Grosafe Chemicals Limited was started on 14 Feb 1995 and issued an NZBN of 9429038532948. The registered LTD company has been run by 6 directors: Gavin Carl Yortt - an active director whose contract began on 14 Feb 1995,
Mark Laurie Yortt - an active director whose contract began on 14 Feb 1995,
David Bruce Macgibbon - an active director whose contract began on 15 Aug 2023,
Douglas Gordon - an inactive director whose contract began on 31 Jan 2006 and was terminated on 13 Feb 2008,
George William Mchardy - an inactive director whose contract began on 29 Aug 2003 and was terminated on 31 Jan 2006.
As stated in our information (last updated on 23 Feb 2024), the company filed 1 address: 20 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 (category: office, postal).
Up until 30 Oct 2012, Grosafe Chemicals Limited had been using Kpmg, 35 Grey Street, Tauranga as their physical address.
A total of 26600 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 13300 shares are held by 2 entities, namely:
Sainsbury Wares Trustee Company Limited (an entity) located at Napier,
Yortt, Gavin Carl (an individual) located at Haumoana, Hastings postcode 4180.
The second group consists of 2 shareholders, holds 50% shares (exactly 13300 shares) and includes
Yortt, Mark Laurie - located at Mount Maunganui, Mount Maunganui,
Yortt, Gavin Carl - located at Haumoana, Hastings. Grosafe Chemicals Limited has been categorised as "Agricultural chemical wholesaling" (business classification F332310).
Other active addresses
Address #4: 20 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Office address used from 27 Jul 2020
Principal place of activity
20 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: Kpmg, 35 Grey Street, Tauranga New Zealand
Physical & registered address used from 04 Jul 2006 to 30 Oct 2012
Address #2: C/- Bridge Cool Corporation, Cnr Main Road & Wharawhara Road, Katikati
Physical & registered address used from 28 Jul 2002 to 04 Jul 2006
Address #3: C/- Reawood Orchard, Cnr Main Road & Wharawhara Road, Katikati
Registered & physical address used from 14 Feb 1995 to 28 Jul 2002
Basic Financial info
Total number of Shares: 26600
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13300 | |||
Entity (NZ Limited Company) | Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 |
Napier New Zealand |
10 Aug 2011 - |
Individual | Yortt, Gavin Carl |
Haumoana Hastings 4180 New Zealand |
14 Feb 1995 - |
Shares Allocation #2 Number of Shares: 13300 | |||
Individual | Yortt, Mark Laurie |
Mount Maunganui Mount Maunganui 3116 New Zealand |
14 Feb 1995 - |
Individual | Yortt, Gavin Carl |
Haumoana Hastings 4180 New Zealand |
02 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mchardy, Kelly Jane |
Havelock North |
14 Feb 1995 - 27 Jun 2010 |
Individual | Wilson, Baydon St Clair |
Havelock North |
14 Feb 1995 - 14 Jun 2007 |
Individual | Wares, Andrew Ross |
Te Awanga |
14 Feb 1995 - 10 Aug 2011 |
Individual | Mchardy, George William |
Havelock North |
14 Feb 1995 - 27 Jun 2010 |
Individual | Morison, Alison Margaret |
Katikati |
14 Feb 1995 - 14 Jun 2007 |
Entity | Jrf Trustee Company Limited Shareholder NZBN: 9429037492823 Company Number: 977433 |
14 Feb 1995 - 14 Jun 2007 | |
Individual | Morison, Hugh Alistair |
Katikati |
14 Feb 1995 - 14 Jun 2007 |
Individual | Owen, Barrie Miles |
Matua Tauranga 3110 New Zealand |
04 Jun 2013 - 06 Jun 2013 |
Individual | Cooney, Michael James |
Matua Tauranga |
14 Feb 1995 - 06 Jun 2013 |
Individual | Owen, Barrie Miles |
Matua Tauranga |
14 Feb 1995 - 10 May 2013 |
Entity | Jrf Trustee Company Limited Shareholder NZBN: 9429037492823 Company Number: 977433 |
14 Feb 1995 - 14 Jun 2007 | |
Individual | Grant, Lewis Thomas |
Te Awanga Te Awanga 4102 New Zealand |
06 Jun 2013 - 04 Aug 2016 |
Gavin Carl Yortt - Director
Appointment date: 14 Feb 1995
Address: Haumoana, Hastings, 4180 New Zealand
Address used since 02 Oct 2015
Mark Laurie Yortt - Director
Appointment date: 14 Feb 1995
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 31 Mar 2016
David Bruce Macgibbon - Director
Appointment date: 15 Aug 2023
Address: Marybank, Nelson, 7010 New Zealand
Address used since 15 Aug 2023
Douglas Gordon - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 13 Feb 2008
Address: Waihi Beach,
Address used since 31 Jan 2006
George William Mchardy - Director (Inactive)
Appointment date: 29 Aug 2003
Termination date: 31 Jan 2006
Address: Havelock North,
Address used since 29 Aug 2003
Hugh Alistair Morrison - Director (Inactive)
Appointment date: 29 Aug 2003
Termination date: 31 Jan 2006
Address: Kati Kati,
Address used since 29 Aug 2003
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road
Back To The Future Limited
42 Beach Road
Biolchim New Zealand Limited
74a Resolution Road
Crop Solutions Limited
4 Cameron Road
De Sangosse New Zealand Limited
Level 1, 468 Sloane Street
The Drench Shop Limited
40 Tamihana Street
Tp Apiaries Limited
182 Cameron Road