G C Farm Limited was started on 07 Feb 2007 and issued a New Zealand Business Number of 9429033647128. The registered LTD company has been supervised by 3 directors: Percy Keith Goble - an active director whose contract began on 07 Feb 2007,
Karl Keith Goble - an active director whose contract began on 07 Feb 2007,
Shaun Adam Goble - an active director whose contract began on 07 Feb 2007.
According to BizDb's data (last updated on 26 Apr 2024), the company uses 4 addresses: an address for share register at 58 Pioneer Road, Moturoa, New Plymouth, 4310 (other address),
58 Pioneer Road, Moturoa, New Plymouth, 4310 (shareregister address),
2896 State Highway 3, Rd 1, Mahoenui, 3978 (physical address),
2896 State Highway 3, Rd 1, Mahoenui, 3978 (registered address) among others.
Until 01 May 2019, G C Farm Limited had been using 45 Wallath Raod, Westown, New Plymouth as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Goble, Percy Keith (an individual) located at Rd 1, Mahoenui postcode 3978.
The second group consists of 1 shareholder, holds 30 per cent shares (exactly 30 shares) and includes
Goble, Karl Keith - located at Rd 1, Mahoenui.
The 3rd share allotment (40 shares, 40%) belongs to 1 entity, namely:
Goble, Shaun Adam, located at Rd 1, Mahoenui (an individual). G C Farm Limited was categorised as "Dairy cattle farming" (ANZSIC A016010).
Other active addresses
Address #4: 58 Pioneer Road, Moturoa, New Plymouth, 4310 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 02 Nov 2021
Principal place of activity
2896 State Highway 3, Rd 1, Mahoenui, 3978 New Zealand
Previous addresses
Address #1: 45 Wallath Raod, Westown, New Plymouth, 4310 New Zealand
Registered & physical address used from 14 May 2018 to 01 May 2019
Address #2: 85 Molesworth Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 16 Apr 2013 to 14 May 2018
Address #3: 45 Wallath Road, Westown, New Plymouth 4310 New Zealand
Registered & physical address used from 19 Apr 2010 to 16 Apr 2013
Address #4: C/-lateral Limited, 11 Stanners Street, Eltham, Taranaki
Registered & physical address used from 25 May 2009 to 19 Apr 2010
Address #5: C/-jordan Horton & Co, Chartered Accountants, Cnr Broadway & Regan Street, Stratford
Registered & physical address used from 07 Feb 2007 to 25 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Goble, Percy Keith |
Rd 1 Mahoenui 3978 New Zealand |
07 Feb 2007 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Goble, Karl Keith |
Rd 1 Mahoenui 3978 New Zealand |
07 Feb 2007 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Goble, Shaun Adam |
Rd 1 Mahoenui 3978 New Zealand |
07 Feb 2007 - |
Percy Keith Goble - Director
Appointment date: 07 Feb 2007
Address: Rd 1, Mahoenui, 3978 New Zealand
Address used since 07 Jun 2016
Karl Keith Goble - Director
Appointment date: 07 Feb 2007
Address: Rd 1, Mahoenui, 3978 New Zealand
Address used since 07 Jun 2016
Shaun Adam Goble - Director
Appointment date: 07 Feb 2007
Address: Rd 1, Mahoenui, 3978 New Zealand
Address used since 07 Jun 2016
Manton Construction Limited
125 Poplar Grove
Plumb-it Services Limited
44 Wallath Road
Ai Interiors Limited
117 Poplar Grove
Hosdoc Limited
48 Wallath Road
The Lasting Impact Advertising Display Applied Design Construction Co Limited
51 Wallath Road
The Last Design Limited
51 Wallath Road
C & A Walker Limited
45 Wallath Road
Dairypro 2010 Limited
67 Breakwater Road
Go Contracting (nz) Limited
45 Wallath Road
Highland Holdings (nz) Limited
45 Wallath Road
Kintyre Limited
C/-jordan Horton & Co Ltd
Roxton Nominees Limited
45 Wallath Road