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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sandford, Elizabeth Anne |
Rd 2 Westport 7892 New Zealand |
28 Sep 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lowe, Graham Charles |
Rd 2 Westport 7892 New Zealand |
28 Sep 2004 - |
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
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
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