J S Grounds & Co Limited, a removed company, was incorporated on 01 Feb 2001. 9429037029715 is the NZBN it was issued. The company has been managed by 3 directors: Liesl Yockney Grounds - an active director whose contract started on 01 Feb 2001,
Martin David Grounds - an active director whose contract started on 01 Feb 2001,
Lynda Yockney - an inactive director whose contract started on 20 Nov 2005 and was terminated on 04 Dec 2012.
Last updated on 17 Sep 2023, our data contains detailed information about 1 address: 5 Bath Street, Hanmer Springs, 7334 (types include: registered, physical).
J S Grounds & Co Limited had been using 102 Clyde Street, Balclutha, Balclutha as their registered address up until 21 Nov 2022.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 250 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (25 per cent). Finally there is the 3rd share allocation (500 shares 50 per cent) made up of 2 entities.
Previous addresses
Address: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand
Registered & physical address used from 04 Oct 2010 to 21 Nov 2022
Address: 62 Deveron Street, Invercargill New Zealand
Physical & registered address used from 03 Nov 2004 to 04 Oct 2010
Address: Rd 1, Wairuna, Clinton
Physical & registered address used from 19 Feb 2003 to 03 Nov 2004
Address: C/- Berry & Co, Chester Center, Cnr Shotover St And Camp St, Queenstown
Registered address used from 06 Dec 2002 to 19 Feb 2003
Address: Waterfall Park, Lake Hayes Road, Arrowtown
Physical address used from 01 Feb 2001 to 19 Feb 2003
Address: Waterfall Park, Lake Hayes Road, Arrowtown
Registered address used from 01 Feb 2001 to 06 Dec 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Grounds, Martin David |
Hanmer Springs 7334 New Zealand |
01 Feb 2001 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Yockney-grounds, Liesl |
Hanmer Springs 7334 New Zealand |
01 Feb 2001 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Yockney-grounds, Liesl |
Hanmer Springs 7334 New Zealand |
01 Feb 2001 - |
Individual | Grounds, Martin David |
Hanmer Springs 7334 New Zealand |
01 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yockney, Grant |
Holmes Hill Oamaru 9401 New Zealand |
24 Aug 2006 - 29 Jan 2013 |
Entity | Abacus St 05 Limited Shareholder NZBN: 9429031827591 Company Number: 2344330 |
Balclutha Balclutha Null 9230 New Zealand |
29 Jan 2013 - 02 Aug 2019 |
Entity | Abacus St 05 Limited Shareholder NZBN: 9429031827591 Company Number: 2344330 |
Balclutha Balclutha Null 9230 New Zealand |
29 Jan 2013 - 02 Aug 2019 |
Individual | Grounds, James Brendon |
Rangiora |
01 Feb 2001 - 29 Oct 2004 |
Individual | Grounds, Janet Gay |
Rangiora |
01 Feb 2001 - 29 Oct 2004 |
Individual | Yockney, Lynda |
Holmes Hill Oamaru 9401 New Zealand |
24 Aug 2006 - 29 Jan 2013 |
Liesl Yockney Grounds - Director
Appointment date: 01 Feb 2001
Address: Hanmer Springs, 7334 New Zealand
Address used since 07 May 2018
Address: Tapanui, Tapanui, 9522 New Zealand
Address used since 12 Sep 2011
Martin David Grounds - Director
Appointment date: 01 Feb 2001
Address: Hanmer Springs, 7334 New Zealand
Address used since 07 May 2018
Address: Tapanui, Tapanui, 9522 New Zealand
Address used since 12 Sep 2011
Lynda Yockney - Director (Inactive)
Appointment date: 20 Nov 2005
Termination date: 04 Dec 2012
Address: Holmes Hill, Oamaru, 9401 New Zealand
Address used since 07 Nov 2012
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street