Shortcuts

Geoff Limited

Type: NZ Limited Company (Ltd)
9429038933981
NZBN
561595
Company Number
Registered
Company Status
Current address
168 Ruru Road
Christchurch New Zealand
Registered & physical & service address used since 29 Mar 2010

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 48000
Individual Robinson, Toni-alice Gwenyth 10 Sanscrit Place, Richmond Hill
Christchurch
8081
New Zealand
Individual Robinson, Geoffrey Howard 10 Sanscrit Place, Richmond Hill
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 24000
Individual Brownlee, Brent Alexander Clifton
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 24000
Individual Brownlee, Raylene Anne Clifton
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkinson, Grant Leslie 77 Landing Road
Whakatane
Individual Robinson, Geoffrey Howard Kaiapoi
Individual Guthrie, Wayne Alan Christchurch 8013
Individual Guthrie, Wayne Allan Christchurch
Directors

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