Garryleigh Farm Limited, a registered company, was incorporated on 01 Nov 1960. 9429031954006 is the NZ business number it was issued. This company has been supervised by 3 directors: John Brownlee Humm - an active director whose contract started on 18 Nov 2015,
Vivian Humm - an inactive director whose contract started on 15 Aug 1991 and was terminated on 21 Jan 2015,
John G Humm - an inactive director whose contract started on 15 Aug 1991 and was terminated on 21 Jan 1994.
Last updated on 13 Mar 2024, our database contains detailed information about 1 address: 624 Winslow Westerfield Road, Rd 8, Ashburton, 7778 (types include: registered, physical).
Garryleigh Farm Limited had been using 69 Scott Street, Blenheim, Blenheim as their physical address until 04 Oct 2022.
A total of 10000 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 2000 shares (20%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2000 shares (20%). Finally we have the next share allotment (2000 shares 20%) made up of 1 entity.
Previous addresses
Address #1: 69 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 17 Aug 2017 to 04 Oct 2022
Address #2: 69 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered address used from 17 Aug 2017 to 05 Oct 2022
Address #3: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand
Physical address used from 04 Jul 2011 to 17 Aug 2017
Address #4: Level 1, 161 Burnett Street, Ashburton, 7700 New Zealand
Registered address used from 08 Jun 2011 to 17 Aug 2017
Address #5: Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton New Zealand
Physical address used from 17 Jan 2006 to 04 Jul 2011
Address #6: Leech & Partners Limited, Chartered Accountants, 248 East Street, Ashburton New Zealand
Registered address used from 17 Jan 2006 to 08 Jun 2011
Address #7: Perpetual Trust, 30-46 Tancred Street, Ashburton
Physical address used from 13 Aug 2003 to 17 Jan 2006
Address #8: Pgg Trust Ltd, 30-46 Tancred Street, Ashburton
Registered address used from 19 Aug 1998 to 17 Jan 2006
Address #9: Perpetual Trust Limited, 30-46 Tancred Street, Ashburton
Physical address used from 01 Jul 1997 to 13 Aug 2003
Address #10: Pgg Trust Ltd, 30-46 Tancred Street, Ashburton
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #11: Mr J G Humm, Alford Forest R D 6, Ashburton
Registered address used from 18 Mar 1994 to 19 Aug 1998
Address #12: 136 Wither Rd, Blenheim
Registered address used from 01 Sep 1992 to 18 Mar 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Humm, Bryan William |
Ashburton |
01 Nov 1960 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Le Cheminent, Marilyn Anne |
Picton Picton 7220 New Zealand |
01 Nov 1960 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Dunlea, Kristine Elisabeth |
No 8 Ashburton New Zealand |
01 Nov 1960 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Humm, John Brownlee |
Allenton Ashburton 7700 New Zealand |
01 Nov 1960 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Crispin, Adrienna Ann |
Rd 5 Gore 9775 New Zealand |
01 Nov 1960 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Humm, Vivian |
Ashburton 7776 New Zealand |
01 Nov 1960 - 07 Dec 2015 |
John Brownlee Humm - Director
Appointment date: 18 Nov 2015
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 23 Sep 2022
Address: Havelock, Havelock, 7100 New Zealand
Address used since 18 Nov 2015
Vivian Humm - Director (Inactive)
Appointment date: 15 Aug 1991
Termination date: 21 Jan 2015
Address: Ashburton, New Zealand
Address used since 13 Aug 2010
John G Humm - Director (Inactive)
Appointment date: 15 Aug 1991
Termination date: 21 Jan 1994
Address: Ashburton,
Address used since 15 Aug 1991
Mst Contracting Limited
69 Scott Street
Fernleigh Contracting Limited
69 Scott Street
Dean Blacklaws Logging Limited
69 Scott Street
Bilygi Limited
69 Scott Street
Da's Barn Restaurant And Bar Limited
69 Scott Street
B Norton Building Limited
69 Scott Street