J Gardyne Limited, a registered company, was started on 30 Mar 2000. 9429037323608 is the NZ business identifier it was issued. "Sheep farming and cereal grain growing" (ANZSIC A014520) is how the company is categorised. The company has been run by 5 directors: John Clarence Gardyne - an active director whose contract started on 30 Mar 2000,
Joanne Eleanor Gardyne - an active director whose contract started on 30 Mar 2000,
Jonathan William Gardyne - an active director whose contract started on 18 Jul 2013,
Elspeth Lynley Gardyne - an inactive director whose contract started on 30 Mar 2000 and was terminated on 29 May 2006,
Graeme William Gardyne - an inactive director whose contract started on 30 Mar 2000 and was terminated on 29 May 2006.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: 29 North Chatton Road, Rd 3, Gore, 9773 (category: postal, office).
J Gardyne Limited had been using Harrex Group Limited, 24 Main Street, Gore as their registered address up to 23 Mar 2011.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1%). Finally the 3rd share allocation (4 shares 4%) made up of 1 entity.
Principal place of activity
29 North Chatton Road, Rd 3, Gore, 9773 New Zealand
Previous addresses
Address #1: Harrex Group Limited, 24 Main Street, Gore New Zealand
Registered & physical address used from 29 Apr 2008 to 23 Mar 2011
Address #2: 16 Main Street, Gore
Registered address used from 12 Apr 2000 to 29 Apr 2008
Address #3: 16 Main Street, Gore
Physical address used from 30 Mar 2000 to 29 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gardyne, Joanne Eleanor |
Rd 3 Gore 9773 New Zealand |
30 Mar 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gardyne, John Clarence |
Rd 3 Gore 9773 New Zealand |
30 Mar 2000 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Gardyne, Jonathan William |
Rd 3 Gore 9773 New Zealand |
30 Jul 2013 - |
Shares Allocation #4 Number of Shares: 94 | |||
Individual | Gardyne, Joanne Eleanor |
Rd 3 Gore 9773 New Zealand |
30 Mar 2000 - |
Individual | Gardyne, John Clarence |
Rd 3 Gore 9773 New Zealand |
30 Mar 2000 - |
Individual | Gardyne, Jonathan William |
Rd 3 Gore 9773 New Zealand |
30 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gardyne, Elspeth Lynley |
Gore |
30 Mar 2000 - 24 Jul 2006 |
Individual | Gardyne, Graeme William |
Gore |
30 Mar 2000 - 24 Jul 2006 |
Individual | Chisholm, Alan Stuart |
Gore |
16 Mar 2004 - 16 Mar 2004 |
Entity | Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 |
16 Mar 2004 - 27 Jun 2010 | |
Individual | Marshall, Andrew Fergus |
Invercargill |
30 Mar 2000 - 01 Dec 2016 |
Entity | Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 |
16 Mar 2004 - 27 Jun 2010 | |
Individual | Gardyne, Graeme William |
Gore |
30 Mar 2000 - 24 Jul 2006 |
Individual | Gardyne, Elspeth Lynley |
Gore |
30 Mar 2000 - 24 Jul 2006 |
John Clarence Gardyne - Director
Appointment date: 30 Mar 2000
Address: Rd 3, Gore, 9773 New Zealand
Address used since 03 Mar 2014
Joanne Eleanor Gardyne - Director
Appointment date: 30 Mar 2000
Address: Rd 3, Gore, 9773 New Zealand
Address used since 03 Mar 2014
Jonathan William Gardyne - Director
Appointment date: 18 Jul 2013
Address: Rd 3, Gore, 9773 New Zealand
Address used since 18 Jul 2013
Elspeth Lynley Gardyne - Director (Inactive)
Appointment date: 30 Mar 2000
Termination date: 29 May 2006
Address: Gore,
Address used since 30 Mar 2000
Graeme William Gardyne - Director (Inactive)
Appointment date: 30 Mar 2000
Termination date: 29 May 2006
Address: Gore,
Address used since 30 Mar 2000
Jersey Girl Limited
Level 1, 162 Dee Street
Luna Enterprises 2023 Limited
Level 1, 162 Dee Street
Robin Chen & Co. Limited
Level 1, 162 Dee Street
Ridley Farms Limited
Level 1, 162 Dee Street
Fulton Street Holdings Limited
54 Fulton Street
Two Trax Limited
29 Alice Street
Ardan Feirme Limited
101 Don Street
Arhee Farming Limited
101 Don Street
Drylands Farming Limited
85 Gala Street
Fair View Limited
162 Dee Street
M Gardyne Limited
3 Fairfield Street
Sam Chaff Limited
28 Gerrard Road