Shortcuts

Grantchester Farms Limited

Type: NZ Limited Company (Ltd)
9429037592790
NZBN
958425
Company Number
Registered
Company Status
Current address
Accounted4 Limited
30 Duke Street
Cambridge 3434
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 May 2013
30 Duke Street
Cambridge 3434
New Zealand
Registered & physical & service address used since 06 Jun 2013

Grantchester Farms Limited, a registered company, was incorporated on 07 May 1999. 9429037592790 is the NZBN it was issued. This company has been run by 3 directors: Philip Michael Smith - an active director whose contract started on 07 May 1999,
Matthew Craig Smith - an active director whose contract started on 07 May 1999,
Nichole Lee Smith - an inactive director whose contract started on 30 Jun 2014 and was terminated on 31 May 2022.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: 30 Duke Street, Cambridge, 3434 (category: registered, physical).
Grantchester Farms Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their registered address up to 06 Jun 2013.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand

Registered & physical address used from 12 Dec 2006 to 06 Jun 2013

Address #2: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge

Registered & physical address used from 14 Jul 2004 to 12 Dec 2006

Address #3: Shannon Wrigley & Co, 30 Duke Street, Cambridge

Registered address used from 12 Apr 2000 to 14 Jul 2004

Address #4: Shannon Wrigley & Co, 30 Duke Street, Cambridge

Physical address used from 07 May 1999 to 14 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual D'rose, Dale Gaye Rd 1
Waiheke Island
1971
New Zealand
Individual Smith, Philip Michael Rd 1
Waiheke Island
1971
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Burgess, Wanda Jane R D 1
Cambridge 3493

New Zealand
Individual Smith, Matthew Craig Rd 1
Cambridge
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual D'rose, Dayle Gaye Rd 1
Waiheke Island
1971
New Zealand
Directors

Philip Michael Smith - Director

Appointment date: 07 May 1999

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 17 Jul 2018

Address: R D 1, Waiheki Island, 1971 New Zealand

Address used since 30 Jun 2014


Matthew Craig Smith - Director

Appointment date: 07 May 1999

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 05 May 2015


Nichole Lee Smith - Director (Inactive)

Appointment date: 30 Jun 2014

Termination date: 31 May 2022

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 30 Jun 2014

Nearby companies

Reeves Farms Limited
30 Duke Street

Jonita Enterprises Limited
30 Duke Street

Kathie Hill Hr Limited
30 Duke Street

Smart Shop Limited
30 Duke Street

Maggma Group Limited
30 Duke Street

Zulu Maintenance Limited
30 Duke Street