Grey Cliffs Home Farm Limited, a registered company, was registered on 15 Jun 2005. 9429034710265 is the NZBN it was issued. This company has been managed by 6 directors: Keith Lenton Finlayson - an active director whose contract started on 15 Jun 2005,
Susan Mary Finlayson - an active director whose contract started on 15 Jun 2005,
Wayne Anthony Finlayson - an active director whose contract started on 15 Jun 2005,
Malcolm Anthony Finlayson - an active director whose contract started on 15 Jun 2005,
Betty Jean Finlayson - an active director whose contract started on 15 Jun 2005.
Last updated on 16 May 2024, our database contains detailed information about 1 address: 110 Dixon Street, Masterton, 5810 (type: physical, registered).
Grey Cliffs Home Farm Limited had been using 2Nd Floor, 124 Queen Street, Masterton as their registered address up until 19 Feb 2015.
A total of 4000000 shares are allotted to 7 shareholders (3 groups). The first group consists of 1000000 shares (25%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 1375000 shares (34.38%). Lastly there is the 3rd share allocation (1625000 shares 40.63%) made up of 2 entities.
Previous addresses
Address: 2nd Floor, 124 Queen Street, Masterton, 5810 New Zealand
Registered & physical address used from 22 Jul 2013 to 19 Feb 2015
Address: 2 Church Street, Masterton, Masterton, 5810 New Zealand
Physical & registered address used from 06 Sep 2011 to 22 Jul 2013
Address: 40 Perry Street, Masterton, 5810 New Zealand
Physical & registered address used from 04 Aug 2011 to 06 Sep 2011
Address: 124 Main Street, Greytown New Zealand
Physical & registered address used from 15 Jun 2005 to 04 Aug 2011
Basic Financial info
Total number of Shares: 4000000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000000 | |||
Individual | Finlayson, Wayne Anthony |
R D 1 Martinborough |
15 Jun 2005 - |
Individual | Finlayson, Leigh Eleanor |
R D 1 Martinborough |
15 Jun 2005 - |
Shares Allocation #2 Number of Shares: 1375000 | |||
Individual | Finlayson, Keith Lenton |
Pirinoa R D 2, Featherston |
15 Jun 2005 - |
Individual | Finlayson, Susan Mary |
Pirinoa R D 2, Featherston |
15 Jun 2005 - |
Individual | Allan, Peter James Tait |
Martinborough Martinborough 5711 New Zealand |
15 Jun 2005 - |
Shares Allocation #3 Number of Shares: 1625000 | |||
Individual | Finlayson, Malcolm Anthony |
R D 1 Martinborough |
15 Jun 2005 - |
Individual | Finlayson, Betty Jean |
R D 1 Martinborough |
15 Jun 2005 - |
Keith Lenton Finlayson - Director
Appointment date: 15 Jun 2005
Address: Pirinoa, R D 2, Featherston, New Zealand
Address used since 15 Jun 2005
Susan Mary Finlayson - Director
Appointment date: 15 Jun 2005
Address: Pirinoa, R D 2, Featherston, New Zealand
Address used since 15 Jun 2005
Wayne Anthony Finlayson - Director
Appointment date: 15 Jun 2005
Address: R D 1, Martinborough, New Zealand
Address used since 15 Jun 2005
Malcolm Anthony Finlayson - Director
Appointment date: 15 Jun 2005
Address: R D 1, Martinborough, New Zealand
Address used since 15 Jun 2005
Betty Jean Finlayson - Director
Appointment date: 15 Jun 2005
Address: R D 1, Martinborough, New Zealand
Address used since 15 Jun 2005
Leigh Eleanor Finlayson - Director
Appointment date: 15 Jun 2005
Address: R D 1, Martinborough, New Zealand
Address used since 15 Jun 2005
Henergy Cage-free Limited
110 Dixon Street
Firth Farming Limited
110 Dixon Street
Pahautea Gp Limited
110 Dixon Street
Ironhide Dairies Limited
110 Dixon Street
Dalarna Farming Limited
110 Dixon Street
Tararua Autos (2013) Limited
110 Dixon Street