Grafmere Farm Limited, a registered company, was incorporated on 02 Oct 1992. 9429038918636 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Blair David Ryburn - an active director whose contract started on 25 May 2019,
Judith Fay Ryburn - an inactive director whose contract started on 02 Oct 1992 and was terminated on 09 Aug 2024,
Ian Percy Ryburn - an inactive director whose contract started on 02 Oct 1992 and was terminated on 09 Aug 2024.
Updated on 11 Jun 2025, BizDb's data contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (category: physical, registered).
Grafmere Farm Limited had been using 1 Wesley Street, Pukekohe as their physical address until 19 Mar 2014.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 999 shares (99.9%).
Previous addresses
Address: 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 08 Mar 2013 to 19 Mar 2014
Address: C/- Campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 31 Mar 2011 to 08 Mar 2013
Address: C/- Messrs Hart Saunders, Chartered Accountants, 11 Hall Street, Pukekohe
Registered address used from 01 Apr 2001 to 01 Apr 2001
Address: 11 Hall Street, Pukekohe
Physical address used from 01 Apr 2001 to 01 Apr 2001
Address: 17 Hall St, Pukekohe New Zealand
Registered & physical address used from 01 Apr 2001 to 31 Mar 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 30 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Pinder, Anna Elizabeth |
Rd 2 Huntly 3772 New Zealand |
07 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 999 | |||
| Director | Ryburn, Blair David |
Rd 2 Huntly 3772 New Zealand |
27 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ryburn, Ian Percy |
Huntly 3772 New Zealand |
02 Oct 1992 - 05 Sep 2024 |
| Individual | Ryburn, Ian Percy |
Huntly 3772 New Zealand |
02 Oct 1992 - 05 Sep 2024 |
| Individual | Ryburn, Judith Fay |
Huntly 3772 New Zealand |
02 Oct 1992 - 29 Aug 2023 |
| Individual | Ryburn, Judith Fay |
Huntly 3772 New Zealand |
02 Oct 1992 - 29 Aug 2023 |
Blair David Ryburn - Director
Appointment date: 25 May 2019
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 25 May 2019
Judith Fay Ryburn - Director (Inactive)
Appointment date: 02 Oct 1992
Termination date: 09 Aug 2024
Address: Huntly, 3772 New Zealand
Address used since 27 Apr 2022
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 30 Oct 2015
Ian Percy Ryburn - Director (Inactive)
Appointment date: 02 Oct 1992
Termination date: 09 Aug 2024
Address: Huntly, 3772 New Zealand
Address used since 27 Apr 2022
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 30 Oct 2015
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street