Cibus Goats Limited, a registered company, was started on 16 May 2002. 9429036492022 is the NZ business number it was issued. "Milk wholesaling" (ANZSIC F360330) is how the company was classified. This company has been managed by 5 directors: Rupert Soar - an active director whose contract began on 26 Aug 2007,
Catherine Jane Linton Taylor - an inactive director whose contract began on 26 Aug 2007 and was terminated on 01 Apr 2022,
Penelope Anne Gandar - an inactive director whose contract began on 16 May 2002 and was terminated on 10 Aug 2020,
John Theodore Gommans - an inactive director whose contract began on 16 May 2002 and was terminated on 10 Aug 2020,
Peter Murray Chubb - an inactive director whose contract began on 26 Aug 2007 and was terminated on 23 Jan 2017.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 18 Reid Road, Rd 1, Hamilton, 3281 (category: registered, physical).
Cibus Goats Limited had been using 25 Willoughby Street, Paeroa as their registered address up until 28 Sep 2021.
A single entity owns all company shares (exactly 600 shares) - Nz Nutrition Limited - located at 3281, Grey Lynn, Auckland.
Previous address
Address: 25 Willoughby Street, Paeroa New Zealand
Registered & physical address used from 16 May 2002 to 28 Sep 2021
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Entity (NZ Limited Company) | Nz Nutrition Limited Shareholder NZBN: 9429037235352 |
Grey Lynn Auckland 1021 New Zealand |
10 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chubb, Peter Murray |
Hamilton New Zealand |
20 Jul 2006 - 23 Jan 2017 |
Individual | Gandar, Penelope Anne |
Rd 1 Hamilton 3281 New Zealand |
16 May 2002 - 10 Aug 2020 |
Individual | Gommans, John Theodore |
Rd 1 Hamilton 3281 New Zealand |
16 May 2002 - 10 Aug 2020 |
Ultimate Holding Company
Rupert Soar - Director
Appointment date: 26 Aug 2007
Address: Grey Lynn, Hamilton, 1021 New Zealand
Address used since 01 Feb 2022
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 26 Aug 2007
Catherine Jane Linton Taylor - Director (Inactive)
Appointment date: 26 Aug 2007
Termination date: 01 Apr 2022
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 26 Aug 2007
Penelope Anne Gandar - Director (Inactive)
Appointment date: 16 May 2002
Termination date: 10 Aug 2020
Address: Highgate, Auckland, 2014 New Zealand
Address used since 24 Jul 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 21 Jun 2017
John Theodore Gommans - Director (Inactive)
Appointment date: 16 May 2002
Termination date: 10 Aug 2020
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 21 Jun 2017
Address: Highgate, Auckland, 2014 New Zealand
Address used since 24 Jul 2015
Peter Murray Chubb - Director (Inactive)
Appointment date: 26 Aug 2007
Termination date: 23 Jan 2017
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 26 Aug 2007
Luckie Property Limited
25 Willoughby Street
Lyngary Farm Limited
25 Willoughby Street
O`hara Construction Limited
25 Willoughby Street
Surfside Property Holdings Limited
25 Willoughby Street
Profarm Investments Limited
25 Willoughby Street
Arquette Investments Limited
25 Willoughby Street
Bay Milk Distributors Limited
13 Mclean Street
Darryl Mercer Limited
83b Ingram Road
Kiwi Pac Limited
667 River Road
Natrual & Health Life New Zealand Limited
19 Crooks Road
New Zealand Green Wave Limited
3c Smales Road
Sun Town Nz Limited
8 Sayes