Grassy Creek Farming Company Limited, a registered company, was started on 09 Dec 1996. 9429038181863 is the NZ business identifier it was issued. This company has been run by 4 directors: Carol Elizabeth Mcconnell - an active director whose contract began on 09 Dec 1996,
Grant Finlay Mcconnell - an active director whose contract began on 12 Mar 2012,
Rick Mitchael Mcconnell - an active director whose contract began on 12 Mar 2012,
Raymond Leslie Mcconnell - an inactive director whose contract began on 09 Dec 1996 and was terminated on 13 Jun 2020.
Updated on 27 Feb 2024, the BizDb data contains detailed information about 1 address: 112 Town Centre, Te Anau, 9600 (category: registered, physical).
Grassy Creek Farming Company Limited had been using 112 Town Centre, Te Anau as their registered address up to 02 Oct 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 112 Town Centre, Te Anau, 9600 New Zealand
Registered & physical address used from 01 Oct 2013 to 02 Oct 2019
Address: Whk, 112 Town Centre, Te Anau 9600 New Zealand
Registered & physical address used from 21 Sep 2009 to 01 Oct 2013
Address: Whk Cook Adam Ward Wilson, 112 Town Centre, Te Anau
Registered & physical address used from 18 Sep 2007 to 21 Sep 2009
Address: Whk Cook Adam, 112 Town Centre, Te Anau
Registered & physical address used from 02 Oct 2006 to 18 Sep 2007
Address: Cook Adam & Co, 112 Town Centre, Te Anau 9681
Registered & physical address used from 26 Feb 2002 to 02 Oct 2006
Address: Forrest Burns & Ashby, 143 Spey Street, Invercargill
Physical address used from 28 Sep 2000 to 28 Sep 2000
Address: Forrest Burns & Ashby, 143 Spey Street, Invercargill
Registered address used from 11 Apr 2000 to 26 Feb 2002
Address: Forrest Burns & Ashby, 143 Spey Street, Invercargill
Registered address used from 06 Oct 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mcconnell, Rick Mitchael |
Rd 1 Te Anau 9679 New Zealand |
09 Dec 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mcconnell, Grant Finlay |
R D 1 Te Anau 9679 New Zealand |
09 Dec 1996 - |
Carol Elizabeth Mcconnell - Director
Appointment date: 09 Dec 1996
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 14 Sep 2009
Grant Finlay Mcconnell - Director
Appointment date: 12 Mar 2012
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 12 Mar 2012
Rick Mitchael Mcconnell - Director
Appointment date: 12 Mar 2012
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 12 Mar 2012
Raymond Leslie Mcconnell - Director (Inactive)
Appointment date: 09 Dec 1996
Termination date: 13 Jun 2020
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 14 Sep 2009
Riverton Plumbing & Drainlaying Limited
112 Town Centre
Fiordland Meats 2013 Limited
112 Town Centre
Campbells Kingdom Limited
112 Town Centre
Barker Enterprises Limited
112 Town Centre
Justshal Property Limited
112 Town Centre
Advocate Communications Limited
112 Town Centre