Shortcuts

Grey Cliffs Home Farm Limited

Type: NZ Limited Company (Ltd)
9429034710265
NZBN
1645710
Company Number
Registered
Company Status
Current address
110 Dixon Street
Masterton 5810
New Zealand
Physical & registered & service address used since 19 Feb 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000000
Individual Finlayson, Wayne Anthony R D 1
Martinborough
Individual Finlayson, Leigh Eleanor R D 1
Martinborough
Shares Allocation #2 Number of Shares: 1375000
Individual Finlayson, Keith Lenton Pirinoa
R D 2, Featherston
Individual Finlayson, Susan Mary Pirinoa
R D 2, Featherston
Individual Allan, Peter James Tait Martinborough
Martinborough
5711
New Zealand
Shares Allocation #3 Number of Shares: 1625000
Individual Finlayson, Malcolm Anthony R D 1
Martinborough
Individual Finlayson, Betty Jean R D 1
Martinborough
Directors

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

Nearby companies

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