Grantham Hills Estate Limited, a registered company, was incorporated on 21 Oct 2003. 9429035706403 is the business number it was issued. The company has been supervised by 4 directors: Georgina Margaret Bryce - an active director whose contract started on 01 Jul 2017,
David William Bryce - an active director whose contract started on 01 Jul 2017,
Timothy James Bryce - an active director whose contract started on 01 Jul 2017,
David Macalister Bryce - an inactive director whose contract started on 21 Oct 2003 and was terminated on 04 Oct 2017.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, physical).
Grantham Hills Estate Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address until 29 May 2017.
A total of 99 shares are allotted to 9 shareholders (6 groups). The first group is comprised of 32 shares (32.32%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 32 shares (32.32%). Finally there is the 3rd share allotment (1 share 1.01%) made up of 1 entity.
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 01 Apr 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 29 Mar 2011 to 01 Apr 2016
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 21 Oct 2003 to 29 Mar 2011
Basic Financial info
Total number of Shares: 99
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32 | |||
Entity (NZ Limited Company) | Mitchell Mackersy Trustees (2017) Limited Shareholder NZBN: 9429045914416 |
Frankton Queenstown 9300 New Zealand |
11 Dec 2018 - |
Director | Bryce, David William |
Queenstown 9371 New Zealand |
11 Dec 2018 - |
Shares Allocation #2 Number of Shares: 32 | |||
Entity (NZ Limited Company) | Wisheart Macnab & Partners Trustee Company Limited Shareholder NZBN: 9429034823729 |
Blenheim Blenheim 7201 New Zealand |
11 Dec 2018 - |
Director | Bryce, Timothy James |
Rd 2 Renwick 7272 New Zealand |
11 Dec 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Bryce, Georgina Margaret |
Renwick Renwick 7204 New Zealand |
11 Dec 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Bryce, David William |
Queenstown 9371 New Zealand |
11 Dec 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Bryce, Timothy James |
Rd 2 Renwick 7272 New Zealand |
11 Dec 2018 - |
Shares Allocation #6 Number of Shares: 32 | |||
Director | Bryce, David William |
Queenstown 9371 New Zealand |
11 Dec 2018 - |
Director | Bryce, Georgina Margaret |
Renwick Renwick 7204 New Zealand |
11 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bryce, Marian Elizabeth |
Renwick |
26 Apr 2004 - 26 Apr 2004 |
Individual | Bryce, David Macalister |
Renwick Renwick 7204 New Zealand |
26 Mar 2004 - 26 Oct 2017 |
Individual | Bryce, Estate Of David Macalister |
Renwick Renwick 7204 New Zealand |
26 Oct 2017 - 26 Mar 2019 |
Georgina Margaret Bryce - Director
Appointment date: 01 Jul 2017
Address: Renwick, Renwick, 7204 New Zealand
Address used since 01 Jul 2017
David William Bryce - Director
Appointment date: 01 Jul 2017
Address: Queenstown, 9371 New Zealand
Address used since 20 Oct 2022
Address: Renwick, Renwick, 7204 New Zealand
Address used since 01 Jul 2017
Timothy James Bryce - Director
Appointment date: 01 Jul 2017
Address: Rd 2, Renwick, 7272 New Zealand
Address used since 30 Nov 2022
Address: Rd 2, Renwick, 7272 New Zealand
Address used since 20 Oct 2022
Address: Renwick, Renwick, 7204 New Zealand
Address used since 01 Jul 2017
David Macalister Bryce - Director (Inactive)
Appointment date: 21 Oct 2003
Termination date: 04 Oct 2017
Address: Renwick, Renwick, 7204 New Zealand
Address used since 22 Mar 2016
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street