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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wilson, George David |
Rd 3 Rangiora 7473 New Zealand |
21 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Jennifer Ann |
Rd 3 Rangiora 7473 New Zealand |
25 Oct 2011 - 06 Dec 2022 |
Individual | Kyle, James Stewart Mair |
Templeton Christchurch 8042 New Zealand |
21 Dec 2004 - 25 Oct 2011 |
Individual | Wilson, Jennifer Ann |
Rd 3 Rangiora 7473 New Zealand |
25 Oct 2011 - 06 Dec 2022 |
Individual | Lay, Dennis Michael |
Avonhead Christchurch 8042 New Zealand |
21 Dec 2004 - 25 Oct 2011 |
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
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