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.
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
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 | Period |
---|---|---|---|
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 |
08 Oct 2012 - |
Individual | Nichol, Ann |
106 George Street Dunedin 9016 New Zealand |
20 Sep 1988 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Nichol, Ann Elizabeth Helen |
R D 1 Outram 9073 New Zealand |
20 Sep 1988 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Nichol, Thomas Maxwell |
R D 1 Outram 9073 New Zealand |
20 Sep 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armitage, W D |
Dunedin |
20 Sep 1988 - 08 Oct 2012 |
Individual | Hammer, John |
106 George Street Dunedin 9016 New Zealand |
20 Sep 1988 - 10 Mar 2017 |
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
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