Shortcuts

C R Grace Limited

Type: NZ Limited Company (Ltd)
9429040941066
NZBN
10795
Company Number
Registered
Company Status
Current address
53-55 Manchester Street
Feilding 4702
New Zealand
Physical & registered address used since 14 Aug 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 7796
Individual Philip Brett Harre Rd 6
Hunterville
Individual Susanna Grace Raumati Beach
Paraparaumu
5032
New Zealand
Individual Christopher Russell Grace Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Susanna Grace Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Juliana Russell Grace Ward Rd 14
Havelock North
Shares Allocation #4 Number of Shares: 2
Individual Christopher Russell Grace Raumati Beach
Paraparaumu
5032
New Zealand
Directors

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

Nearby companies

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