Gragan Woods Limited, a registered company, was launched on 28 Apr 2000. 9429037280987 is the New Zealand Business Number it was issued. "Forestry" (business classification A030120) is how the company was classified. This company has been managed by 4 directors: Kevin Barry Duggan - an active director whose contract started on 28 Apr 2000,
Linda Kathryn Varney - an inactive director whose contract started on 28 Apr 2000 and was terminated on 12 Sep 2013,
Islay Anne Glover Gray - an inactive director whose contract started on 28 Apr 2000 and was terminated on 28 Apr 2006,
Murray Stephen Gray - an inactive director whose contract started on 28 Apr 2000 and was terminated on 28 Apr 2006.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: Po Box 1271, Dunedin, Dunedin, 9054 (postal address),
5 Millesimes Way, Yaldhurst, Christchurch, 8042 (physical address),
5 Millesimes Way, Yaldhurst, Christchurch, 8042 (service address),
5 Millesimes Way, Yaldhurst, Christchurch, 8042 (registered address) among others.
Gragan Woods Limited had been using 8 Palmer Place, Taieri Beach, Brighton as their registered address up to 03 Aug 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Po Box 1271, Dunedin, Dunedin, 9054 New Zealand
Postal address used from 05 Feb 2020
Previous addresses
Address #1: 8 Palmer Place, Taieri Beach, Brighton, 9091 New Zealand
Registered & physical address used from 14 Feb 2017 to 03 Aug 2018
Address #2: 4 Kingsgate Place, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 03 Dec 2015 to 14 Feb 2017
Address #3: 15 Mataora Road, Kenmure, Dunedin, 9011 New Zealand
Physical & registered address used from 11 Feb 2015 to 03 Dec 2015
Address #4: 42a Centennial Avenue, Helensburgh, Dunedin, 9010 New Zealand
Physical & registered address used from 20 Sep 2013 to 11 Feb 2015
Address #5: 14 Polwarth Road, Ross Creek, Dunedin New Zealand
Registered & physical address used from 22 Jun 2010 to 20 Sep 2013
Address #6: 18 Wairoa Street, Kaikorai, Dunedin 9010
Registered & physical address used from 09 Apr 2008 to 22 Jun 2010
Address #7: 21 Gamma Street, Dunedin
Registered & physical address used from 08 May 2006 to 09 Apr 2008
Address #8: 23 Gamma Street, Dunedin
Registered & physical address used from 05 May 2006 to 08 May 2006
Address #9: 10 Northview Cres, Dunedin
Physical address used from 26 Feb 2001 to 05 May 2006
Address #10: 21 Gamma Street, Dunedin
Physical address used from 26 Feb 2001 to 26 Feb 2001
Address #11: 21 Gamma Street, Dunedin
Registered address used from 22 Feb 2001 to 05 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Downie Stewart Trustee 2013 Limited Shareholder NZBN: 9429030372818 |
Dunedin Central Dunedin Null 9016 New Zealand |
12 Sep 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Duggan, Kevin Barry |
Rd 1 Taieri Mouth 9091 New Zealand |
28 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, Murray Stephen |
Dunedin |
28 Apr 2000 - 28 Apr 2006 |
Individual | Gray, Islay Anne Glover |
Dunedin |
28 Apr 2000 - 28 Apr 2006 |
Individual | Varney, Linda Kathryn |
Dunedin New Zealand |
28 Apr 2000 - 12 Sep 2013 |
Kevin Barry Duggan - Director
Appointment date: 28 Apr 2000
Address: Rd 1, Taieri Mouth, 9091 New Zealand
Address used since 05 Feb 2020
Address: Helensburgh, Dunedin, 9010 New Zealand
Address used since 16 Dec 2015
Linda Kathryn Varney - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 12 Sep 2013
Address: Ross Creek, Dunedin 9010,
Address used since 15 Jun 2010
Islay Anne Glover Gray - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 28 Apr 2006
Address: Dunedin,
Address used since 28 Apr 2000
Murray Stephen Gray - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 28 Apr 2006
Address: Dunedin,
Address used since 28 Apr 2000
Southern Scanning Limited
195 Moturata Road
P &p Fiordland Limited
203 Moturata Road
Anderson Forestry Contracting Limited
42 Argyle Street
Chain Hills Road Limited
297 Chain Hills Road
City Forests Limited
300 King Edward Street
Escea Forestry Limited
111a North Taieri Road
Onetara Forestry Co Limited
94 Glenross Street
Wildwood Ecoforestry Limited
22 Mcintosh Rd