Gayworth Properties Limited was started on 14 Aug 1968 and issued an NZ business identifier of 9429032012705. This registered LTD company has been run by 7 directors: Christina May Wadsworth-Smith - an active director whose contract began on 12 Feb 2020,
Philipa Caroline Wadsworth - an active director whose contract began on 12 Feb 2020,
Philipa Caroline Schofield - an active director whose contract began on 12 Feb 2020,
Andrea Jean Wadsworth - an active director whose contract began on 10 Mar 2020,
Roseann Gay Rudd - an active director whose contract began on 10 Mar 2020.
As stated in our data (updated on 27 Feb 2024), the company uses 1 address: 58 Arthur Street, Blenheim, 7201 (category: registered, service).
Up to 21 Jan 2022, Gayworth Properties Limited had been using 65 Seymour Street, Blenheim as their registered address.
A total of 22830 shares are allotted to 1 group (4 shareholders in total). As far as the first group is concerned, 15220 shares are held by 4 entities, namely:
Wadsworth-Smith, Christina May (an individual) located at Tindalls Beach, Whangaparaoa postcode 0930,
Rudd, Roseann Gay (an individual) located at Fernside, Rd 1, Rangiora postcode 7471,
Schofield, Philipa Caroline (an individual) located at Grovetown, Blenheim postcode 7202.
Previous addresses
Address #1: 65 Seymour Street, Blenheim New Zealand
Registered & physical address used from 22 Oct 1999 to 21 Jan 2022
Address #2: 19 Henry Street, Blenheim
Registered address used from 22 Oct 1999 to 22 Oct 1999
Address #3: C/- 19 Henry Street, Blenheim
Physical address used from 22 Oct 1999 to 22 Oct 1999
Basic Financial info
Total number of Shares: 22830
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15220 | |||
Individual | Wadsworth-smith, Christina May |
Tindalls Beach Whangaparaoa 0930 New Zealand |
26 Aug 2016 - |
Individual | Rudd, Roseann Gay |
Fernside, Rd 1 Rangiora 7471 New Zealand |
26 Aug 2016 - |
Individual | Schofield, Philipa Caroline |
Grovetown Blenheim 7202 New Zealand |
26 Aug 2016 - |
Individual | Wadsworth, Andrea Jean |
Rd 2 Swannanoa 7692 New Zealand |
26 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wadsworth, Walter |
Blenheim |
14 Aug 1968 - 24 Sep 2020 |
Individual | Wadsworth, Janice Gay |
St Albans Christchurch 8014 New Zealand |
14 Aug 1968 - 26 Aug 2016 |
Individual | Wadsworth, Walter |
Blenheim |
14 Aug 1968 - 24 Sep 2020 |
Individual | Wadsworth, Janice Gay |
Blenheim |
14 Aug 1968 - 26 Aug 2016 |
Christina May Wadsworth-smith - Director
Appointment date: 12 Feb 2020
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 24 Feb 2020
Philipa Caroline Wadsworth - Director
Appointment date: 12 Feb 2020
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 24 Feb 2020
Philipa Caroline Schofield - Director
Appointment date: 12 Feb 2020
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 24 Feb 2020
Andrea Jean Wadsworth - Director
Appointment date: 10 Mar 2020
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 10 Mar 2020
Roseann Gay Rudd - Director
Appointment date: 10 Mar 2020
Address: Rangiora, 7471 New Zealand
Address used since 10 Mar 2020
Walter Wadsworth - Director (Inactive)
Appointment date: 20 Mar 1985
Termination date: 10 Mar 2020
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 19 Mar 2010
Janice Gay Wadsworth - Director (Inactive)
Appointment date: 20 Mar 1985
Termination date: 30 Mar 2012
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 19 Mar 2010
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street