Shortcuts

G.v.h. & R.m. Geddis Limited

Type: NZ Limited Company (Ltd)
9429039688866
NZBN
319369
Company Number
Removed
Company Status
H440045
Industry classification code
Motel Operation
Industry classification description
Current address
70 Albert Park Drive
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & service & registered address used since 25 Sep 2019


G.v.h. & R.m. Geddis Limited, a removed company, was registered on 21 Oct 1986. 9429039688866 is the NZ business identifier it was issued. "Motel operation" (business classification H440045) is how the company has been classified. This company has been run by 3 directors: Graeme Geddis - an active director whose contract started on 03 Apr 1992,
Robyn Marie Geddis - an active director whose contract started on 13 Nov 2018,
Robin Geddis - an inactive director whose contract started on 03 Apr 1992 and was terminated on 25 Nov 2010.
Last updated on 17 Dec 2023, the BizDb data contains detailed information about 1 address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 (category: physical, service).
G.v.h. & R.m. Geddis Limited had been using 70 Albert Park Drive, Te Awamutu, Te Awamutu as their physical address up to 25 Sep 2019.
Other names used by this company, as we found at BizDb, included: from 21 Oct 1986 to 26 Oct 1990 they were named Alan Maych Design Limited.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group includes 100 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (50 per cent).

Addresses

Previous addresses

Address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 11 Dec 2018 to 25 Sep 2019

Address: 303 Lake Terrace, Two Mile Bay, Taupo, 3330 New Zealand

Physical & registered address used from 06 Oct 2017 to 11 Dec 2018

Address: 19 Carlton Street, Hillsborough, Auckland, 1042 New Zealand

Physical & registered address used from 23 Oct 2013 to 06 Oct 2017

Address: 19 Carlton St, Hillsborough, Auckland New Zealand

Registered address used from 22 Sep 2000 to 23 Oct 2013

Address: C/- Smith Humphries Chartered Accountant, Cnr Church And Selwyn Streets, Onehunga, Auckland

Registered address used from 22 Sep 2000 to 22 Sep 2000

Address: 79 Church Street, Onehunga, Auckland

Registered address used from 16 Feb 1999 to 22 Sep 2000

Address: 1a/165 Stoddard Road, Mt Roskill, Auckland 4

Registered address used from 06 Sep 1993 to 16 Feb 1999

Address: 19 Carlton St, Hillsborough, Auckland New Zealand

Physical address used from 19 Feb 1992 to 23 Oct 2013

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: C/- Smith Humphries, 79 Church Street, Onehunga

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
64 7 3783774
10 Dec 2018 Phone
stay@cascades.co.nz
10 Dec 2018 Email
www.cascades.co.nz
10 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Geddis, Robyn Marie Acacia Bay
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Geddis, Graeme Acacia Bay
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Geddis, Robin Hillsborough
Auckland
Directors

Graeme Geddis - Director

Appointment date: 03 Apr 1992

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 10 Nov 2020

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 03 Apr 1992

Address: Two Mile Bay, Taupo, 3330 New Zealand

Address used since 28 Feb 2017


Robyn Marie Geddis - Director

Appointment date: 13 Nov 2018

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 10 Nov 2020

Address: Two Mile Bay, Taupo, 3330 New Zealand

Address used since 13 Nov 2018


Robin Geddis - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 25 Nov 2010

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 03 Apr 1992

Nearby companies

Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive

Cameron Transport Cambridge Limited
70 Albert Park Drive

Woodford Gray Limited
70 Albert Park Drive

Land And Home Nz Limited
70 Albert Park Drive

Plowright Builders Limited
70 Albert Park Drive

Rlmm Developments Limited
70 Albert Park Drive

Similar companies

Aliciea Holdings Limited
376 Douglas Avenue

Cambo Waters Limited
70 Albert Park Drive

Gateway Motor Inn 2016 Limited
70 Albert Park Drive

Hamilton Futures Limited
425 Kihikihi Road

Ruscon Limited
182 Teasdale Street

Vgp Holdings Limited
70 Albert Park Drive