Shortcuts

Grabeth Holdings Limited

Type: NZ Limited Company (Ltd)
9429035160564
NZBN
1560729
Company Number
Registered
Company Status
A019975
Industry classification code
Mixed Livestock Farming Nec
Industry classification description
Current address
365 Fraser Road
Rd 5
Timaru 7975
New Zealand
Postal & office & delivery address used since 15 Mar 2022
365 Fraser Road
Rd 5
Timaru 7975
New Zealand
Registered address used since 23 Mar 2022
365 Fraser Road
Rd 5
Timaru 7975
New Zealand
Physical address used since 24 Mar 2022

Grabeth Holdings Limited, a registered company, was started on 28 Sep 2004. 9429035160564 is the New Zealand Business Number it was issued. "Mixed livestock farming nec" (business classification A019975) is how the company is classified. The company has been run by 2 directors: Elizabeth Anne Sandford - an active director whose contract began on 28 Sep 2004,
Graham Charles Lowe - an active director whose contract began on 28 Sep 2004.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 410 Utopia Road, Rd 2, Westport, 7892 (type: registered, service).
Grabeth Holdings Limited had been using 365 Fraser Road, Rd 5, Timaru as their physical address up to 24 Mar 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: 410 Utopia Road, Rd 2, Westport, 7892 New Zealand

Registered & service address used from 07 Dec 2022

Principal place of activity

365 Fraser Road, Rd 5, Timaru, 7975 New Zealand


Previous addresses

Address #1: 365 Fraser Road, Rd 5, Timaru, 7975 New Zealand

Physical address used from 23 Mar 2022 to 24 Mar 2022

Address #2: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Jul 2015 to 23 Mar 2022

Address #3: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 29 Feb 2012 to 14 Jul 2015

Address #4: 85 Fitzherbert Street, Hokitika, Hokitika, 7810 New Zealand

Physical address used from 09 Sep 2011 to 29 Feb 2012

Address #5: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered address used from 09 Sep 2011 to 29 Feb 2012

Address #6: 38 Cairn Street, Parkside, Timaru, 7910 New Zealand

Physical address used from 29 Sep 2009 to 09 Sep 2011

Address #7: David Jessep & Associates Ltd, Level 3, Cedar House, 299 Durham Str North, Christchurch, 8141 New Zealand

Registered address used from 29 Sep 2009 to 09 Sep 2011

Address #8: David Jessep & Associates Limited, Level 3, Cedar House, 299 Durham Street North, Christchurch

Registered address used from 27 May 2008 to 29 Sep 2009

Address #9: 38 Cain St, Timaru

Physical address used from 22 Jan 2008 to 29 Sep 2009

Address #10: Level 1, Cbs Building, 75 Riccarton Road, Riccarton, Christchurch

Registered address used from 03 Oct 2007 to 27 May 2008

Address #11: 32 The Esplanade, Westport

Physical address used from 28 Sep 2004 to 22 Jan 2008

Address #12: C/-gary W Corbett, Chartered Accountant, Shop 4, Qe11 Shopping Centre, 251 Travis Road, Christchurch

Registered address used from 28 Sep 2004 to 03 Oct 2007

Contact info
easandford@gmail.com
15 Mar 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 22 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Sandford, Elizabeth Anne Rd 2
Westport
7892
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lowe, Graham Charles Rd 2
Westport
7892
New Zealand
Directors

Elizabeth Anne Sandford - Director

Appointment date: 28 Sep 2004

Address: Rd 2, Westport, 7892 New Zealand

Address used since 26 Mar 2023

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 30 Mar 2017


Graham Charles Lowe - Director

Appointment date: 28 Sep 2004

Address: Rd 2, Westport, 7892 New Zealand

Address used since 05 Nov 2022

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 30 Mar 2017

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Blackhills (2012) Limited
356 Oxford Terrace

Hydowns Limited
Level 6

Macaulay Station Limited
Level 4, 60 Cashel Street

Pdl Farms Limited
115 Sherborne Street

Pentraeth Limited
115 Sherborne Street

White Rock Station (1990) Limited
Level 2, 299 Durham Street North