Shortcuts

Grafton Farm Limited

Type: NZ Limited Company (Ltd)
9429037692858
NZBN
939839
Company Number
Registered
Company Status
Current address
25d Victoria Avenue
Invercargill 9810
New Zealand
Registered & physical address used since 18 Sep 2018

Grafton Farm Limited was started on 21 Dec 1998 and issued an NZ business identifier of 9429037692858. The registered LTD company has been managed by 4 directors: Mary Grace Affleck - an active director whose contract began on 17 Dec 2007,
Campbell Allan Affleck - an active director whose contract began on 17 Dec 2007,
William Logan Affleck - an inactive director whose contract began on 21 Dec 1998 and was terminated on 17 Dec 2007,
Janet Margaret Affleck - an inactive director whose contract began on 21 Dec 1998 and was terminated on 17 Dec 2007.
According to our data (last updated on 26 Oct 2021), the company filed 1 address: 25D Victoria Avenue, Invercargill, 9810 (category: registered, physical).
Up until 18 Sep 2018, Grafton Farm Limited had been using 117 Spey Street, Invercargill as their registered address.
A total of 1000 shares are issued to 4 groups (5 shareholders in total). As far as the first group is concerned, 501 shares are held by 1 entity, namely:
Grafton Farm Limited (an other) located at 25D Victoria Avenue, Invercargill postcode 9810.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Campbell Allan Affleck - located at Rd 2, Roxburgh.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Mary Affleck, located at Rd 2, Roxburgh (an individual).

Addresses

Previous addresses

Address: 117 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 13 Sep 2017 to 18 Sep 2018

Address: 28 Mersey Street, Gore, 9710 New Zealand

Registered & physical address used from 27 Sep 2010 to 13 Sep 2017

Address: C/-agrifocus Limited, 28 Mersey Street, Gore 9740 New Zealand

Registered address used from 10 Sep 2009 to 27 Sep 2010

Address: C/-agrifocus Ltd, 28 Mersey Street, Gore 9740 New Zealand

Physical address used from 10 Sep 2009 to 27 Sep 2010

Address: Agrifocus Ltd, 28 Mersey Street, Gore 9710

Registered & physical address used from 24 Dec 2008 to 10 Sep 2009

Address: Pm Fitzgibbon & Co Ltd, 27 Albany Street, Dunedin North, Dunedin

Registered address used from 17 Sep 2005 to 24 Dec 2008

Address: P.m.fitzgibbon & Co Ltd, 27 Albany Street, Dunedin North, Dunedin

Physical address used from 17 Sep 2005 to 24 Dec 2008

Address: Pm Fitzgibbon & Co Ltd, 24a Traford St, Gore

Registered & physical address used from 03 Oct 2003 to 17 Sep 2005

Address: C/- Paul Fitzgibbon, 49d Main Street, Gore

Registered address used from 12 Apr 2000 to 03 Oct 2003

Address: C/- Bannermans, 5 Fairfield Street, Gore

Physical address used from 22 Dec 1998 to 22 Dec 1998

Address: P M Fitzgibbon, 5 Fairfield Street, Gore

Physical address used from 22 Dec 1998 to 03 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 08 Sep 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 501
Other Grafton Farm Limited 25d Victoria Avenue
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 1
Other Campbell Allan Affleck Rd 2
Roxburgh
9572
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mary Grace Affleck Rd 2
Roxburgh
9572
New Zealand
Shares Allocation #4 Number of Shares: 497
Individual Mary Grace Affleck Rd 2
Roxburgh
9572
New Zealand
Other Campbell Allan Affleck Rd 2
Roxburgh
9572
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Janet Margaret Affleck No 1 R D
Tapanui
Individual William Logan Affleck No 1 R D
Tapanui
Individual Janet Margaret Affleck No 1 R D
Tapanui
Other Null - Wl & Jm Affleck Trust
Other Wl & Jm Affleck Trust
Directors

Mary Grace Affleck - Director

Appointment date: 17 Dec 2007

Address: Rd 2, Roxburgh, 9572 New Zealand

Address used since 02 Sep 2020

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 01 Jun 2018

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 03 Sep 2009


Campbell Allan Affleck - Director

Appointment date: 17 Dec 2007

Address: Rd 2, Roxburgh, 9572 New Zealand

Address used since 02 Sep 2020

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 01 Jun 2018

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 03 Sep 2009


William Logan Affleck - Director (Inactive)

Appointment date: 21 Dec 1998

Termination date: 17 Dec 2007

Address: No 1 R D, Tapanui,

Address used since 26 Sep 2003


Janet Margaret Affleck - Director (Inactive)

Appointment date: 21 Dec 1998

Termination date: 17 Dec 2007

Address: No 1 R D, Tapanui,

Address used since 26 Sep 2003

Nearby companies