General information

Grand Oaks Limited

Type: NZ Limited Company (Ltd)
9429041255179
New Zealand Business Number
5255981
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Grand Oaks Limited (issued an NZ business number of 9429041255179) was incorporated on 09 Jun 2014. 1 address is in use by the company: 273 Mcbride Road, Rd 4, Gore, 9774 (type: registered, physical). 41 Friend Road, Rd 4, Gore had been their registered address, up to 26 Nov 2021. 585000 shares are allotted to 7 shareholders who belong to 6 shareholder groups. The first group includes 2 entities and holds 532906 shares (91.1 per cent of shares), namely:
Jennifer Taylor (a director) located at Waimumu, Gore postcode 9774,
Alan Taylor (a director) located at Waimumu, Gore postcode 9774. When considering the second group, a total of 1 shareholder holds 1.78 per cent of all shares (exactly 10396 shares); it includes
Elijah Thomas (an individual) - located at Rd 4, Gore. Next there is the next group of shareholders, share allotment (10396 shares, 1.78%) belongs to 1 entity, namely:
Latham Gray, located at Rd 4, Gore (an individual). "Rental of commercial property" (ANZSIC L671250) is the category the Australian Bureau of Statistics issued Grand Oaks Limited. Our database was updated on 03 Oct 2022.

Current address Type Used since
273 Mcbride Road, Rd 4, Gore, 9774 Registered & physical 26 Nov 2021
Contact info
64 3 2038495
Phone (Phone)
oakridge.farm@xtra.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Jennifer Mary Taylor
Gore, 9774
Address used since 06 Nov 2020
Rd 4, Gore, 9774
Address used since 09 Jun 2014
Director 09 Jun 2014 - current
Alan Robert Taylor
Gore, 9774
Address used since 26 Nov 2018
Rd 4, Gore, 9774
Address used since 09 Jun 2014
Director 09 Jun 2014 - current
Lisa Jayne Thomas
Rd 4, Gore, 9774
Address used since 08 Nov 2016
Director 09 Jun 2014 - current
Addresses
Previous address Type Period
41 Friend Road, Rd 4, Gore, 9774 Registered & physical 16 Nov 2016 - 26 Nov 2021
29 Medway Street, Gore, Gore, 9710 Registered & physical 09 Jun 2014 - 16 Nov 2016
Financial Data
Financial info
585000
Total number of Shares
November
Annual return filing month
17 Nov 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 532906
Shareholder Name Address Period
Jennifer Mary Taylor
Director
Waimumu
Gore
9774
09 Jun 2014 - current
Alan Robert Taylor
Director
Waimumu
Gore
9774
09 Jun 2014 - current
Shares Allocation #2 Number of Shares: 10396
Shareholder Name Address Period
Elijah Robert Thomas
Individual
Rd 4
Gore
9774
09 Jun 2014 - current
Shares Allocation #3 Number of Shares: 10396
Shareholder Name Address Period
Latham Roulston Gray
Individual
Rd 4
Gore
9774
09 Jun 2014 - current
Shares Allocation #4 Number of Shares: 10434
Shareholder Name Address Period
Angus Ward Gray
Individual
Rd 4
Gore
9774
09 Jun 2014 - current
Shares Allocation #5 Number of Shares: 10434
Shareholder Name Address Period
Wesley James Gray
Individual
Rd 4
Gore
9774
09 Jun 2014 - current
Shares Allocation #6 Number of Shares: 10434
Shareholder Name Address Period
Maryann Jayne Thomas
Individual
Rd 4
Gore
9774
09 Jun 2014 - current

Historic shareholders

Shareholder Name Address Period
Cp Trustees Limited
Shareholder NZBN: 9429036827589
Company Number: 1152037
Entity
Invercargill
Invercargill
9810
09 Jun 2014 - 16 Nov 2020
Zachary Ryan Thomas
Individual
Rd 4
Gore
9774
09 Jun 2014 - 26 May 2021
Zachary Ryan Thomas
Individual
Rd 4
Gore
9774
09 Jun 2014 - 26 May 2021
Cp Trustees Limited
Shareholder NZBN: 9429036827589
Company Number: 1152037
Entity
Invercargill
Invercargill
9810
09 Jun 2014 - 16 Nov 2020
Location
Companies nearby
Paper Warrior Limited
41 Friend Road
Hope Education Trust
41 Friend Road
Mataura Development Trust
41 Friend Road
Similar companies
Killearn Holdings Limited
10 Mersey Street
Avonmac Limited
15a Hokonui Drive
Aitken Joinery Limited
15a Hokonui Drive
Meadowvale Holdings Limited
22 Traford Street
Acorn Grazing Limited
267 Riversdale Pyramid Road
M J Day Limited
101 Don Street