Geoff Limited, a registered company, was incorporated on 12 Nov 1992. 9429038933981 is the NZBN it was issued. This company has been run by 5 directors: Geoffrey Howard Robinson - an active director whose contract started on 12 Nov 1992,
Brent Alexander Brownlee - an active director whose contract started on 01 Apr 2012,
Raylene Anne Brownlee - an active director whose contract started on 01 Apr 2012,
Toni-Alice Gwenyth Robinson - an active director whose contract started on 01 Apr 2012,
Wayne Alan Guthrie - an inactive director whose contract started on 27 Aug 1998 and was terminated on 16 Oct 2007.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 168 Ruru Road, Christchurch (types include: registered, physical).
Geoff Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address up to 29 Mar 2010.
Old names for the company, as we managed to find at BizDb, included: from 27 Aug 1998 to 12 Jul 2021 they were called Csb Huntsman Boats (Nz) Limited, from 12 Nov 1992 to 27 Aug 1998 they were called Canterbury Superior Boats (Nz) Limited.
A total of 96000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 48000 shares (50%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 24000 shares (25%). Finally there is the 3rd share allocation (24000 shares 25%) made up of 1 entity.
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch
Registered & physical address used from 18 Nov 2004 to 29 Mar 2010
Address: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch
Registered address used from 04 May 2004 to 18 Nov 2004
Address: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchuch
Physical address used from 04 May 2004 to 18 Nov 2004
Address: 13 Woodford Terrace, Fendalton, Christchurch
Physical address used from 01 Jul 1997 to 04 May 2004
Address: 16 Judge Street, Christchurch
Registered address used from 10 Jan 1995 to 04 May 2004
Basic Financial info
Total number of Shares: 96000
Annual return filing month: May
Annual return last filed: 29 May 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48000 | |||
Individual | Robinson, Toni-alice Gwenyth |
10 Sanscrit Place, Richmond Hill Christchurch 8081 New Zealand |
31 May 2005 - |
Individual | Robinson, Geoffrey Howard |
10 Sanscrit Place, Richmond Hill Christchurch 8081 New Zealand |
31 May 2005 - |
Shares Allocation #2 Number of Shares: 24000 | |||
Individual | Brownlee, Brent Alexander |
Clifton Christchurch 8081 New Zealand |
30 Mar 2011 - |
Shares Allocation #3 Number of Shares: 24000 | |||
Individual | Brownlee, Raylene Anne |
Clifton Christchurch 8081 New Zealand |
30 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkinson, Grant Leslie |
77 Landing Road Whakatane |
31 May 2005 - 18 May 2007 |
Individual | Robinson, Geoffrey Howard |
Kaiapoi |
12 Nov 1992 - 31 May 2005 |
Individual | Guthrie, Wayne Alan |
Christchurch 8013 |
31 May 2005 - 27 Jun 2010 |
Individual | Guthrie, Wayne Allan |
Christchurch |
12 Nov 1992 - 31 May 2005 |
Geoffrey Howard Robinson - Director
Appointment date: 12 Nov 1992
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 01 Sep 2008
Brent Alexander Brownlee - Director
Appointment date: 01 Apr 2012
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 01 Apr 2012
Raylene Anne Brownlee - Director
Appointment date: 01 Apr 2012
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 01 Apr 2012
Toni-alice Gwenyth Robinson - Director
Appointment date: 01 Apr 2012
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 01 Apr 2012
Wayne Alan Guthrie - Director (Inactive)
Appointment date: 27 Aug 1998
Termination date: 16 Oct 2007
Address: Christchurch 8013,
Address used since 18 May 2007
Eco-rox International Limited
168 Ruru Road
Terra Lana Products Limited
55 Francella Street
Glasweld Nz 2007 Limited
260 Dyers Road
Norjay Limited
260 Dyers Rd
New Zealand Tyre Recylers And Collectors Association Incorporated
38 Wickham Street
Quakeproof Chimneys Nz Limited
35 Wickham Street