Gilray Ridge Limited, a registered company, was registered on 03 Jul 1956. 9429040221977 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been managed by 2 directors: James Allan Scotland - an active director whose contract began on 01 Mar 1992,
Jennifer Ann Scotland - an active director whose contract began on 01 Mar 1992.
Last updated on 28 Feb 2024, our database contains detailed information about 3 addresses the company registered, namely: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (physical address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (registered address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (service address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (delivery address) among others.
Gilray Ridge Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address until 29 Aug 2019.
Previous aliases for the company, as we found at BizDb, included: from 01 Aug 1989 to 21 Nov 2008 they were called Scotland's Farms Limited, from 07 Oct 1970 to 01 Aug 1989 they were called Hawke's Bay Fertiliser Spreaders Limited and from 04 Jul 1963 to 07 Oct 1970 they were called Western Aerial Top-Dressing Limited.
A total of 3000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 2998 shares (99.93 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.03 per cent). Lastly there is the 3rd share allotment (1 share 0.03 per cent) made up of 1 entity.
Principal place of activity
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Previous addresses
Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 06 Mar 2018 to 29 Aug 2019
Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 24 Oct 2014 to 06 Mar 2018
Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 12 Aug 2013 to 06 Mar 2018
Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 20 Jan 2011 to 12 Aug 2013
Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 20 Jan 2011 to 24 Oct 2014
Address #6: Whk Coffey Davidson, 208-210 Avenue Road, Hastings New Zealand
Registered & physical address used from 01 Aug 2007 to 20 Jan 2011
Address #7: Coffey Davidson Limited, 303n Karamu Road, Hastings
Physical address used from 10 May 1999 to 01 Aug 2007
Address #8: Coffey Davidson & Partners, Chartered Accountants, 303n Karamu Road, Hastings
Physical address used from 10 May 1999 to 10 May 1999
Address #9: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings
Registered address used from 10 May 1999 to 01 Aug 2007
Address #10: C/- Coffey Davidson & Partners, Chartered Accountants, 120 N Karamu Road, Hastings
Registered address used from 15 Jul 1996 to 10 May 1999
Address #11: Same As Registered Office
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #12: -
Physical address used from 17 Feb 1992 to 10 May 1999
Address #13: Peat Marwick, Chartered Accountants, 120 Karamu Road North, Hastings
Registered address used from 17 Feb 1992 to 15 Jul 1996
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2998 | |||
Entity (NZ Limited Company) | Sainsbury Reid Trustee Company Limited Shareholder NZBN: 9429030466418 |
Napier South Napier 4110 New Zealand |
14 Apr 2014 - |
Individual | Scotland, James Allan |
Havelock North Hastings 4130 New Zealand |
03 Jul 1956 - |
Individual | Scotland, Jennifer Ann |
Havelock North Hastings 4130 New Zealand |
03 Jul 1956 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Scotland, James Allan |
Havelock North Hastings 4130 New Zealand |
03 Jul 1956 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Scotland, Jennifer Ann |
Havelock North Hastings 4130 New Zealand |
03 Jul 1956 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scotland, Nicola Ann |
Bluff Hill Napier 4110 New Zealand |
03 Jul 1956 - 14 Apr 2014 |
James Allan Scotland - Director
Appointment date: 01 Mar 1992
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 01 Apr 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 22 Mar 2010
Jennifer Ann Scotland - Director
Appointment date: 01 Mar 1992
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 01 Apr 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 22 Mar 2010
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
Brooker Investments Limited
Cnr Eastbourne And Market Streets
Chambers Lane Limited
211 Market Street
Ferrier Properties Limited
107 Market Street South
Hbt Properties Limited
Building A, Level 1, Farming House
Stem Property Limited
201 Market Street
The Residences On Duart Limited
Cnr Eastbourne And Market Streets