Galatos Airstrip Limited was registered on 11 Aug 1969 and issued a number of 9429040102641. The registered LTD company has been supervised by 6 directors: Colin Campbell - an active director whose contract began on 03 Jan 1998,
Julian Hughes - an inactive director whose contract began on 03 Jan 1998 and was terminated on 13 Aug 2015,
Allan William Gold - an inactive director whose contract began on 13 Mar 1985 and was terminated on 08 Aug 2003,
Alec Ernest Hatfull - an inactive director whose contract began on 13 Mar 1985 and was terminated on 19 Dec 1997,
John Edward Tombleson - an inactive director whose contract began on 13 Mar 1985 and was terminated on 19 Dec 1997.
According to BizDb's database (last updated on 23 Apr 2024), this company uses 1 address: 1130 Pukaki Street, Rotorua, 3010 (types include: physical, registered).
Up to 22 Mar 2010, Galatos Airstrip Limited had been using Spicer & Oppenheim, 1130 Pukaki Street, Rotorua as their registered address.
A total of 476 shares are allotted to 12 groups (16 shareholders in total). When considering the first group, 34 shares are held by 1 entity, namely:
Avoli Group Limited (an entity) located at Tauranga, Tauranga postcode 3110.
Then there is a group that consists of 1 shareholder, holds 7.14 per cent shares (exactly 34 shares) and includes
Tuck Farming Limited - located at Chartered Accountants, 45-49 Tirau Street, Putaruru, Null.
The third share allocation (34 shares, 7.14%) belongs to 1 entity, namely:
Ngatawa Farming Limited, located at Whakatane (an entity).
Previous addresses
Address #1: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua
Registered address used from 04 Apr 2001 to 22 Mar 2010
Address #2: Spicer & Oppenheim, 1130 Pukaki Street, Rotorua
Physical address used from 04 Apr 2001 to 04 Apr 2001
Address #3: Bdo Spicers Rotorua Limited, 1130 Pukaki Street, Rotorua
Physical address used from 04 Apr 2001 to 22 Mar 2010
Address #4: Spicer House, 22-24 Pukaki Street, Rotorua
Registered & physical address used from 07 Apr 1998 to 04 Apr 2001
Address #5: C/o Markham & Partners, 29 Hinemaru St, Box 1346, Rotorua
Registered & physical address used from 26 Dec 1997 to 07 Apr 1998
Basic Financial info
Total number of Shares: 476
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Entity (NZ Limited Company) | Avoli Group Limited Shareholder NZBN: 9429041159910 |
Tauranga Tauranga 3110 New Zealand |
20 Jul 2022 - |
Shares Allocation #2 Number of Shares: 34 | |||
Entity (NZ Limited Company) | Tuck Farming Limited Shareholder NZBN: 9429037569495 |
Chartered Accountants 45-49 Tirau Street, Putaruru Null New Zealand |
13 Jul 2010 - |
Shares Allocation #3 Number of Shares: 34 | |||
Entity (NZ Limited Company) | Ngatawa Farming Limited Shareholder NZBN: 9429036061693 |
Whakatane 3120 New Zealand |
22 Jun 2007 - |
Shares Allocation #4 Number of Shares: 34 | |||
Individual | Mitchell, Rachel |
Rd 1 Rotorua 3077 New Zealand |
13 Jul 2010 - |
Individual | Mitchell, Andrew |
Rd 1 Rotorua 3077 New Zealand |
13 Jul 2010 - |
Shares Allocation #5 Number of Shares: 45 | |||
Individual | Lyons-montgomery, Stephen |
Rd 1 Atiamuri 3077 New Zealand |
22 Dec 2021 - |
Shares Allocation #6 Number of Shares: 34 | |||
Individual | Campbell, Colin J |
R D 1 Rotorua |
11 Aug 1969 - |
Shares Allocation #7 Number of Shares: 34 | |||
Individual | Mcpherson, Dorothy |
