Shortcuts

Graybrook Farm Limited

Type: NZ Limited Company (Ltd)
9429039042767
NZBN
527882
Company Number
Registered
Company Status
Current address
C/- G S Mclauchlan & Co
Level 1, Plaza House, 243 Princes Street
Dunedin 9016
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 Oct 2010
Level 1, Plaza House
243 Princes Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 05 Nov 2010

Graybrook Farm Limited, a registered company, was launched on 22 Nov 1991. 9429039042767 is the NZ business number it was issued. This company has been managed by 5 directors: Sadie B. - an active director whose contract started on 20 Nov 1998,
Karen Margaret Thomson - an active director whose contract started on 10 Nov 2015,
Barry Ernest Brooks - an inactive director whose contract started on 01 Oct 1992 and was terminated on 24 Mar 2006,
Christine Susan Tremewan - an inactive director whose contract started on 22 Nov 1991 and was terminated on 01 Oct 1992,
Mark William Russell - an inactive director whose contract started on 22 Nov 1991 and was terminated on 01 Oct 1992.
Updated on 13 Mar 2024, our data contains detailed information about 1 address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 (category: registered, physical).
Graybrook Farm Limited had been using G S Mclauchlan & Co Limited, Stafford House Level 3, 2 Stafford Street, Dunedin as their registered address up until 05 Nov 2010.
Other names for the company, as we established at BizDb, included: from 01 Oct 1992 to 13 Nov 2013 they were called Gray Brook Farm Limited, from 22 Nov 1991 to 01 Oct 1992 they were called Buckcorp Holdings No. 62 Limited.
A total of 396500 shares are allocated to 4 shareholders (4 groups). The first group includes 126880 shares (32%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 126880 shares (32%). Lastly we have the third share allotment (19825 shares 5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: G S Mclauchlan & Co Limited, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand

Registered address used from 15 Feb 2007 to 05 Nov 2010

Address #2: G S Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin

Registered address used from 15 Feb 2007 to 15 Feb 2007

Address #3: C/-g S Mclauchlan & Co, 2 Stafford Street, Dunedin

Registered address used from 17 Dec 2004 to 15 Feb 2007

Address #4: C/-g S Mclauchlan & Co, 2 Stafford Street, Dunedin New Zealand

Physical address used from 17 Dec 2004 to 05 Nov 2010

Address #5: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Registered & physical address used from 31 Jan 2003 to 17 Dec 2004

Address #6: -

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #7: C/- Ernst & Young, 6th Floor, Ernst & Young House, 227 Cambridge Terrace, Christchurch

Physical address used from 01 Jul 1997 to 31 Jan 2003

Address #8: Harview Green Wyatt, 229 Moray Place, Dunedin

Registered address used from 17 Jan 1997 to 31 Jan 2003

Address #9: Ernst & Young, Cnr Moray Place & Filleul Street, Dunedin

Registered address used from 30 Jun 1996 to 17 Jan 1997

Address #10: Messrs Buddle Findlay Solicitors, Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 14 Oct 1992 to 30 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 396500

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 126880
Individual Gray, Kerry Ann Newton Flotman
Norwick Nr 15 1qj, England
Shares Allocation #2 Number of Shares: 126880
Individual Haistead, Sarah Jane Braymeadow Farm, Little Melton
Norwich Nr9 3nq, England
Shares Allocation #3 Number of Shares: 19825
Individual Brooks, Barry Long Lane, Bracon Ash
Norwich, Norfolk, Nr14 8 An, England
Shares Allocation #4 Number of Shares: 122915
Individual Brooks, Sadie Ann Long Lane, Bracon Ash
Norwich, Norfolk, Nr14 8 An, England
Directors

Sadie B. - Director

Appointment date: 20 Nov 1998


Karen Margaret Thomson - Director

Appointment date: 10 Nov 2015

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 21 Feb 2017


Barry Ernest Brooks - Director (Inactive)

Appointment date: 01 Oct 1992

Termination date: 24 Mar 2006

Address: Long Lane, Bracon Ash, Norwich, Norfolk, Nr14 8an, England,

Address used since 01 Oct 1992


Christine Susan Tremewan - Director (Inactive)

Appointment date: 22 Nov 1991

Termination date: 01 Oct 1992

Address: Christchurch,

Address used since 22 Nov 1991


Mark William Russell - Director (Inactive)

Appointment date: 22 Nov 1991

Termination date: 01 Oct 1992

Address: Christchurch,

Address used since 22 Nov 1991

Nearby companies

Airport Shuttles Dunedin Limited
Level 1 Plaza House

Cjs Group 2011 Limited
243 Princes Street

1804 Limited
Level 1, Plaza House

H & J Flooring Limited
Level 1 Plaza House

High Excitement Limited
Level 1, Plaza House

Timshel Consulting Limited
Level 1, Plaza House