru, 7910 New Zealand
Registered address used from 16 Dec 2015 to 07 Aug 2018
Address: 1 Cains Terrace, Timaru, Timaru, 7910 New Zealand
Physical address used from 05 Nov 2014 to 24 May 2016
Address: 1 Cains Terrace, Timaru, Timaru, 7910 New Zealand
Registered address used from 05 Nov 2014 to 16 Dec 2015
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical & registered address used from 31 May 2011 to 05 Nov 2014
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru New Zealand
Registered & physical address used from 25 May 2010 to 31 May 2011
Address: The Offices Of Noone Ford & Co Limited, First Floor, 18 Woollcombe Street, Timaru 7910
Physical & registered address used from 10 Jul 2009 to 25 May 2010
Address: The Offices Of Noone & Maxwell Ltd, First Floor, 18 Woollcombe Street, Timaru
Physical & registered address used from 17 Aug 2005 to 10 Jul 2009
Address: B H Maxwell, 53-55 Sophia Street, Timaru
Registered address used from 25 May 2000 to 17 Aug 2005
Address: B H Maxwell, 53-55 Sophia Street, Timaru
Physical address used from 04 Apr 1997 to 04 Apr 1997
Address: Foote Butterfield & Taylor, 30 Church Street, Timaru
Registered address used from 06 Aug 1993 to 25 May 2000
Basic Financial info
Total number of Shares: 45000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27000 | |||
Individual | Urquhart, Mark Alexander |
Grays Hills Fairlie 7949 New Zealand |
03 Mar 1967 - |
Individual | Whelan, Sherie Ann |
Grays Hill Fairlie 7949 New Zealand |
03 Mar 1967 - |
Shares Allocation #2 Number of Shares: 18000 | |||
Individual | Urquhart, Mark Alexander |
Grays Hills Fairlie 7949 New Zealand |
03 Mar 1967 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Templeton, Andrew David |
Dunedin |
03 Mar 1967 - 06 Aug 2021 |
Mark Alexander Urquhart - Director
Appointment date: 20 Mar 2000
Address: Grays Hill, Fairlie, 7949 New Zealand
Address used since 16 May 2016
Leslie Duncan Urquhart - Director (Inactive)
Appointment date: 15 Jul 1988
Termination date: 20 Mar 2000
Address: Atawai, Nelson,
Address used since 15 Jul 1988
David Urquhart - Director (Inactive)
Appointment date: 15 Jul 1988
Termination date: 20 Mar 2000
Address: Timaru,
Address used since 15 Jul 1988
Pampered To Perfection Limited
1 Cains Terrace
Aspiring Earthmoving Limited
1 Cains Terrace
Fel Enterprises Limited
1 Cains Terrace
Tradebase Sc Limited
1 Cains Terrace
Stu Heap Building Limited
1 Cains Terrace
Clark Decorating Sc Limited
1 Cains Terrace