Shortcuts

Grieve Farming Limited

Type: NZ Limited Company (Ltd)
9429040241180
NZBN
159453
Company Number
Registered
Company Status
Current address
Same As Registered Office
Other (Address for Records) & records address (Address for Records) used since 17 Feb 1992
Warwick K Grieve
80 Arney Road
Remuera, Auckland 1050
New Zealand
Registered & physical & service address used since 20 Feb 2019

Grieve Farming Limited was started on 29 Mar 1949 and issued an NZBN of 9429040241180. This registered LTD company has been run by 4 directors: Peter Herbert Grieve - an active director whose contract began on 01 Nov 1994,
Douglas Peter Walter Grieve - an active director whose contract began on 18 May 2011,
Peter Lewis Harris - an inactive director whose contract began on 02 Oct 1992 and was terminated on 01 Nov 1994,
Vera May Harris - an inactive director whose contract began on 12 Oct 1992 and was terminated on 01 Nov 1994.
As stated in our information (updated on 21 Apr 2024), this company uses 1 address: Warwick K Grieve, 80 Arney Road, Remuera, Auckland, 1050 (type: registered, physical).
Until 10 Apr 1995, Grieve Farming Limited had been using Gardiner Knobloch & Gust, Wilket House, Shakespeare Road, Napier as their physical address.
BizDb identified former names used by this company: from 29 Mar 1949 to 03 Jul 2017 they were called Maungatutu Station Limited.
A total of 1245000 shares are allotted to 2 groups (4 shareholders in total). In the first group, 498000 shares are held by 2 entities, namely:
Frizzell, Hamish John (an individual) located at Clevedon postcode 2582,
Grieve, Warwick Keith (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 2 shareholders, holds 60% shares (exactly 747000 shares) and includes
Grieve, Warwick Keith - located at Remuera, Auckland,
Frizzell, Hamish John - located at Clevedon.

Addresses

Previous addresses

Address #1: Gardiner Knobloch & Gust, Wilket House, Shakespeare Road, Napier

Physical address used from 10 Apr 1995 to 10 Apr 1995

Address #2: Mr W K Grieve, 15 Andromeda Crescent, Greenmount, East Tamaki, Auckland New Zealand

Physical address used from 10 Apr 1995 to 20 Feb 2019

Address #3: Warwick K Grieve, 15 Andromeda Crescent, Greenmount, East Tamaki, Auckland New Zealand

Registered address used from 20 Dec 1994 to 20 Feb 2019

Address #4: Gardiner Knobloch & Gust, Chartered Accountants, Wilket House Shakespeare Road, Napier

Registered address used from 20 Dec 1994 to 20 Dec 1994

Address #5: Same As Registered Office

Physical address used from 31 Oct 1994 to 10 Apr 1995

Address #6: -

Physical address used from 17 Feb 1992 to 31 Oct 1994

Address #7: Gardiner Knobloch & Gust, Wilket House, Shakespeare Road, Napier

Registered address used from 11 Feb 1992 to 20 Dec 1994

Financial Data

Basic Financial info

Total number of Shares: 1245000

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 498000
Individual Frizzell, Hamish John Clevedon
2582
New Zealand
Individual Grieve, Warwick Keith Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 747000
Individual Grieve, Warwick Keith Remuera
Auckland
1050
New Zealand
Individual Frizzell, Hamish John Clevedon
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Page, Bruce Ellett Te Awamutu
Te Awamutu
3800
New Zealand
Individual Grieve, Barbara Ann Rd 4
Hastings
4174
New Zealand
Individual Grieve, Warwick K Greenmount
East Tamaki, Auckland
Director Grieve, Douglas Peter Walter Rd 4
Hastings
4174
New Zealand
Individual Page, Bruce Ellet Te Awamutu
Director Grieve, Peter Herbert R D 4
Hastings
4174
New Zealand
Directors

Peter Herbert Grieve - Director

Appointment date: 01 Nov 1994

Address: R D 4, Hastings, 4174 New Zealand

Address used since 06 Jan 2013


Douglas Peter Walter Grieve - Director

Appointment date: 18 May 2011

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 18 May 2011


Peter Lewis Harris - Director (Inactive)

Appointment date: 02 Oct 1992

Termination date: 01 Nov 1994

Address: Rd 2, Napier,

Address used since 02 Oct 1992


Vera May Harris - Director (Inactive)

Appointment date: 12 Oct 1992

Termination date: 01 Nov 1994

Address: Rd 2, Napier,

Address used since 12 Oct 1992

Nearby companies

Trade Mark Developments Limited
Gardiner Knobloch House

Diack Bros Limited
1st Floor, Gardiner Knobloch House

M.f. Greenwood Education Trust Board
Gardiner Knobloch

Rotary Club Of Napier Charitable Trust
The Offices Of Gardiner Knobloch Ltd

Kelly Nominees Limited
17 Shakespeare Road, Bluff Hill

Williamson Trustees 2015 Limited
17 Shakespeare Road