Shortcuts

Goldsmith Fox Gjc Limited

Type: NZ Limited Company (Ltd)
9429036877683
NZBN
1142785
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & service & registered address used since 16 May 2014

Goldsmith Fox Gjc Limited was registered on 13 Jun 2001 and issued an NZ business number of 9429036877683. This registered LTD company has been supervised by 3 directors: Gordon Lewis Hansen - an active director whose contract began on 13 Jun 2001,
John Leslie Purvis - an active director whose contract began on 13 Jun 2001,
Carol Elizabeth Fletcher - an inactive director whose contract began on 13 Jun 2001 and was terminated on 02 Apr 2015.
As stated in BizDb's database (updated on 24 Apr 2024), this company registered 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: physical, service).
Until 16 May 2014, Goldsmith Fox Gjc Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address.
A total of 75003 shares are allocated to 4 groups (6 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Purvis, John Leslie (an individual) located at Rd 5, Rangiora 7475.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 37500 shares) and includes
Mckenzie, Linda Robyn - located at Cashmere, Christchurch 8022,
Purvis, John Leslie - located at Rd 5, Rangiora 7475.
The third share allotment (37500 shares, 50%) belongs to 2 entities, namely:
Purvis, John Leslie, located at Rd 5, Rangiora 7475 (an individual),
Brown, Brydn Ray, located at Ilam, Christchurch (an individual).

Addresses

Previous addresses

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

Registered & physical address used from 29 Apr 2011 to 16 May 2014

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

Physical & registered address used from 03 Jun 2009 to 29 Apr 2011

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

Registered & physical address used from 20 Jun 2006 to 03 Jun 2009

Address: 236 Armagh Street, Christchurch

Physical & registered address used from 13 Jun 2001 to 20 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 75003

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Purvis, John Leslie Rd 5
Rangiora 7475

New Zealand
Shares Allocation #3 Number of Shares: 37500
Individual Mckenzie, Linda Robyn Cashmere
Christchurch 8022

New Zealand
Individual Purvis, John Leslie Rd 5
Rangiora 7475

New Zealand
Shares Allocation #4 Number of Shares: 37500
Individual Purvis, John Leslie Rd 5
Rangiora 7475

New Zealand
Individual Brown, Brydn Ray Ilam
Christchurch
8041
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Purvis, John Leslie Rd 5
Rangiora 7475

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hansen, Gordon Lewis Cashmere
Christchurch 8022

New Zealand
Individual Purvis, Susan Rd 5
Rangiora 7475

New Zealand
Individual Hansen, Gordon Lewis Cashmere
Christchurch 8022

New Zealand
Individual Fletcher, Craig Gordon Prebbleton 7604
Individual Fletcher, Carol Elizabeth Prebbleton 7604
Individual Fletcher, Carol Elizabeth Prebbleton 7604

New Zealand
Individual Hansen, Gordon Lewis Cashmere
Christchurch 8022
Individual Fletcher, Carol Elizabeth Prebbleton 7604
Individual Hansen, Gordon Lewis Cashmere
Christchurch 8022

New Zealand
Directors

Gordon Lewis Hansen - Director

Appointment date: 13 Jun 2001

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 20 Jun 2008


John Leslie Purvis - Director

Appointment date: 13 Jun 2001

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 01 Aug 2008


Carol Elizabeth Fletcher - Director (Inactive)

Appointment date: 13 Jun 2001

Termination date: 02 Apr 2015

Address: Prebbleton, 7604 New Zealand

Address used since 20 Jun 2008