Geofco Engineering Limited, a registered company, was incorporated on 20 Feb 1998. 9429037908416 is the NZBN it was issued. "General engineering" (ANZSIC C249910) is how the company was categorised. The company has been managed by 2 directors: Barbara Ann Coates - an active director whose contract started on 20 Feb 1998,
Geoffrey Stanley Coates - an active director whose contract started on 20 Feb 1998.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 808 Mill Road, Ohoka, 7475 (category: physical, service).
Geofco Engineering Limited had been using 808 Mill Road, Rd 5, Ohoka as their registered address up until 29 Sep 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 808 Mill Road, Ohoka, 7475 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 18 Sep 2020
Address #5: 808 Mill Road, Ohoka, 7475 New Zealand
Physical & service & registered address used from 29 Sep 2020
Principal place of activity
808 Mill Road, Rd 5, Ohoka, 7475 New Zealand
Previous addresses
Address #1: 808 Mill Road, Rd 5, Ohoka, 7475 New Zealand
Registered & physical address used from 28 Sep 2020 to 29 Sep 2020
Address #2: 808 Mill Road, Rd 5, Rangiora, 7475 New Zealand
Registered & physical address used from 07 Oct 2011 to 28 Sep 2020
Address #3: 808 Mill Road, R D 5, Rangiora 7475 New Zealand
Registered & physical address used from 01 Oct 2008 to 07 Oct 2011
Address #4: 808 Mill Road, R D 1, Ohoka, Rangiora 7471
Registered & physical address used from 24 Oct 2006 to 01 Oct 2008
Address #5: 808 Mill Road, Rd 2, Ohoka, Kaiapoi 7692
Physical address used from 09 Oct 2006 to 24 Oct 2006
Address #6: 808 Mill Road, Rd2, Ohoka, Kaiapoi 7692
Registered address used from 09 Oct 2006 to 09 Oct 2006
Address #7: 103 Ohokameadows Drives, Rd 2, Kaiapoi 8252
Physical address used from 21 Sep 2001 to 21 Sep 2001
Address #8: 103 Ohoka Meadows Drive, R D 2, Kaiapoi 8252
Physical address used from 21 Sep 2001 to 09 Oct 2006
Address #9: 24 Briarmont Street, Christchurch 8007
Registered address used from 04 Apr 2001 to 09 Oct 2006
Address #10: 24 Briarmont Street, Christchurch 8007
Physical address used from 04 Apr 2001 to 21 Sep 2001
Address #11: 113 Hulverstone Drive, Christchurch
Registered & physical address used from 07 Nov 2000 to 04 Apr 2001
Address #12: 113 Hulverstone Drive, Christchurch
Registered address used from 12 Apr 2000 to 07 Nov 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Coates, Barbara Ann |
R D 5 Ohoka 7475 New Zealand |
20 Feb 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Coates, Geoffrey Stanley |
R D 5 Ohoka 7475 New Zealand |
20 Feb 1998 - |
Barbara Ann Coates - Director
Appointment date: 20 Feb 1998
Address: Ohoka, 7475 New Zealand
Address used since 18 Sep 2020
Address: R D 5, Rangiora, 7475 New Zealand
Address used since 26 Sep 2012
Geoffrey Stanley Coates - Director
Appointment date: 20 Feb 1998
Address: Ohoka, 7475 New Zealand
Address used since 18 Sep 2020
Address: R D 5, Rangiora, 7475 New Zealand
Address used since 26 Sep 2012
Angus Henderson Limited
203 Ashworths Road
Nextant Limited
88 Barkers Road
Blue Flame Gas & Pipe Services (2011) Limited
48 South Belt
C.h Engineering & Hire Limited
324 No 10 Road
Jr Hunt Contracting & Engineering Limited
1075 Two Chain Road
Rah Customs Engineering Limited
519 No 10 Road
Stealth Engineering Limited
320 North Eyre Road
Xtreme Race Components Limited
14 Hawkins Place