New Zealand Grazing Company Limited was started on 10 Dec 1987 and issued a business number of 9429039503664. This registered LTD company has been managed by 8 directors: Ian Wallace Wickham - an active director whose contract began on 08 Feb 1990,
Antony Robert Burn - an active director whose contract began on 08 Feb 2000,
Bridget Ann Clark - an active director whose contract began on 15 Apr 2025,
Richard Lindsay Hammond - an active director whose contract began on 15 Apr 2025,
Dougal Munro Wickham - an active director whose contract began on 15 Apr 2025.
As stated in our information (updated on 03 May 2025), this company uses 5 addresess: Suite 24, 117 Powderham Street, New Plymouth, New Plymouth, 4310 (physical address),
64-66 Vivian Street, Baker Tilly Staples Rodway House, New Plymouth, 4310 (registered address),
Suite 24, 117 Powderham Street, New Plymouth, New Plymouth, 4310 (service address),
Po Box 884, New Plymouth, New Plymouth, 4340 (postal address) among others.
Up to 12 Jun 2020, New Zealand Grazing Company Limited had been using 64-66 Vivian Street, Baker Tilly Staples Rodway House, New Plymouth as their registered address.
A total of 100000 shares are allotted to 5 groups (7 shareholders in total). In the first group, 20000 shares are held by 1 entity, namely:
Hammond, Richard Lindsay (an individual) located at Rd 9, Sanson postcode 4479.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 20000 shares) and includes
Clark, Bridget Ann - located at Rd 14, Kahuranaki.
The next share allocation (7000 shares, 7%) belongs to 1 entity, namely:
Marriott, Ruth Rebecca, located at Rd 9, Whangarei (an individual). New Zealand Grazing Company Limited has been categorised as "Investment - farm animals" (business classification L662075).
Other active addresses
Address #4: Suite 24, 117 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & service address used from 12 Jun 2020
Address #5: 64-66 Vivian Street, Baker Tilly Staples Rodway House, New Plymouth, 4310 New Zealand
Registered address used from 12 Jun 2020
Principal place of activity
64-66 Vivian Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 64-66 Vivian Street, Baker Tilly Staples Rodway House, New Plymouth, 4310 New Zealand
Registered & physical address used from 17 Jul 2019 to 12 Jun 2020
Address #2: Staples Rodway Building, 64-66 Vivian Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 01 Jun 2010 to 17 Jul 2019
Address #3: Ernst & Young Building, 64-66 Vivian Street, New Plymouth
Physical address used from 21 Nov 1995 to 01 Jun 2010
Address #4: C/o I.wickham, Junction Road, R D 7, Inglewood
Registered address used from 11 Aug 1995 to 01 Jun 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20000 | |||
| Individual | Hammond, Richard Lindsay |
Rd 9 Sanson 4479 New Zealand |
28 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 20000 | |||
| Individual | Clark, Bridget Ann |
Rd 14 Kahuranaki 4295 New Zealand |
28 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 7000 | |||
| Individual | Marriott, Ruth Rebecca |
Rd 9 Whangarei 0179 New Zealand |
28 Apr 2025 - |
| Shares Allocation #4 Number of Shares: 20000 | |||
| Individual | Wickham, Dougal Munro |
Rd 7 Inglewood 4387 New Zealand |
28 Apr 2025 - |
| Shares Allocation #5 Number of Shares: 33000 | |||
| Individual | Wickham, Jacqueline Malcolm |
Rd 7 Inglewood 4387 New Zealand |
01 Mar 2022 - |
| Director | Burn, Antony Robert |
Moturoa New Plymouth 4310 New Zealand |
01 Mar 2022 - |
| Individual | Wickham, Ian Wallace |
R D 7 Inglewood 4387 New Zealand |
10 Dec 1987 - |
Ian Wallace Wickham - Director
Appointment date: 08 Feb 1990
Address: Rd 7, Inglewood, 4387 New Zealand
Address used since 19 May 2010
Antony Robert Burn - Director
Appointment date: 08 Feb 2000
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 24 Sep 2020
Address: Blagdon, New Plymouth, 4310 New Zealand
Address used since 19 May 2010
Bridget Ann Clark - Director
Appointment date: 15 Apr 2025
Address: Rd 14, Kahuranaki, 4295 New Zealand
Address used since 15 Apr 2025
Richard Lindsay Hammond - Director
Appointment date: 15 Apr 2025
Address: Rd 9, Sanson, 4479 New Zealand
Address used since 15 Apr 2025
Dougal Munro Wickham - Director
Appointment date: 15 Apr 2025
Address: Rd 7, Inglewood, 4387 New Zealand
Address used since 15 Apr 2025
Kevin William Carter - Director (Inactive)
Appointment date: 08 Feb 1990
Termination date: 03 Sep 1997
Address: Hamilton,
Address used since 08 Feb 1990
Rodney Owen Farmilo - Director (Inactive)
Appointment date: 30 Oct 1992
Termination date: 03 Sep 1997
Address: R D 8, Frankton,
Address used since 30 Oct 1992
Derek Newell Quickfall - Director (Inactive)
Appointment date: 08 Feb 1990
Termination date: 01 Aug 1996
Address: New Plymouth,
Address used since 08 Feb 1990
Transition Trading Limited
Staples Rodway
Pro Med Ems Trust
Staples Rodway Accountancy
Forest & Land Lp
Staples Rodway Taranaki Limited
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Cnb Investment Limited
12 Northbrook Glen
J & B Bouma Group Limited
14 Tui Street
Kainui Jerseys Limited
44b Clark Road
Lwb Investments Limited
23 Empire Street
The Ngatai's Limited
45-49 Tirau Street
W E & K N Calder Thoroughbred Co Limited
23 Empire Street