Shortcuts

Gramax Farm Limited

Type: NZ Limited Company (Ltd)
9429039399618
NZBN
409820
Company Number
Registered
Company Status
Current address
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Physical & registered address used since 08 Nov 2018
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 08 Nov 2022

Gramax Farm Limited, a registered company, was incorporated on 20 Sep 1988. 9429039399618 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Thomas Maxwell Nichol - an active director whose contract began on 20 Sep 1988,
Ann Elizabeth Nichol - an active director whose contract began on 20 Sep 1988.
Updated on 27 Apr 2024, our database contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, service).
Gramax Farm Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address up to 08 Nov 2018.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group consists of 500 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 250 shares (25 per cent). Finally the next share allocation (250 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 10 Jan 2012 to 08 Nov 2018

Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 08 Nov 2018

Address #3: Coopers & Lybrand, Forsyth Barr House, The Otagon, Dunedin

Physical address used from 28 Oct 1998 to 28 Oct 1998

Address #4: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 28 Oct 1998 to 19 Jul 2011

Address #5: C/o Coopers And Lybrand, Forsyth Barr House,, The Octagon,, Dunedin.

Registered address used from 28 Oct 1998 to 28 Oct 1998

Address #6: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 28 Oct 1998 to 10 Jan 2012

Address #7: C/- 9-11 Bond Street, Dunedin

Registered address used from 04 May 1992 to 28 Oct 1998

Address #8: C- 9-11 Bond Street, Dunedin

Registered address used from 04 May 1992 to 28 Oct 1998

Address #9: -

Physical address used from 20 Feb 1992 to 28 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Downie Stewart Trustee 2012 Limited
Shareholder NZBN: 9429030887701
Dunedin Central
Dunedin
Null 9016
New Zealand
Individual Nichol, Ann 106 George Street
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Nichol, Ann Elizabeth Helen R D 1
Outram
9073
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Nichol, Thomas Maxwell R D 1
Outram
9073
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armitage, W D Dunedin
Individual Hammer, John 106 George Street
Dunedin
9016
New Zealand
Directors

Thomas Maxwell Nichol - Director

Appointment date: 20 Sep 1988

Address: Rd 1, Outram, 9073 New Zealand

Address used since 19 Oct 2009


Ann Elizabeth Nichol - Director

Appointment date: 20 Sep 1988

Address: Rd 1, Outram, 9073 New Zealand

Address used since 19 Oct 2009

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street