Gould Farming Enterprises Limited was launched on 14 Jul 2000 and issued an NZ business number of 9429037193836. This registered LTD company has been supervised by 3 directors: Jeffrey Brent Gould - an active director whose contract started on 14 Jul 2000,
Kelly Mary Gould - an active director whose contract started on 05 May 2003,
Tanya Suzanne Drummond - an inactive director whose contract started on 14 Jul 2000 and was terminated on 14 Jul 2000.
According to BizDb's database (updated on 26 Apr 2024), the company registered 1 address: Level 2, 161 Burnett Street, Ashburton, 7740 (category: registered, physical).
Up to 17 Mar 2022, Gould Farming Enterprises Limited had been using Level 1, 69 Tarbert Street, Alexandra as their physical address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Gould, Kelly Mary (an individual) located at Rd 21, Geraldine postcode 7991.
The second group consists of 1 shareholder, holds 65 per cent shares (exactly 65 shares) and includes
Gould, Jeffrey Brent - located at Rd 21, Geraldine.
The next share allocation (5 shares, 5%) belongs to 1 entity, namely:
Gould, Jeffrey Brent, located at Rd 21, Geraldine (an individual).
Previous addresses
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 10 Jul 2013 to 17 Mar 2022
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 24 Jul 2012 to 17 Mar 2022
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 18 Jul 2011 to 24 Jul 2012
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 18 Jul 2011 to 10 Jul 2013
Address: Level 1, 69 Tarbert Street, Alexandra New Zealand
Registered & physical address used from 08 Jun 2001 to 18 Jul 2011
Address: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra
Registered & physical address used from 08 Jun 2001 to 08 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Gould, Kelly Mary |
Rd 21 Geraldine 7991 New Zealand |
14 Jul 2000 - |
Shares Allocation #2 Number of Shares: 65 | |||
Individual | Gould, Jeffrey Brent |
Rd 21 Geraldine 7991 New Zealand |
14 Jul 2000 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Gould, Jeffrey Brent |
Rd 21 Geraldine 7991 New Zealand |
14 Jul 2000 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Gould, Kelly Mary |
Rd 21 Geraldine 7991 New Zealand |
14 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collier, George Richard |
Alexandra Alexandra 9320 New Zealand |
14 Jul 2000 - 18 Jul 2022 |
Individual | Collier, George Richard |
Alexandra Alexandra 9320 New Zealand |
14 Jul 2000 - 18 Jul 2022 |
Entity | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Company Number: 868632 |
Dunedin 9016 New Zealand |
14 Jul 2000 - 13 Apr 2021 |
Individual | Collier, George Richard |
Alexandra Alexandra 9320 New Zealand |
14 Jul 2000 - 18 Jul 2022 |
Individual | Collier, George Richard |
Alexandra Alexandra 9320 New Zealand |
14 Jul 2000 - 18 Jul 2022 |
Entity | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Company Number: 868632 |
Dunedin 9016 New Zealand |
14 Jul 2000 - 13 Apr 2021 |
Jeffrey Brent Gould - Director
Appointment date: 14 Jul 2000
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 14 Mar 2022
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 16 Jul 2012
Kelly Mary Gould - Director
Appointment date: 05 May 2003
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 14 Mar 2022
Address: Rd 3, Ashburton, 7773 New Zealand
Address used since 16 Jul 2012
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 14 Jul 2000
Termination date: 14 Jul 2000
Address: Rolleston Park, Christchurch,
Address used since 14 Jul 2000
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street