Gasquoine Holdings Limited, a registered company, was launched on 18 Oct 1993. 9429038791048 is the number it was issued. This company has been managed by 4 directors: David John Gasquoine - an active director whose contract began on 18 Oct 1993,
Catherine Frances Gasquoine - an active director whose contract began on 18 Oct 1993,
Margaret Claire Gasquoine - an inactive director whose contract began on 18 Oct 1993 and was terminated on 06 Mar 2003,
John Wilkinson Gasquoine - an inactive director whose contract began on 18 Oct 1993 and was terminated on 06 Mar 2003.
Last updated on 02 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: 20 Arawa Street, Matamata (registered address),
20 Arawa Street, Matamata, 3400 (physical address),
20 Arawa Street, Matamata, 3400 (service address).
Previous names for the company, as we found at BizDb, included: from 18 Oct 1993 to 23 Mar 2011 they were named Gasquoine Farm Limited.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group consists of 5 shares (0.5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5 shares (0.5 per cent). Lastly we have the 3rd share allotment (495 shares 49.5 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Gasquoine, David John |
R D 2 Matamata 3472 New Zealand |
18 Oct 1993 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Gasquoine, Catherine Francis |
R D 2 Matamata 3472 New Zealand |
18 Oct 1993 - |
Shares Allocation #3 Number of Shares: 495 | |||
Individual | Gasquoine, David John |
R D 2 Matamata 3472 New Zealand |
18 Oct 1993 - |
Shares Allocation #4 Number of Shares: 495 | |||
Individual | Gasquoine, Catherine Francis |
R D 2 Matamata 3472 New Zealand |
18 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Candy, Alan Bruce |
Matamata |
18 Oct 1993 - 08 Jun 2011 |
Individual | Candy, Alan Bruce |
Matamata |
18 Oct 1993 - 08 Jun 2011 |
Individual | Gasquoine, David John |
R D 2 Matamata |
28 Jun 2004 - 28 Jun 2004 |
Individual | Candy, Alan Bruce |
Matamata |
28 Jun 2004 - 28 Jun 2004 |
Individual | Candy, Alan Bruce |
Matamata |
28 Jun 2004 - 28 Jun 2004 |
Individual | Candy, Alan Bruce |
Matamata |
18 Oct 1993 - 08 Jun 2011 |
Individual | Gasquoine, John Wilkinson |
Acacia Bay Taupo |
28 Jun 2004 - 28 Jun 2004 |
Individual | Gasqoine, David John |
R D 2 Matamata |
28 Jun 2004 - 27 Jun 2010 |
Individual | Gasquoine, Margaret Claire |
Acacia Bay Taupo |
28 Jun 2004 - 27 Jun 2010 |
David John Gasquoine - Director
Appointment date: 18 Oct 1993
Address: R D 2, Matamata, 3472 New Zealand
Address used since 01 Jun 2011
Catherine Frances Gasquoine - Director
Appointment date: 18 Oct 1993
Address: R D 2, Matamata, 3472 New Zealand
Address used since 01 Jun 2011
Margaret Claire Gasquoine - Director (Inactive)
Appointment date: 18 Oct 1993
Termination date: 06 Mar 2003
Address: Acacia Bay, Taupo,
Address used since 18 Oct 1993
John Wilkinson Gasquoine - Director (Inactive)
Appointment date: 18 Oct 1993
Termination date: 06 Mar 2003
Address: Acacia Bay, Taupo,
Address used since 18 Oct 1993
Becks Nurseries 1998 Limited
20 Arawa Street, Matamata
Stanlyn Hardware Limited
20 Arawa Street
Richard Wine Limited
20 Arawa Street
Shaune Ritchie Racing Limited
20 Arawa Street, Matamata
Cyh Limited
20 Arawa Street
Nickel Builders Limited
20 Arawa Street