Gramac Investments Limited, a registered company, was started on 23 Sep 2003. 9429035769590 is the NZBN it was issued. This company has been run by 4 directors: Timothy James Winston Macfarlane - an active director whose contract started on 23 Sep 2003,
Letitia Helen Graham - an active director whose contract started on 19 Nov 2004,
Kerry Jane Henderson - an active director whose contract started on 28 Mar 2012,
James Donald Graham - an inactive director whose contract started on 23 Sep 2003 and was terminated on 26 Aug 2004.
Last updated on 23 Mar 2024, our database contains detailed information about 3 addresses the company registered, specifically: 58 Arthur Street, Blenheim, 7201 (registered address),
58 Arthur Street, Blenheim, 7201 (service address),
58 Arthur Street, Blenheim, 7201 (registered address),
58 Arthur Street, Blenheim, 7201 (physical address) among others.
Gramac Investments Limited had been using 65 Seymour Street, Blenheim as their physical address until 21 Jan 2022.
A total of 1500 shares are allocated to 5 shareholders (4 groups). The first group consists of 749 shares (49.93%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 500 shares (33.33%). Lastly there is the next share allotment (250 shares 16.67%) made up of 1 entity.
Previous addresses
Address #1: 65 Seymour Street, Blenheim New Zealand
Physical & registered address used from 05 Nov 2009 to 21 Jan 2022
Address #2: Mcfarlane Hornsey Simpson Limited, Cnr Stafford & Sefton Street, Timaru
Registered & physical address used from 23 Sep 2003 to 05 Nov 2009
Basic Financial info
Total number of Shares: 1500
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 749 | |||
Entity (NZ Limited Company) | Macfarlane Family Trustees Limited Shareholder NZBN: 9429047599727 |
Blenheim 7201 New Zealand |
27 Feb 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Graham, Letitia Helen |
Merivale Christchurch 8014 New Zealand |
23 Sep 2003 - |
Individual | Graham, Craig Alexander |
R D 4 Cheviot New Zealand |
08 Mar 2006 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Henderson, Kerry Jane |
Lyttelton 8971 New Zealand |
07 Mar 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Macfarlane, Timothy James Winston |
Rd 3 Blenheim 7273 New Zealand |
21 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macfarlane, Amanda Helen |
Rd 3 Blenheim 7273 New Zealand |
21 Jun 2010 - 27 Feb 2020 |
Individual | Macfarlane, Timothy James Winston |
R D 3 Blenheim |
23 Sep 2003 - 21 Jan 2010 |
Individual | Graham, James Donald |
Blenheim |
23 Sep 2003 - 25 Nov 2005 |
Individual | Mcfarlane, John Duncan |
Timaru New Zealand |
08 Mar 2006 - 14 Feb 2022 |
Individual | Macfarlane, Timothy James Winston |
R D 3 Blenheim |
09 Mar 2006 - 27 Feb 2020 |
Individual | Radich, Peter Joseph |
Rd 1 Blenheim 7271 New Zealand |
21 Jun 2010 - 27 Feb 2020 |
Individual | Radich, Peter Joseph |
R D 1 Blenheim |
23 Sep 2003 - 21 Jan 2010 |
Individual | Macfarlane, Amanda Helen |
R D 3 Blenheim |
23 Sep 2003 - 21 Jan 2010 |
Timothy James Winston Macfarlane - Director
Appointment date: 23 Sep 2003
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 21 Jan 2010
Letitia Helen Graham - Director
Appointment date: 19 Nov 2004
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 11 Mar 2013
Kerry Jane Henderson - Director
Appointment date: 28 Mar 2012
Address: Lyttelton, 8971 New Zealand
Address used since 28 Mar 2012
James Donald Graham - Director (Inactive)
Appointment date: 23 Sep 2003
Termination date: 26 Aug 2004
Address: Blenheim,
Address used since 23 Sep 2003
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street