Shortcuts

Grantleigh Farm Limited

Type: NZ Limited Company (Ltd)
9429034956915
NZBN
1599911
Company Number
Registered
Company Status
Current address
287-293 Durham Street
Level 4
Christcurch 8042
New Zealand
Service & physical address used since 01 Jul 2021
287-293 Durham Street
Level 4
Christcurch 8042
New Zealand
Registered address used since 02 Jul 2021

Grantleigh Farm Limited, a registered company, was registered on 16 Feb 2005. 9429034956915 is the business number it was issued. The company has been run by 4 directors: Grant Matthew Midgley - an active director whose contract started on 16 Feb 2005,
Stephanie Jane Rathgen - an active director whose contract started on 12 Mar 2020,
Donald George Hudson - an inactive director whose contract started on 16 Feb 2005 and was terminated on 12 Mar 2020,
Peter Phillip Hudson - an inactive director whose contract started on 16 Feb 2005 and was terminated on 12 May 2011.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 287-293 Durham Street, Level 4, Christcurch, 8042 (types include: registered, physical).
Grantleigh Farm Limited had been using 39 George Street, Timaru as their registered address up to 02 Jul 2021.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 10 shares (1%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 990 shares (99%).

Addresses

Previous addresses

Address #1: 39 George Street, Timaru, 7910 New Zealand

Registered address used from 30 Nov 2011 to 02 Jul 2021

Address #2: 39 George Street, Timaru, 7910 New Zealand

Physical address used from 30 Nov 2011 to 01 Jul 2021

Address #3: Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 02 Dec 2009 to 30 Nov 2011

Address #4: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910

Registered & physical address used from 28 Nov 2007 to 02 Dec 2009

Address #5: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Registered & physical address used from 16 Feb 2005 to 28 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Midgley, Grant Matthew Twizel
7999
New Zealand
Shares Allocation #2 Number of Shares: 990
Individual Midgley, Grant Matthew Twizel
7999
New Zealand
Individual Pyke, Susan May Gleniti
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hudson, Donald George Mt Somers 7771

New Zealand
Individual Hudson, Kathleen June Mt Somers 7771

New Zealand
Directors

Grant Matthew Midgley - Director

Appointment date: 16 Feb 2005

Address: Twizel, 7999 New Zealand

Address used since 06 Jul 2021

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 09 Nov 2016

Address: Twizel, 7999 New Zealand

Address used since 26 Nov 2018


Stephanie Jane Rathgen - Director

Appointment date: 12 Mar 2020

Address: Twizel, 7999 New Zealand

Address used since 06 Jul 2021

Address: Twizel, 7999 New Zealand

Address used since 12 Mar 2020


Donald George Hudson - Director (Inactive)

Appointment date: 16 Feb 2005

Termination date: 12 Mar 2020

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 11 Nov 2014


Peter Phillip Hudson - Director (Inactive)

Appointment date: 16 Feb 2005

Termination date: 12 May 2011

Address: 375 Pages Road, Timaru, 7910 New Zealand

Address used since 16 Nov 2010

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street