Grantleigh Farm Limited (issued a New Zealand Business Number of 9429034956915) was launched on 16 Feb 2005. 4 addresses are in use by the company: Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: registered, service). 39 George Street, Timaru had been their registered address, up to 02 Jul 2021. 1000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 10 shares (1 per cent of shares), namely:
Midgley, Grant Matthew (an individual) located at Twizel postcode 7999. When considering the second group, a total of 2 shareholders hold 99 per cent of all shares (990 shares); it includes
Midgley, Grant Matthew (an individual) - located at Twizel,
Pyke, Susan May (an individual) - located at Gleniti, Timaru. Our information was last updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 287-293 Durham Street, Level 4, Christcurch, 8042 | Physical & service | 01 Jul 2021 |
| 287-293 Durham Street, Level 4, Christcurch, 8042 | Registered | 02 Jul 2021 |
| Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered & service | 02 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Grant Matthew Midgley
Twizel, 7999
Address used since 06 Jul 2021
Rd 4, Timaru, 7974
Address used since 09 Nov 2016
Twizel, 7999
Address used since 26 Nov 2018 |
Director | 16 Feb 2005 - current |
|
Stephanie Jane Rathgen
Twizel, 7999
Address used since 06 Jul 2021
Twizel, 7999
Address used since 12 Mar 2020 |
Director | 12 Mar 2020 - current |
|
Donald George Hudson
Rd 21, Geraldine, 7991
Address used since 11 Nov 2014 |
Director | 16 Feb 2005 - 12 Mar 2020 |
|
Peter Phillip Hudson
375 Pages Road, Timaru, 7910
Address used since 16 Nov 2010 |
Director | 16 Feb 2005 - 12 May 2011 |
| Previous address | Type | Period |
|---|---|---|
| 39 George Street, Timaru, 7910 | Registered | 30 Nov 2011 - 02 Jul 2021 |
| 39 George Street, Timaru, 7910 | Physical | 30 Nov 2011 - 01 Jul 2021 |
| Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 | Physical & registered | 02 Dec 2009 - 30 Nov 2011 |
| Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 | Registered & physical | 28 Nov 2007 - 02 Dec 2009 |
| Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Registered & physical | 16 Feb 2005 - 28 Nov 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Midgley, Grant Matthew Individual |
Twizel 7999 |
16 Feb 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Midgley, Grant Matthew Individual |
Twizel 7999 |
16 Feb 2005 - current |
|
Pyke, Susan May Individual |
Gleniti Timaru 7910 |
14 Dec 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hudson, Donald George Individual |
Mt Somers 7771 |
16 Feb 2005 - 14 Dec 2011 |
|
Hudson, Kathleen June Individual |
Mt Somers 7771 |
16 Feb 2005 - 14 Dec 2011 |
![]() |
Piccolo Bambino Limited 39 George Street |
![]() |
Wurmitzer Surgical Limited 39 George Street |
![]() |
Heigold Motors Limited 39 George Street |
![]() |
Silver Star Designs Limited 39 George Street |
![]() |
Gladstone Bar Limited 39 George Street |
![]() |
Mcintosh Catering Limited 39 George Street |