Shortcuts

J S Grounds & Co Limited

Type: NZ Limited Company (Ltd)
9429037029715
NZBN
1111869
Company Number
Removed
Company Status
Current address
5 Bath Street
Hanmer Springs 7334
New Zealand
Registered & physical & service address used since 21 Nov 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Grounds, Martin David Hanmer Springs
7334
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Yockney-grounds, Liesl Hanmer Springs
7334
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Yockney-grounds, Liesl Hanmer Springs
7334
New Zealand
Individual Grounds, Martin David Hanmer Springs
7334
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yockney, Grant Holmes Hill
Oamaru
9401
New Zealand
Entity Abacus St 05 Limited
Shareholder NZBN: 9429031827591
Company Number: 2344330
Balclutha
Balclutha
Null 9230
New Zealand
Entity Abacus St 05 Limited
Shareholder NZBN: 9429031827591
Company Number: 2344330
Balclutha
Balclutha
Null 9230
New Zealand
Individual Grounds, James Brendon Rangiora
Individual Grounds, Janet Gay Rangiora
Individual Yockney, Lynda Holmes Hill
Oamaru
9401
New Zealand
Directors

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

Nearby companies

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