Shortcuts

Garnham Group Limited

Type: NZ Limited Company (Ltd)
9429031770545
NZBN
2360888
Company Number
Registered
Company Status
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Physical address used since 14 Feb 2020
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Office address used since 31 Oct 2022
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & service address used since 03 Mar 2023

Garnham Group Limited was started on 18 Nov 2009 and issued an NZ business identifier of 9429031770545. The registered LTD company has been managed by 2 directors: Melissa Jane Garnham - an active director whose contract began on 18 Nov 2009,
Andrew James Garnham - an active director whose contract began on 18 Nov 2009.
As stated in our data (last updated on 10 Apr 2024), this company registered 1 address: 94 Disraeli Street, Sydenham, Christchurch, 8023 (category: registered, service).
Up to 03 Mar 2023, Garnham Group Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Garnham, Melissa Jane (an individual) located at Rd 1, Darfield postcode 7571.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Garnham, Andrew James - located at Rd 1, Darfield. Garnham Group Limited is classified as "Dairy cattle farming" (business classification A016010).

Addresses

Principal place of activity

94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Registered & service address used from 14 Feb 2020 to 03 Mar 2023

Address #2: 177 Riversdale-waikaia Road, Rd 6, Gore, 9667 New Zealand

Registered address used from 28 Nov 2018 to 14 Feb 2020

Address #3: 94 Disraeli Street, Sydenham, Christchurch, 8140 New Zealand

Physical address used from 28 Nov 2018 to 14 Feb 2020

Address #4: L3, 2 Hazeldean Road,, Addington, Christchurch, 8140 New Zealand

Physical address used from 06 Nov 2017 to 28 Nov 2018

Address #5: 179 Grange Road, Rd 7, Burnham, 7677 New Zealand

Registered address used from 06 Nov 2017 to 28 Nov 2018

Address #6: L3, 2 Hazeldean Road, Addington, Christchurch, 8140 New Zealand

Physical address used from 14 Dec 2016 to 06 Nov 2017

Address #7: 100 Burnett Street, Ashburton, Ashburton, 7700 New Zealand

Physical address used from 06 Nov 2014 to 14 Dec 2016

Address #8: 703 Long Plantation Road, Rd 2, Culverden, 7392 New Zealand

Registered address used from 11 Jul 2013 to 06 Nov 2017

Address #9: 703 Long Plantation Road, Rd 2, Culverden, 7392 New Zealand

Physical address used from 11 Jul 2013 to 06 Nov 2014

Address #10: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 05 Jun 2012 to 11 Jul 2013

Address #11: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand

Physical & registered address used from 27 Apr 2010 to 05 Jun 2012

Address #12: Kendons, 119 Blenheim Road, Riccarton, Christchurch 8041

Registered & physical address used from 18 Nov 2009 to 27 Apr 2010

Contact info
64 2759 55855
20 Nov 2018 Phone
garnham@amuri.net
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Garnham, Melissa Jane Rd 1
Darfield
7571
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Garnham, Andrew James Rd 1
Darfield
7571
New Zealand
Directors

Melissa Jane Garnham - Director

Appointment date: 18 Nov 2009

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 23 Dec 2021

Address: Kirwee, 7671 New Zealand

Address used since 05 Feb 2020

Address: Rd7, Burnham, 7677 New Zealand

Address used since 27 Oct 2017

Address: Rd 2, Culverden, 7392 New Zealand

Address used since 23 Jan 2013


Andrew James Garnham - Director

Appointment date: 18 Nov 2009

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 23 Dec 2021

Address: Kirwee, 7671 New Zealand

Address used since 05 Feb 2020

Address: Rd 2, Culverden, 7392 New Zealand

Address used since 23 Jan 2013

Address: Rd7, Burnham, 7677 New Zealand

Address used since 27 Oct 2017

Similar companies

Craigmore Farming 1 Limited
253 Waterholes Road

Craigmore Farming Services Limited
C/- Craigmore Sustainables

Davison Family Dairies Limited
80 Rolleston Drive

Sandbrook Farm Limited
484 Sandy Knolls Road

Totman Enterprises Limited
80 Rolleston Drive

Tu-kaha Limited
78a Rolleston Drive