Shortcuts

Garry River Farm Limited

Type: NZ Limited Company (Ltd)
9429035017431
NZBN
1589721
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

Garry River Farm Limited was started on 21 Dec 2004 and issued a number of 9429035017431. The registered LTD company has been run by 3 directors: George David Wilson - an active director whose contract began on 21 Dec 2004,
Jennifer Ann Wilson - an inactive director whose contract began on 14 Oct 2011 and was terminated on 20 Jun 2022,
James Stewart Mair Kyle - an inactive director whose contract began on 21 Dec 2004 and was terminated on 14 Oct 2011.
As stated in our database (last updated on 14 Mar 2024), the company filed 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Up until 05 May 2021, Garry River Farm Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Wilson, George David (an individual) located at Rd 3, Rangiora postcode 7473.

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 19 Nov 2019 to 05 May 2021

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 01 May 2012 to 19 Nov 2019

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 31 May 2011 to 01 May 2012

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 27 Nov 2009 to 31 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 23 Jun 2006 to 27 Nov 2009

Address: C/-goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Registered & physical address used from 21 Dec 2004 to 23 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wilson, George David Rd 3
Rangiora
7473
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Jennifer Ann Rd 3
Rangiora
7473
New Zealand
Individual Kyle, James Stewart Mair Templeton
Christchurch 8042

New Zealand
Individual Wilson, Jennifer Ann Rd 3
Rangiora
7473
New Zealand
Individual Lay, Dennis Michael Avonhead
Christchurch 8042

New Zealand
Directors

George David Wilson - Director

Appointment date: 21 Dec 2004

Address: Rd 3, Rangiora, 7473 New Zealand

Address used since 14 Nov 2012


Jennifer Ann Wilson - Director (Inactive)

Appointment date: 14 Oct 2011

Termination date: 20 Jun 2022

Address: Rd 3, Rangiora, 7473 New Zealand

Address used since 14 Oct 2011


James Stewart Mair Kyle - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 14 Oct 2011

Address: Templeton, Christchurch 8042,

Address used since 01 Nov 2009

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road