Garrawaye Farm Limited, a registered company, was incorporated on 22 Nov 1999. 9429037447670 is the NZ business identifier it was issued. This company has been managed by 5 directors: Stephen James Dougherty - an active director whose contract started on 22 Nov 1999,
Nicky Ann Maree Dougherty - an active director whose contract started on 26 Mar 2008,
Carol Anne Dougherty - an inactive director whose contract started on 22 Nov 1999 and was terminated on 04 Dec 2014,
Lawrence Patrick Dougherty - an inactive director whose contract started on 22 Nov 1999 and was terminated on 03 Aug 2013,
Paul Richard Dougherty - an inactive director whose contract started on 22 Nov 1999 and was terminated on 01 Feb 2008.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (types include: service, registered).
Garrawaye Farm Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address up until 06 May 2019.
A total of 3000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 15 shares (0.5 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 2970 shares (99 per cent).
Previous addresses
Address #1: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 03 May 2013 to 06 May 2019
Address #2: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 26 Apr 2012 to 06 May 2013
Address #3: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 26 Apr 2012 to 03 May 2013
Address #4: Level 1, 69 Tarbert Street, Alexandra New Zealand
Registered & physical address used from 06 Jun 2001 to 26 Apr 2012
Address #5: C/- Ibbotson Cooney & Co, 1st Floor, 69 Tarbert Street, Alexandra
Registered & physical address used from 06 Jun 2001 to 06 Jun 2001
Address #6: C/- Ibbotson Cooney & Co, 1st Floor, 69 Tarbert Street, Alexandra
Registered address used from 12 Apr 2000 to 06 Jun 2001
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Dougherty, Nicky Ann Maree |
Rd 1 Ranfurly 9395 New Zealand |
23 Apr 2008 - |
Shares Allocation #2 Number of Shares: 2970 | |||
Entity (NZ Limited Company) | Tarbert Trustees (2017) Limited Shareholder NZBN: 9429045908668 |
69 Tarbert Street Alexandra 9320 New Zealand |
15 Oct 2020 - |
Individual | Dougherty, Paul Richard |
Ranfurly Ranfurly 9332 New Zealand |
09 Aug 2016 - |
Individual | Dougherty, Nicky Ann Maree |
Rd 1 Ranfurly 9395 New Zealand |
22 Nov 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooney, William Thomas |
Alexandra New Zealand |
22 Nov 1999 - 15 Oct 2020 |
Individual | Cooney, William Thomas |
Alexandra New Zealand |
22 Nov 1999 - 15 Oct 2020 |
Individual | Dougherty, Lawrence Patrick |
Ranfurly Ranfurly 9332 New Zealand |
22 Nov 1999 - 12 Mar 2014 |
Individual | Dougherty, Stephen James |
Rd 1 Ranfurly 9395 New Zealand |
22 Nov 1999 - 15 Oct 2020 |
Individual | Dougherty, Stephen James |
R D 1 Ranfurly |
22 Nov 1999 - 15 Oct 2020 |
Individual | Tonkin, Philip Anthony |
Ranfurly Ranfurly 9332 New Zealand |
09 Aug 2016 - 15 Oct 2020 |
Individual | Dougherty, Carol Anne |
Ranfurly |
22 Nov 1999 - 15 Oct 2020 |
Individual | Dougherty, Stephen James |
R D 1 Ranfurly |
22 Nov 1999 - 15 Oct 2020 |
Individual | Dougherty, Stephen James |
Rd 1 Ranfurly 9395 New Zealand |
22 Nov 1999 - 15 Oct 2020 |
Individual | Dougherty, Paul Richard |
Ranfurly |
22 Nov 1999 - 15 Oct 2020 |
Individual | Cooney, William Thomas |
Alexandra New Zealand |
22 Nov 1999 - 15 Oct 2020 |
Individual | Dougherty, Lawrence Patrick |
Ranfurly New Zealand |
22 Nov 1999 - 12 Mar 2014 |
Individual | Dougherty, Paul Richard |
Ranfurly |
22 Nov 1999 - 15 Oct 2020 |
Individual | Dougherty, Carol Anne |
Ranfurly |
22 Nov 1999 - 15 Oct 2020 |
Stephen James Dougherty - Director
Appointment date: 22 Nov 1999
Address: Rd 1, Ranfurly, 9395 New Zealand
Address used since 27 Apr 2010
Nicky Ann Maree Dougherty - Director
Appointment date: 26 Mar 2008
Address: Rd 1, Ranfurly, 9395 New Zealand
Address used since 27 Apr 2010
Carol Anne Dougherty - Director (Inactive)
Appointment date: 22 Nov 1999
Termination date: 04 Dec 2014
Address: Ranfurly, Ranfurly, 9332 New Zealand
Address used since 27 Apr 2010
Lawrence Patrick Dougherty - Director (Inactive)
Appointment date: 22 Nov 1999
Termination date: 03 Aug 2013
Address: Ranfurly, Ranfurly, 9332 New Zealand
Address used since 27 Apr 2010
Paul Richard Dougherty - Director (Inactive)
Appointment date: 22 Nov 1999
Termination date: 01 Feb 2008
Address: Ranfurly,
Address used since 22 Nov 1999
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