Rd 1 Rotorua 3077 New Zealand |
13 Jul 2010 - |
Individual | Mcpherson, Anthony |
Rd 1 Rotorua 3077 New Zealand |
13 Jul 2010 - |
Shares Allocation #8 Number of Shares: 34 | |||
Individual | Schultz, Ross |
Rd 1 Rotorua 3077 New Zealand |
20 Oct 2020 - |
Individual | Schultz, Juliet |
Rd 1 Rotorua 3077 New Zealand |
20 Oct 2020 - |
Shares Allocation #9 Number of Shares: 34 | |||
Individual | Mcgregor, Kris |
Rd 1 Rotorua 3077 New Zealand |
13 Jul 2010 - |
Shares Allocation #10 Number of Shares: 46 | |||
Individual | Duffin, John Evan |
R D 1 Rotorua |
11 Aug 1969 - |
Shares Allocation #11 Number of Shares: 45 | |||
Individual | Mcpherson, Anthony |
Rd 1 Rotorua 3077 New Zealand |
13 Jul 2010 - |
Individual | Mcpherson, Dorothy |
Rd 1 Rotorua 3077 New Zealand |
13 Jul 2010 - |
Shares Allocation #12 Number of Shares: 34 | |||
Individual | Fairweather, Stuart |
R D 1 Rotorua |
11 Aug 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughes, Lynette |
R D 1 Rotorua |
11 Aug 1969 - 21 Aug 2015 |
Entity | Abl Pastoral Limited Shareholder NZBN: 9429041595817 Company Number: 5586270 |
Taupo Taupo 3330 New Zealand |
21 Aug 2015 - 20 Jul 2022 |
Individual | Gardner, Tom |
R D 1 Rotorua |
11 Aug 1969 - 13 Jul 2010 |
Individual | Mcgregor, Chris |
R D 1 |
11 Aug 1969 - 13 Jul 2010 |
Entity | Abl Pastoral Limited Shareholder NZBN: 9429041595817 Company Number: 5586270 |
Taupo Taupo 3330 New Zealand |
21 Aug 2015 - 20 Jul 2022 |
Individual | Oberer, Estate Brian |
R D 1 Rotorua 3077 New Zealand |
11 Aug 1969 - 22 Dec 2021 |
Individual | Baldwin, William Stanley |
R D 2 Timaru |
11 Aug 1969 - 13 Jul 2010 |
Individual | Wisnesky, Keith |
Rd 1 Rotorua 3077 New Zealand |
13 Jul 2010 - 20 Oct 2020 |
Individual | Egger, Garhard |
R D 1 Rotorua |
11 Aug 1969 - 13 Jul 2010 |
Individual | Hughes, Julian |
R D 1 Rotorua |
11 Aug 1969 - 21 Aug 2015 |
Individual | Phillips, Frank |
R D 1 Rotorua |
11 Aug 1969 - 13 Jul 2010 |
Individual | Gold, Allan William |
R D 1 Rotorua |
11 Aug 1969 - 22 Jun 2007 |
Individual | Jamieson, G A |
R D 1 Rotorua |
11 Aug 1969 - 13 Jul 2010 |
Individual | Stevenson, Stuart |
R D 1 Rotorua |
11 Aug 1969 - 13 Jul 2010 |
Colin Campbell - Director
Appointment date: 03 Jan 1998
Address: Ngakuru, Rotorua, 3077 New Zealand
Address used since 15 Mar 2016
Julian Hughes - Director (Inactive)
Appointment date: 03 Jan 1998
Termination date: 13 Aug 2015
Address: Ngakuru, Rotorua, New Zealand
Address used since 03 Jan 1998
Allan William Gold - Director (Inactive)
Appointment date: 13 Mar 1985
Termination date: 08 Aug 2003
Address: Ngakuru, Rotorua,
Address used since 13 Mar 1985
Alec Ernest Hatfull - Director (Inactive)
Appointment date: 13 Mar 1985
Termination date: 19 Dec 1997
Address: Ngakuru,
Address used since 13 Mar 1985
John Edward Tombleson - Director (Inactive)
Appointment date: 13 Mar 1985
Termination date: 19 Dec 1997
Address: Ngakuru,
Address used since 13 Mar 1985
Maurice R Dassler - Director (Inactive)
Appointment date: 13 Mar 1985
Termination date: 19 Dec 1997
Address: Ngakuru,
Address used since 13 Mar 1985
Daisies 'n May Farms Limited
1130 Pukaki Street
Resolve Trustees One Limited
1130 Pukaki Street
Bluebella Farms Limited
1130 Pukaki Street
Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street
Advance Steel Engineering Limited
1130 Pukaki Street
Liquid Voice Limited
1130 Pukaki Street