C R Grace Limited, a registered company, was started on 19 Aug 1957. 9429040941066 is the NZBN it was issued. This company has been supervised by 4 directors: Susanna Grace - an active director whose contract started on 08 Jan 1989,
Christopher Russell Grace - an active director whose contract started on 08 Jan 1989,
Juliana Russell Grace Ward - an active director whose contract started on 05 Oct 2001,
David John Duncan - an inactive director whose contract started on 05 Jan 1990 and was terminated on 05 Nov 1993.
Updated on 31 Oct 2021, BizDb's data contains detailed information about 1 address: 53-55 Manchester Street, Feilding, 4702 (types include: physical, registered).
C R Grace Limited had been using Pricewaterhousecoopers, Chartered Accountants, 16 High Street, Marton as their physical address until 08 May 2001.
Old names for this company, as we identified at BizDb, included: from 21 Mar 1963 to 29 Jan 1993 they were called Shannon Farm Limited, from 19 Aug 1957 to 21 Mar 1963 they were called C.h. Hammond Limited.
A total of 7800 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 7796 shares (99.95%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.01%). Finally there is the next share allocation (1 share 0.01%) made up of 1 entity.
Previous addresses
Address: Pricewaterhousecoopers, Chartered Accountants, 16 High Street, Marton
Physical address used from 08 May 2001 to 08 May 2001
Address: Allanmcneill, Chartered Accountants, 16 High Street, Marton New Zealand
Physical address used from 08 May 2001 to 14 Aug 2014
Address: Pricewaterhousecoopers, 16 High Street, Marton
Registered address used from 16 May 2000 to 16 May 2000
Address: Allanmcneill, 16 High Street, Marton New Zealand
Registered address used from 16 May 2000 to 14 Aug 2014
Address: Coopers & Lybrand, 16 High Street, Marton
Registered address used from 16 May 1999 to 16 May 2000
Address: Coopers & Lybrand, Chartered Accountants, 16 High Street
Physical address used from 11 May 1998 to 11 May 1998
Basic Financial info
Total number of Shares: 7800
Annual return filing month: May
Annual return last filed: 06 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7796 | |||
Individual | Philip Brett Harre |
Rd 6 Hunterville |
19 Aug 1957 - |
Individual | Susanna Grace |
Raumati Beach Paraparaumu 5032 New Zealand |
19 Aug 1957 - |
Individual | Christopher Russell Grace |
Raumati Beach Paraparaumu 5032 New Zealand |
19 Aug 1957 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Susanna Grace |
Raumati Beach Paraparaumu 5032 New Zealand |
19 Aug 1957 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Juliana Russell Grace Ward |
Rd 14 Havelock North |
19 Aug 1957 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Christopher Russell Grace |
Raumati Beach Paraparaumu 5032 New Zealand |
19 Aug 1957 - |
Susanna Grace - Director
Appointment date: 08 Jan 1989
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 23 Apr 2018
Address: Hunterville, 4786 New Zealand
Address used since 16 May 2016
Christopher Russell Grace - Director
Appointment date: 08 Jan 1989
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 23 Apr 2018
Address: Hunterville, 4786 New Zealand
Address used since 16 May 2016
Juliana Russell Grace Ward - Director
Appointment date: 05 Oct 2001
Address: R D 14, Havelock North, 4295 New Zealand
Address used since 16 May 2016
David John Duncan - Director (Inactive)
Appointment date: 05 Jan 1990
Termination date: 05 Nov 1993
Address: Hunterville,
Address used since 05 Jan 1990
Robinsons Veterinary Services Limited
53-55 Manchester Street
Grassmere Dairy Limited
53-55 Manchester Street
Kamind Properties Limited
53-55 Manchester Street
Mark Duncan Livestock Limited
53-55 Manchester Street
Focal Point Hastings Limited
53- 55 Manchester Street
Kensington Investments Limited
53-55 Manchester Street