Shortcuts

Geoform Limited

Type: NZ Limited Company (Ltd)
9429038020575
NZBN
870752
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 29 May 2017

Geoform Limited, a registered company, was registered on 14 Aug 1997. 9429038020575 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Alan Keep Wilson - an active director whose contract began on 14 Aug 1997,
Stephen John Sullivan - an inactive director whose contract began on 14 Aug 1997 and was terminated on 31 Dec 1999,
Jessie Jose Paulden - an inactive director whose contract began on 14 Aug 1997 and was terminated on 14 Aug 1997.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical).
Geoform Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address until 29 May 2017.
One entity controls all company shares (exactly 1000 shares) - Wilson, Alan Keep - located at 7201, Rd 2, Renwick.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 01 Mar 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 08 Mar 2011 to 01 Mar 2016

Address: Winstanley Kernidge Limited, Po Box 349, Blenheim

Physical address used from 10 Apr 2001 to 10 Apr 2001

Address: C/-sparks Erskine, A M I Building, 2nd Floor, 116 Riccarton Road, Christchurch

Physical address used from 10 Apr 2001 to 10 Apr 2001

Address: C/- Winstanley Kerridge Limited, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 10 Apr 2001 to 08 Mar 2011

Address: Winstanley Kernidge Limited, Same As The Address For Services

Registered address used from 10 Apr 2001 to 10 Apr 2001

Address: C/-sparks Erskine, A M I Building, 2nd Floor, 116 Riccarton Road, Christchurch

Registered address used from 09 Apr 2001 to 10 Apr 2001

Address: C/-sparks Erskine, A M I Building, 2nd Floor, 116 Riccarton Road, Christchurch

Registered address used from 11 Apr 2000 to 09 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Wilson, Alan Keep Rd 2
Renwick
7272
New Zealand
Directors

Alan Keep Wilson - Director

Appointment date: 14 Aug 1997

Address: Rd 2, Renwick, 7272 New Zealand

Address used since 04 Dec 2017

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 22 Feb 2016


Stephen John Sullivan - Director (Inactive)

Appointment date: 14 Aug 1997

Termination date: 31 Dec 1999

Address: Geraldine,

Address used since 14 Aug 1997


Jessie Jose Paulden - Director (Inactive)

Appointment date: 14 Aug 1997

Termination date: 14 Aug 1997

Address: Christchurch 1,

Address used since 14 Aug 1997

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street