Carl Grove Limited, a registered company, was registered on 11 Nov 1986. 9429039701299 is the number it was issued. "Investment operation - own account" (business classification K624060) is how the company has been categorised. The company has been managed by 5 directors: Hamish William Mcleod - an active director whose contract began on 20 Jul 2005,
Adrian Grant Galvin - an active director whose contract began on 20 Apr 2015,
James Clark Mcleod - an inactive director whose contract began on 12 Jul 2002 and was terminated on 01 Aug 2022,
Anita Mcleod - an inactive director whose contract began on 15 Dec 1987 and was terminated on 20 Jul 2005,
Colin Malcolm Mcleod - an inactive director whose contract began on 15 Dec 1987 and was terminated on 20 Mar 2002.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 208 Havelock Street, Ashburton, Ashburton, 7700 (service address),
6 Blake Street, Rangiora, 7400 (registered address),
6 Blake Street, Rangiora, 7400 (physical address),
160 Racecourse Road, Allenton, Ashburton, 7700 (other address) among others.
Carl Grove Limited had been using 144 Tancred Street, Ashburton as their registered address up to 19 Feb 2021.
All shares (10000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Galvin, Adrian Grant (a director) located at Gorey, St Martins postcode JE3 6ET,
Sc Silva Trustee Limited (an entity) located at 160 Havelock Street, Ashburton, New Zealand postcode 7700,
Mcleod, Anita (an individual) located at Christchurch.
Previous addresses
Address #1: 144 Tancred Street, Ashburton, 7700 New Zealand
Registered & physical address used from 26 Sep 2011 to 19 Feb 2021
Address #2: C/o Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton New Zealand
Registered address used from 10 Jun 1999 to 26 Sep 2011
Address #3: C/o Messrs Brophy Knight & Partners, 144 Tancred Street, Ashburton
Registered address used from 10 Jun 1999 to 10 Jun 1999
Address #4: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #5: C/ Brophy Knight & Partners, 144 Tancred Street, Ashburton
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #6: C/ Brophy Knight & Partners Limited, 144 Tancred Street, Ashburton New Zealand
Physical address used from 19 Feb 1992 to 26 Sep 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Galvin, Adrian Grant |
Gorey St Martins JE3 6ET Jersey |
18 Aug 2022 - |
Entity (NZ Limited Company) | Sc Silva Trustee Limited Shareholder NZBN: 9429049014488 |
160 Havelock Street Ashburton New Zealand 7700 New Zealand |
01 Aug 2021 - |
Individual | Mcleod, Anita |
Christchurch New Zealand |
11 Nov 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sc Robertson Trustee Limited Shareholder NZBN: 9429049014365 Company Number: 8160251 |
01 Aug 2021 - 18 Aug 2022 | |
Individual | Kennedy, Graham Russell |
Huntingdon Park R D 4, Ashburton New Zealand |
11 Nov 1986 - 01 Aug 2021 |
Individual | Mcleod, James Clark |
Ashburton New Zealand |
11 Nov 1986 - 18 Aug 2022 |
Entity | Sc Robertson Trustee Limited Shareholder NZBN: 9429049014365 Company Number: 8160251 |
Ashburton Ashburton 7700 New Zealand |
01 Aug 2021 - 18 Aug 2022 |
Individual | Mcleod, James Clark |
Allenton Ashburton 7700 New Zealand |
11 Nov 1986 - 18 Aug 2022 |
Hamish William Mcleod - Director
Appointment date: 20 Jul 2005
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 02 Sep 2013
Adrian Grant Galvin - Director
Appointment date: 20 Apr 2015
Address: Gorey, St Martins, JE3 6ET Jersey
Address used since 16 Jul 2017
James Clark Mcleod - Director (Inactive)
Appointment date: 12 Jul 2002
Termination date: 01 Aug 2022
Address: Ashburton, 7700 New Zealand
Address used since 10 Sep 2012
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 20 Mar 2018
Anita Mcleod - Director (Inactive)
Appointment date: 15 Dec 1987
Termination date: 20 Jul 2005
Address: Christchurch,
Address used since 22 May 2004
Colin Malcolm Mcleod - Director (Inactive)
Appointment date: 15 Dec 1987
Termination date: 20 Mar 2002
Address: Ashburton,
Address used since 15 Dec 1987
Demeter Fields Limited
144 Tancred Street
Edsal Limited
144 Tancred Street
Jmd Dairy Limited
144 Tancred Street
Lionfern Limited
144 Tancred Street
Matikas Dairies Limited
144 Tancred Street
Read Agriculture Limited
144 Tancred Street
Alford Endeavours Limited
215 Tancred Street
First Estate Limited
2 Bennett Place
First Heritage Limited
2 Bennett Place
Jada Management Limited
144 Tancred Street
Libeau Limited
97 Wills Street
Masterguard Investments Limited
120 Moore Street