Gawler Downs (1995) Limited was registered on 30 May 1974 and issued a number of 9429031854306. The registered LTD company has been managed by 4 directors: Neroli Valmai Davies - an active director whose contract began on 03 Mar 1995,
Harley John Davies - an active director whose contract began on 16 Dec 1996,
Laurence Boyd Prouting - an inactive director whose contract began on 30 May 1974 and was terminated on 30 Apr 2001,
Patricia Anne Prouting - an inactive director whose contract began on 30 May 1974 and was terminated on 30 Apr 2001.
According to BizDb's database (last updated on 20 Mar 2024), the company uses 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (type: registered, service).
Up until 31 Aug 2015, Gawler Downs (1995) Limited had been using Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 as their registered address.
BizDb found previous aliases for the company: from 30 May 1974 to 07 Feb 2002 they were named Mt Arrowsmith Station Limited.
A total of 8000 shares are allotted to 1 group (1 sole shareholder). In the first group, 4640 shares are held by 1 entity, namely:
Tarbert Trustees (2015) Limited (an entity) located at Alexandra postcode 9320.
Previous addresses
Address #1: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand
Registered address used from 08 Sep 2009 to 31 Aug 2015
Address #2: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand
Physical address used from 08 Sep 2009 to 28 Aug 2015
Address #3: Croys Ltd, Level 2, 161 Burnett Street, Ashburton
Registered & physical address used from 20 Oct 2008 to 08 Sep 2009
Address #4: Croys Ltd, 257 Havelock Street, Ashburton 7700
Registered & physical address used from 14 Jan 2008 to 20 Oct 2008
Address #5: Lowe & Associates Accountants Limited, 145 Tancred Street, Ashburton
Registered & physical address used from 01 Jun 2006 to 14 Jan 2008
Address #6: C/- Meredith D. Lowe & Associates, Chartered Accountants, 145 Tancred Street, Ashburton
Physical address used from 08 Sep 1997 to 01 Jun 2006
Address #7: 144 Tancred Street, Ashburton
Registered address used from 17 Dec 1992 to 01 Jun 2006
Basic Financial info
Total number of Shares: 8000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4640 | |||
Entity (NZ Limited Company) | Tarbert Trustees (2015) Limited Shareholder NZBN: 9429041574706 |
Alexandra 9320 New Zealand |
09 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Harley John |
Ashburton |
30 May 1974 - 23 Aug 2005 |
Individual | Davies, Harley John |
Rd 8 Ashburton 7778 New Zealand |
30 May 1974 - 23 Aug 2005 |
Individual | Davies, Neroli Valmai |
Rd 8 Ashburton 7778 New Zealand |
30 May 1974 - 23 Aug 2005 |
Entity | Tes (2004) Limited Shareholder NZBN: 9429038085970 Company Number: 857633 |
16 Sep 2005 - 27 Jun 2010 | |
Individual | Davies, Harley John |
Ashburton |
30 May 1974 - 23 Aug 2005 |
Entity | Tes (2004) Limited Shareholder NZBN: 9429038085970 Company Number: 857633 |
16 Sep 2005 - 27 Jun 2010 | |
Individual | Davies, Harley John |
Ashburton |
30 May 1974 - 23 Aug 2005 |
Individual | Davies, Neroli Valmai |
Ashburton |
30 May 1974 - 23 Aug 2005 |
Individual | Croy, Trevor James |
Ashburton 7700 New Zealand |
23 Sep 2009 - 09 Dec 2015 |
Individual | Davies, Neroli Valmai |
Rd 8 Ashburton 7778 New Zealand |
30 May 1974 - 23 Aug 2005 |
Individual | Davies, Neroli Valmai |
Rd 8 Ashburton 7778 New Zealand |
30 May 1974 - 23 Aug 2005 |
Neroli Valmai Davies - Director
Appointment date: 03 Mar 1995
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 18 Sep 2015
Harley John Davies - Director
Appointment date: 16 Dec 1996
Address: Rd 8, Ashburton, 7778 New Zealand
Address used since 18 Sep 2015
Laurence Boyd Prouting - Director (Inactive)
Appointment date: 30 May 1974
Termination date: 30 Apr 2001
Address: Rangitata Gorge, Via Geraldine,
Address used since 30 May 1974
Patricia Anne Prouting - Director (Inactive)
Appointment date: 30 May 1974
Termination date: 30 Apr 2001
Address: Rangitata Gorge, Via Geraldine,
Address used since 30 May 1974
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street