Girvan Farm Limited, a registered company, was started on 27 Oct 2009. 9429031809801 is the NZ business identifier it was issued. The company has been managed by 3 directors: Robert John Girvan - an active director whose contract started on 27 Oct 2009,
Barbara Jean Girvan - an inactive director whose contract started on 27 Oct 2009 and was terminated on 24 Jun 2017,
Anita Marguerite Girvan - an inactive director whose contract started on 27 Oct 2009 and was terminated on 04 Nov 2016.
Last updated on 27 Mar 2024, our database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Girvan Farm Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address up until 03 Mar 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 20 Jun 2018 to 03 Mar 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 28 Feb 2018 to 20 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 10 May 2016 to 28 Feb 2018
Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand
Physical & registered address used from 07 Mar 2013 to 10 May 2016
Address: 26 Bath Street, Dunedin, 9016 New Zealand
Registered & physical address used from 15 Feb 2011 to 07 Mar 2013
Address: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin New Zealand
Physical & registered address used from 27 Oct 2009 to 15 Feb 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Girvan, Danique Trudi |
Titri 9073 New Zealand |
03 Jul 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Girvan, Robert John |
Titri 9073 New Zealand |
27 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Girvan, Barbara Jean |
Waihola |
27 Oct 2009 - 03 Jul 2017 |
Individual | Girvan, Anita Marguerite |
Waihola 9243 New Zealand |
27 Oct 2009 - 03 Jul 2017 |
Robert John Girvan - Director
Appointment date: 27 Oct 2009
Address: Titri, 9073 New Zealand
Address used since 21 Feb 2023
Address: Waihola, 9073 New Zealand
Address used since 16 Feb 2016
Barbara Jean Girvan - Director (Inactive)
Appointment date: 27 Oct 2009
Termination date: 24 Jun 2017
Address: Waihola, 9073 New Zealand
Address used since 16 Feb 2016
Anita Marguerite Girvan - Director (Inactive)
Appointment date: 27 Oct 2009
Termination date: 04 Nov 2016
Address: Waihola, 9243 New Zealand
Address used since 16 Feb 2016
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street