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 28 May 2025), 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: 05 Nov 2024

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