Shortcuts

Geocivil Limited

Type: NZ Limited Company (Ltd)
9429040434711
NZBN
101198
Company Number
Registered
Company Status
Current address
2 Norfolk Street
Whangarei
Whangarei 0110
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Aug 2021
2 Norfolk Street
Whangarei
Whangarei 0110
New Zealand
Physical & registered & service address used since 05 Aug 2021

Geocivil Limited, a registered company, was registered on 13 Jul 1977. 9429040434711 is the business number it was issued. This company has been supervised by 4 directors: Philip Joseph Cook - an active director whose contract started on 28 Jul 2000,
Maygan Jane Holland - an active director whose contract started on 29 Oct 2008,
Marie Olive Cook - an inactive director whose contract started on 03 Oct 1991 and was terminated on 29 Oct 2008,
Terence Neville Costello - an inactive director whose contract started on 07 Oct 1991 and was terminated on 28 Jul 2000.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 2 Norfolk Street, Whangarei, Whangarei, 0110 (types include: physical, registered).
Geocivil Limited had been using 23 Rathbone Street, Whangarei as their registered address until 05 Aug 2021.
Previous aliases used by the company, as we found at BizDb, included: from 13 Jul 1977 to 19 Jul 2012 they were named Northland Soil Mechanics & Testing Laboratory Limited.
All company shares (300 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Holland, Maygan Jane (a director) located at Rd 3, Whangarei postcode 0173,
Cook, Philip Joseph (a director) located at Rd 3, Whangarei postcode 0173,
Cook Holland Trustee Limited (an entity) located at Whangarei, Whangarei postcode 0110.

Addresses

Principal place of activity

166 Bank Street, Regent, Whangarei, 0112 New Zealand


Previous addresses

Address #1: 23 Rathbone Street, Whangarei New Zealand

Registered address used from 25 Sep 2001 to 05 Aug 2021

Address #2: Tarewa House, Lower Tarewa Road, Whangarei

Registered address used from 25 Sep 2001 to 25 Sep 2001

Address #3: Tarewa House, Lower Tarewa Road, Whangarei

Physical address used from 24 Sep 2001 to 24 Sep 2001

Address #4: 23 Rathbone Street, Whangarei New Zealand

Physical address used from 24 Sep 2001 to 05 Aug 2021

Address #5: Tarewa Hse, 19 Lower Tarewa Rd, Whangarei

Registered address used from 10 Mar 1994 to 25 Sep 2001

Contact info
64 09 4384417
Phone
accounts@coco.co.nz
Email
www.geocivil.co.nz
03 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: August

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Director Holland, Maygan Jane Rd 3
Whangarei
0173
New Zealand
Director Cook, Philip Joseph Rd 3
Whangarei
0173
New Zealand
Entity (NZ Limited Company) Cook Holland Trustee Limited
Shareholder NZBN: 9429042254621
Whangarei
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cook, Philip Joseph Whangarei

New Zealand
Individual Cook, Marie Olive Whangarei

New Zealand
Directors

Philip Joseph Cook - Director

Appointment date: 28 Jul 2000

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 03 Aug 2021

Address: Whangarei, 0112 New Zealand

Address used since 31 Aug 2015


Maygan Jane Holland - Director

Appointment date: 29 Oct 2008

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 03 Aug 2021

Address: Tikipunga, Whangarei, 0112 New Zealand

Address used since 25 Aug 2009


Marie Olive Cook - Director (Inactive)

Appointment date: 03 Oct 1991

Termination date: 29 Oct 2008

Address: Whangarei,

Address used since 03 Oct 1991


Terence Neville Costello - Director (Inactive)

Appointment date: 07 Oct 1991

Termination date: 28 Jul 2000

Address: Kiripaka, Whangarei,

Address used since 07 Oct 1991

Nearby companies

Bulk Earthworks Limited
23 Rathbone Street

Holdaway & Preece Limited
23 Rathbone Street

The Clean Auckland Limited
23 Rathbone Street

Yhpj Trustees (2013) Limited
23 Rathbone Street

Wolf Whistle Limited
23 Rathbone Street

Beazley Dairy Farms Limited
23 Rathbone Street