Gorlicki Farm Limited was registered on 18 Jul 1996 and issued a number of 9429038271731. The registered LTD company has been supervised by 2 directors: Anthony Frederick Gorlicki - an active director whose contract started on 18 Jul 1996,
Linda Rosina Gorlicki - an active director whose contract started on 18 Jul 1996.
As stated in BizDb's database (last updated on 26 Mar 2024), this company filed 1 address: 27 Crawford Road, Rd 8, Hamilton, 3288 (category: physical, registered).
Up to 18 Apr 2019, Gorlicki Farm Limited had been using 27 Crawford Road, Rd 8, Hamilton as their registered address.
BizDb identified old names used by this company: from 16 Aug 2012 to 15 Jun 2015 they were named Natural Stone Carpet (North Island) Limited, from 18 Jul 1996 to 16 Aug 2012 they were named Auto & General Assessors Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Gorlicki, Linda Rosina (an individual) located at No R D 8, Hamilton.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Gorlicki, Anthony Frederick - located at No R D 8, Hamilton. Gorlicki Farm Limited was classified as "Mixed livestock farming nec" (business classification A019975).
Principal place of activity
27 Crawford Road, Rd 8, Hamilton, 3288 New Zealand
Previous addresses
Address #1: 27 Crawford Road, Rd 8, Hamilton, 3288 New Zealand
Registered & physical address used from 17 Apr 2019 to 18 Apr 2019
Address #2: 1964b State Highway 23, Rd 12, Hamilton, 3293 New Zealand
Physical address used from 02 May 2016 to 17 Apr 2019
Address #3: 1964b State Highway 23, Rd 12, Hamilton, 3293 New Zealand
Registered address used from 28 Jan 2016 to 17 Apr 2019
Address #4: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered address used from 20 May 2015 to 28 Jan 2016
Address #5: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical address used from 20 May 2015 to 02 May 2016
Address #6: 3 London Street, Hamilton, 3204 New Zealand
Registered address used from 28 Jul 2011 to 20 May 2015
Address #7: Crawford Road, No R D 8, Hamilton New Zealand
Registered address used from 12 Apr 2000 to 28 Jul 2011
Address #8: Crawford Road, No R D 8, Hamilton
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #9: Crawford Road, No R D 8, Hamilton New Zealand
Physical address used from 18 Jul 1996 to 20 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gorlicki, Linda Rosina |
No R D 8 Hamilton |
18 Jul 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gorlicki, Anthony Frederick |
No R D 8 Hamilton |
18 Jul 1996 - |
Anthony Frederick Gorlicki - Director
Appointment date: 18 Jul 1996
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 21 Apr 2016
Linda Rosina Gorlicki - Director
Appointment date: 18 Jul 1996
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 21 Apr 2016
Mastercraft Electrical Group (nz) Limited
1026 Victoria Street
1026 Victoria Street Limited
1026 Victoria Street
Flex Fitness New Zealand Limited
1026 Victoria Street
Fine Art Society International Limited
1026 Victoria Street
Gearup Accessories Limited
1026 Victoria Street
Raglan Medical Limited
1026 Victoria Street
Arapae No. 1 Land Holdings Limited
33 Harwood Street
Cairn Venture Limited
Kpmg Centre, 85 Alexandra Street
Golden Ridge Park Limited
Level 1, Caro House
Kingfisher Farms Limited
20 Rostrevor Street
Ratanui Farm Holdings Limited
Level 1 Vero House
Tgh Natural Resources Limited
4 Bryce Street