Garland Spear Limited was registered on 28 Jan 2011 and issued an NZ business identifier of 9429031247924. The registered LTD company has been managed by 3 directors: Stephen Gregory Rankin - an active director whose contract began on 28 Jan 2011,
Trudy Lara Rankin - an active director whose contract began on 28 Jan 2011,
Graeme George Mcnie - an inactive director whose contract began on 28 Jan 2011 and was terminated on 03 May 2013.
As stated in BizDb's data (last updated on 25 Apr 2024), this company registered 1 address: 632 Ngamoko Road, Rd 11, Norsewood, 4974 (types include: service, registered).
Up to 06 Jul 2018, Garland Spear Limited had been using 266 Hardy Street, Nelson, Nelson as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Rankin, Trudy Lara (a director) located at Rd 11, Norsewood postcode 4974.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Rankin, Stephen Gregory - located at Rd 11, Norsewood. Garland Spear Limited is classified as "Sheep and beef cattle farming" (business classification A014420).
Principal place of activity
18 Spyglass Lane, Whitby, Porirua, 5024 New Zealand
Previous addresses
Address #1: 266 Hardy Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 01 May 2017 to 06 Jul 2018
Address #2: 18 Spyglass Lane, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 01 Nov 2016 to 01 May 2017
Address #3: 359a Hill Street, Richmond, Richmond, 7020 New Zealand
Physical & registered address used from 07 Oct 2016 to 01 Nov 2016
Address #4: 344 East Tamaki Road, East Tamaki, Manukau, 2013 New Zealand
Registered & physical address used from 28 Jan 2011 to 07 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Rankin, Trudy Lara |
Rd 11 Norsewood 4974 New Zealand |
04 Apr 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Rankin, Stephen Gregory |
Rd 11 Norsewood 4974 New Zealand |
28 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnie, Trudy Lara |
East Tamaki Manukau 2013 New Zealand |
28 Jan 2011 - 04 Apr 2017 |
Stephen Gregory Rankin - Director
Appointment date: 28 Jan 2011
Address: Rd 11, Norsewood, 4974 New Zealand
Address used since 07 Apr 2024
Address: East Tamaki, Manukau, 2013 New Zealand
Address used since 28 Jan 2011
Address: Whitby, Porirua, 5024 New Zealand
Address used since 28 Jan 2011
Trudy Lara Rankin - Director
Appointment date: 28 Jan 2011
Address: Rd 11, Norsewood, 4974 New Zealand
Address used since 07 Apr 2024
Address: Whitby, Porirua, 5024 New Zealand
Address used since 28 Jan 2011
Address: East Tamaki, Manukau, 2013 New Zealand
Address used since 28 Jan 2011
Graeme George Mcnie - Director (Inactive)
Appointment date: 28 Jan 2011
Termination date: 03 May 2013
Address: Rd 6, Taumarunui, 3996 New Zealand
Address used since 28 Jan 2011
Wakefield Quarry Limited
266 Hardy Street
Airport Estate (no 5) Limited
266 Hardy Street
Aba Properties (2008) Limited
266 Hardy Street
Bsh Trading Limited
266 Hardy Street
Sassenach Limited
266 Hardy Street
Natural Flames Limited
266 Hardy Street
Drumduan Limited
7 Centennial Road
K J Paddon Limited
276 Golden Hills Road
Lifestock Inc. Limited
20 Oxford Street
Rock Partnership Limited
266 Hardy Street
Thorpe Farms Limited
1936 Takaka Valley Highway
Woodhouse Farm Limited
8 Austen Ward Heights