Shortcuts

The Gorges Estate Limited

Type: NZ Limited Company (Ltd)
9429038764653
NZBN
611764
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 01 Nov 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 15 Nov 2023

The Gorges Estate Limited, a registered company, was launched on 15 Mar 1994. 9429038764653 is the number it was issued. The company has been run by 5 directors: Johannes Hermanus Kamp - an active director whose contract started on 26 Sep 1996,
Gordon Phillip Hosking - an inactive director whose contract started on 14 Nov 1999 and was terminated on 10 Apr 2003,
Erica Lee Holtsbaum - an inactive director whose contract started on 26 Sep 1996 and was terminated on 24 Nov 2000,
Christopher James Skerman - an inactive director whose contract started on 15 Mar 1994 and was terminated on 26 Sep 1996,
Thomas Terrance Skerman - an inactive director whose contract started on 15 Mar 1994 and was terminated on 26 Sep 1996.
Last updated on 09 May 2024, our data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
The Gorges Estate Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 01 Nov 2019.
Other names used by this company, as we established at BizDb, included: from 25 Feb 2008 to 07 Mar 2008 they were named The Gorges Limited, from 12 Aug 1997 to 25 Feb 2008 they were named Mt Hassall Limited and from 15 Mar 1994 to 12 Aug 1997 they were named The Gorges Farm Limited.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Kamp Markhams Trustees Limited (an entity) located at Hastings, Hastings postcode 4122,
Kamp, Donna Marie (an individual) located at Napier postcode 4186,
Kamp, Johannes Hermanus (an individual) located at Napier postcode 4186.

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 12 Oct 2017 to 01 Nov 2019

Address #2: 18 Napier Road, Havelock North, 4130 New Zealand

Physical address used from 23 Apr 2015 to 12 Oct 2017

Address #3: 18 Napier Road, Havelock North, 4130 New Zealand

Physical address used from 07 May 2014 to 23 Apr 2015

Address #4: 18 Napier Road, Havelock North, 4130 New Zealand

Registered address used from 23 Apr 2014 to 12 Oct 2017

Address #5: 18 Napier Road, Havelock North, 4130 New Zealand

Registered address used from 26 Apr 2011 to 23 Apr 2014

Address #6: 18 Napier Road, Havelock North, 4130 New Zealand

Physical address used from 26 Apr 2011 to 07 May 2014

Address #7: Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North New Zealand

Registered & physical address used from 01 Dec 2002 to 26 Apr 2011

Address #8: Howard Padman Chartered, 4 Treachers Lane, Havelock North

Registered address used from 05 May 2001 to 01 Dec 2002

Address #9: Howard Padman Chartered, 4 Treachers Lane, Havelock North

Physical address used from 05 May 2001 to 05 May 2001

Address #10: Mr J H Kamp, The Gorges Farm, Rd 4, Napier

Registered address used from 16 Mar 2001 to 05 May 2001

Address #11: The Gorges Farm Ltd, R D 4, Napier

Physical address used from 16 Mar 2001 to 05 May 2001

Address #12: Mr J H Camp, The Gorges Farm, Rd 4, Napier

Registered address used from 28 May 1999 to 16 Mar 2001

Address #13: Sainsbury Logan & Williams, Solicitors, 61 Tennyson Street, Napier

Physical address used from 19 Aug 1998 to 16 Mar 2001

Address #14: Gardiner Reaney, Maritime Building, Cnr Byron & Browning Streets, Napier

Physical address used from 07 Apr 1998 to 19 Aug 1998

Address #15: Gardiner Reaney, Maritime Building, Cnr Byron & Browning Streets, Napier

Registered address used from 15 Jul 1997 to 28 May 1999

Address #16: Tarrant Cotter & Co, Chartered Accountants, Locke Street, Wairoa

Registered address used from 14 Dec 1995 to 15 Jul 1997

Address #17: C/-tarrant Cotter & Co, Chartered Accountants, P O Box 100, Wairoa

Registered address used from 14 Jun 1994 to 14 Dec 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 22 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Kamp Markhams Trustees Limited
Shareholder NZBN: 9429042188889
Hastings
Hastings
4122
New Zealand
Individual Kamp, Donna Marie Napier
4186
New Zealand
Individual Kamp, Johannes Hermanus Napier
4186
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hosking, Gordon Phillip Mangawhai
0505
New Zealand
Individual Kamp, Cornelia Maria Anna Rotorua
Directors

Johannes Hermanus Kamp - Director

Appointment date: 26 Sep 1996

Address: Napier, 4186 New Zealand

Address used since 01 Aug 2023

Address: Rd 4, Napier, 4184 New Zealand

Address used since 10 Feb 2020

Address: Rd 6, Napier, 4186 New Zealand

Address used since 01 Sep 2017

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 01 Apr 2016


Gordon Phillip Hosking - Director (Inactive)

Appointment date: 14 Nov 1999

Termination date: 10 Apr 2003

Address: R D 4, Rotorua,

Address used since 14 Nov 1999


Erica Lee Holtsbaum - Director (Inactive)

Appointment date: 26 Sep 1996

Termination date: 24 Nov 2000

Address: Patoka, Rd 4, Napier,

Address used since 26 Sep 1996


Christopher James Skerman - Director (Inactive)

Appointment date: 15 Mar 1994

Termination date: 26 Sep 1996

Address: R D 4, Patoka,

Address used since 15 Mar 1994


Thomas Terrance Skerman - Director (Inactive)

Appointment date: 15 Mar 1994

Termination date: 26 Sep 1996

Address: R D 4, Patoka,

Address used since 15 Mar 1994

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams