G.o. Farming Limited was registered on 21 Apr 2005 and issued an NZBN of 9429034805145. This registered LTD company has been run by 4 directors: Roger Joseph Guise - an active director whose contract began on 21 Apr 2005,
Julie Gwendoline Guise - an active director whose contract began on 21 Apr 2005,
Sandra Olive Officer - an inactive director whose contract began on 21 Apr 2005 and was terminated on 03 Oct 2011,
Peter John Officer - an inactive director whose contract began on 21 Apr 2005 and was terminated on 03 Oct 2011.
According to BizDb's information (updated on 14 Mar 2024), this company filed 1 address: Po Box 235, Invercargill, Invercargill, 9840 (types include: postal, office).
Up to 22 Jun 2020, G.o. Farming Limited had been using Shop 5 The Landing, 5 Hawthorne Drive, Frankton, Queenstown as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Guise, Julie Gwendoline (an individual) located at Aparima Rd 1, Otautau postcode 9689,
Guise, Roger Joseph (an individual) located at Aparima Rd 1, Otautau postcode 9689.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Guise, Julie Gwendoline - located at Aparima Rd 1, Otautau.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Guise, Roger Joseph, located at Aparima Rd 1, Otautau (an individual). G.o. Farming Limited is categorised as "Dairy cattle farming" (ANZSIC A016010).
Principal place of activity
85 Gala Street, Queens Park, Invercargill, 9810 New Zealand
Previous addresses
Address #1: Shop 5 The Landing, 5 Hawthorne Drive, Frankton, Queenstown, 9300 New Zealand
Registered & physical address used from 11 May 2020 to 22 Jun 2020
Address #2: Unit 6, 1085 Frankton Road, Frankton, Queenstown, 9349 New Zealand
Registered & physical address used from 11 Nov 2016 to 11 May 2020
Address #3: 132 Guise Road, Rd 1, Otautau, 9689 New Zealand
Registered & physical address used from 19 Oct 2015 to 11 Nov 2016
Address #4: 39 Gala Street, Invercargill, 9810 New Zealand
Physical & registered address used from 16 Apr 2012 to 19 Oct 2015
Address #5: C/-pm Fitzgibbon & Co Ltd, Level1, 27 Albany Street, North Dunedin, Dunedin 9016 New Zealand
Registered address used from 12 May 2010 to 16 Apr 2012
Address #6: C/-pm Fitzgibbon & Co. Ltd, Level 1, 27 Albany Street, Dunedin North, Dunedin 9016 New Zealand
Physical address used from 12 May 2010 to 16 Apr 2012
Address #7: C/o Paul Fitzgibbon, 27 Albany Street, Dunedin North
Registered & physical address used from 21 Apr 2005 to 12 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Guise, Julie Gwendoline |
Aparima Rd 1 Otautau 9689 New Zealand |
21 Apr 2005 - |
Individual | Guise, Roger Joseph |
Aparima Rd 1 Otautau 9689 New Zealand |
21 Apr 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Guise, Julie Gwendoline |
Aparima Rd 1 Otautau 9689 New Zealand |
21 Apr 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Guise, Roger Joseph |
Aparima Rd 1 Otautau 9689 New Zealand |
21 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Officer, Peter John |
Orawia R D 2 Otautau 9682 New Zealand |
16 Sep 2011 - 11 Oct 2011 |
Individual | Officer, Sandra Olive |
Orawia R D 2 Otautau 9682 New Zealand |
16 Sep 2011 - 11 Oct 2011 |
Individual | Officer, Peter John |
Orawia R D 2 Otautau 9682 New Zealand |
21 Apr 2005 - 16 Sep 2011 |
Individual | Officer, Sandra Olive |
Orawia R D 2 Otautau 9682 New Zealand |
21 Apr 2005 - 16 Sep 2011 |
Director | Sandra Olive Officer |
Orawia R D 2 Otautau 9682 New Zealand |
16 Sep 2011 - 11 Oct 2011 |
Director | Peter John Officer |
Orawia R D 2 Otautau 9682 New Zealand |
16 Sep 2011 - 11 Oct 2011 |
Roger Joseph Guise - Director
Appointment date: 21 Apr 2005
Address: Rd 1, Otautau, 9689 New Zealand
Address used since 05 May 2010
Julie Gwendoline Guise - Director
Appointment date: 21 Apr 2005
Address: Rd 1, Otautau, 9689 New Zealand
Address used since 05 May 2010
Sandra Olive Officer - Director (Inactive)
Appointment date: 21 Apr 2005
Termination date: 03 Oct 2011
Address: Orawia R D 2, Otautau, 9682 New Zealand
Address used since 01 May 2011
Peter John Officer - Director (Inactive)
Appointment date: 21 Apr 2005
Termination date: 03 Oct 2011
Address: Orawia R D 2, Otautau, 9682 New Zealand
Address used since 01 May 2011
Private Property Farms Limited
Unit 6, 1085 Frankton Road
C3 Church Queenstown Trust
C/-oktillion Chartered Accountants Ltd
Cromwell Community Church Trust
C/-oktillion Chartered Accountants Ltd
Malra's Transport Limited
Suite 6, 1091 Frankton Road
Flying Trestles Catering Limited
9 Mcbride Street
Organic Solutions Limited
9 Mcbride Street
Ados Limited
13 De La Mare Place
Devon Dairy Farms Limited
36 Shotover Street
Festive Fields (2015) Limited
Unit 14
Maui Food Group Limited
First Floor Spencer Mall
Moehau Farms Limited
1 Lakeview Terrace
Wainui Pastoral Limited
Level 1, 69 Tarbert Street