Grangelands Farms Limited, a registered company, was incorporated on 21 Feb 1997. 9429038163982 is the New Zealand Business Number it was issued. This company has been managed by 7 directors: Jacobus Peter Scheres - an active director whose contract started on 26 Feb 1997,
Elizabeth Ann Scheres - an active director whose contract started on 26 Feb 1997,
Peter Gerardus Scheres - an inactive director whose contract started on 26 Feb 1997 and was terminated on 26 May 2009,
Henricus Johannes Scheres - an inactive director whose contract started on 26 Feb 1997 and was terminated on 26 May 2009,
Joann Linda Scheres - an inactive director whose contract started on 26 Feb 1997 and was terminated on 26 May 2009.
Updated on 18 Apr 2024, our database contains detailed information about 1 address: 14 Tui Street, Matamata, 3400 (category: registered, physical).
Grangelands Farms Limited had been using Harris & Co C/A (Matamata) Ltd, 14 Tui Street, Matamata as their registered address up until 28 Feb 2012.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: Harris & Co C/a (matamata) Ltd, 14 Tui Street, Matamata New Zealand
Registered address used from 02 Feb 2006 to 28 Feb 2012
Address #2: Holloway & Harris, 14 Tui Street, Matamata
Registered address used from 06 Mar 2001 to 02 Feb 2006
Address #3: Holloway & Harris, 14 Tui Street, Matamata
Registered address used from 11 Apr 2000 to 06 Mar 2001
Address #4: Holloway & Harris, 14 Tui Street, Matamata
Physical address used from 24 Feb 1997 to 24 Feb 1997
Address #5: Holloway & Harris Limited, 14 Tui Street, Matamata
Physical address used from 24 Feb 1997 to 02 Feb 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Scheres, Elizabeth Ann |
R D 3 Putaruru New Zealand |
21 Feb 1997 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Scheres, Jacobus Peter |
R D 3 Putaruru New Zealand |
21 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scheres, Peter Gerardus |
Rd 2 Putaruru |
21 Feb 1997 - 15 Feb 2006 |
Individual | Scheres, Dallas Ann |
Rd 2 Putaruru |
21 Feb 1997 - 15 Feb 2006 |
Individual | Scheres, Henricus Johannes |
R D 2 Putaruru |
21 Feb 1997 - 15 Feb 2006 |
Individual | Scheres, Joann Linda |
Rd 2 Putaruru |
21 Feb 1997 - 15 Feb 2006 |
Jacobus Peter Scheres - Director
Appointment date: 26 Feb 1997
Address: R D 3, Putaruru, 3483 New Zealand
Address used since 28 Feb 2010
Elizabeth Ann Scheres - Director
Appointment date: 26 Feb 1997
Address: R D 3, Putaruru, 3483 New Zealand
Address used since 28 Feb 2010
Peter Gerardus Scheres - Director (Inactive)
Appointment date: 26 Feb 1997
Termination date: 26 May 2009
Address: R D 2, Putaruru,
Address used since 24 Feb 2003
Henricus Johannes Scheres - Director (Inactive)
Appointment date: 26 Feb 1997
Termination date: 26 May 2009
Address: R D 2, Putaruru,
Address used since 24 Feb 2003
Joann Linda Scheres - Director (Inactive)
Appointment date: 26 Feb 1997
Termination date: 26 May 2009
Address: R D 2, Putaruru,
Address used since 24 Feb 2003
Dallas Ann Scheres - Director (Inactive)
Appointment date: 26 Feb 1997
Termination date: 26 May 2009
Address: R D 2, Putaruru,
Address used since 24 Feb 2003
Timothy Revell Kinder - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 26 Feb 1997
Address: Rotorua,
Address used since 21 Feb 1997
Mcfarlane Innovations Limited
14 Tui Street
Oxford Thoroughbreds Limited
14 Tui Street
Willow-glen Goats Ii Limited
14 Tui Street
B & C Anderton Limited
14 Tui Street
Chittick Investments Limited
14 Tui Street
Harris Begovich Livestock Limited
14 Tui Street