Shortcuts

Goldengrove Stud Farm Limited

Type: NZ Limited Company (Ltd)
9429038574511
NZBN
655587
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Service & physical address used since 03 Nov 2021
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered address used since 11 Nov 2021

Goldengrove Stud Farm Limited, a registered company, was registered on 28 Jul 1994. 9429038574511 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Paul John Ffoulkes - an active director whose contract began on 28 Jul 1994,
Vivienne Ffoulkes - an inactive director whose contract began on 28 Jul 1994 and was terminated on 20 Sep 2008,
James Lawrence Paulden - an inactive director whose contract began on 28 Jul 1994 and was terminated on 28 Jul 1994.
Last updated on 02 May 2024, BizDb's data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Goldengrove Stud Farm Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their registered address until 11 Nov 2021.
More names for this company, as we found at BizDb, included: from 10 Mar 1999 to 08 Dec 2010 they were called Ffoulkes Holdings Limited, from 28 Jul 1994 to 10 Mar 1999 they were called Exterior Plastering Services Limited.
A single entity controls all company shares (exactly 1000 shares) - Ffoulkes, Paul John - located at 8011, Greendale, Rd 1, Christchurch 7671.

Addresses

Previous addresses

Address #1: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered address used from 04 Apr 2019 to 11 Nov 2021

Address #2: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical address used from 04 Apr 2019 to 03 Nov 2021

Address #3: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 03 May 2017 to 04 Apr 2019

Address #4: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Feb 2014 to 03 May 2017

Address #5: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 29 Jul 2013 to 05 Feb 2014

Address #6: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 06 May 2011 to 29 Jul 2013

Address #7: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 19 Oct 2009 to 06 May 2011

Address #8: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 09 Jun 2006 to 19 Oct 2009

Address #9: 236 Armagh Street, Christchurch

Registered address used from 04 Aug 1999 to 09 Jun 2006

Address #10: C/-goldsmith Fox Pkf, Ground Floor, 236 Armagh Street, Christchurch

Registered address used from 11 Aug 1997 to 04 Aug 1999

Address #11: C/-goldsmith Fox Pkf, Ground Floor, 236 Armagh Street, Christchurch

Physical address used from 28 Jul 1994 to 28 Jul 1994

Address #12: Goldsmith Fox P K F, 236 Armagh Street, Christchurch

Physical address used from 28 Jul 1994 to 09 Jun 2006

Address #13: 236 Armagh Street, Christchurch

Physical address used from 28 Jul 1994 to 28 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 28 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Ffoulkes, Paul John Greendale
Rd 1, Christchurch 7671

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ffoulkes, Vivienne Hargest
Invercargill
9810
New Zealand
Directors

Paul John Ffoulkes - Director

Appointment date: 28 Jul 1994

Address: Greendale, Rd 1, Christchurch, 7671 New Zealand

Address used since 12 May 2016


Vivienne Ffoulkes - Director (Inactive)

Appointment date: 28 Jul 1994

Termination date: 20 Sep 2008

Address: Greendale, Rd 1, Christchurch 7671,

Address used since 01 Jul 2008


James Lawrence Paulden - Director (Inactive)

Appointment date: 28 Jul 1994

Termination date: 28 Jul 1994

Address: Christchurch,

Address used since 28 Jul 1994

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue