G B & J M Morris Farms Limited was incorporated on 09 Apr 1965 and issued an NZBN of 9429040652443. The registered LTD company has been run by 3 directors: Graham Bruce Morris - an active director whose contract started on 20 Sep 1989,
Jillian Mary Morris - an inactive director whose contract started on 20 Aug 1998 and was terminated on 22 Oct 2020,
Roy Keith Morris - an inactive director whose contract started on 20 Sep 1989 and was terminated on 10 Nov 1992.
According to our information (last updated on 01 Apr 2024), the company registered 1 address: 52 William Andrew Road, Pukekohe, Pukekohe, 2120 (category: registered, physical).
Until 02 Nov 2022, G B & J M Morris Farms Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address.
BizDb found previous aliases for the company: from 12 Apr 1983 to 15 Jul 1997 they were called G B & J E Morris Farms Limited, from 09 Apr 1965 to 12 Apr 1983 they were called Keith Morris Limited.
A total of 27000 shares are allocated to 3 groups (7 shareholders in total). As far as the first group is concerned, 2700 shares are held by 3 entities, namely:
Morris, David John (an individual) located at Pukekohe, Pukekohe postcode 2120,
Morris, Graham Bruce (an individual) located at Pukekohe, Pukekohe postcode 2120,
Simpson, Christine Margaret (an individual) located at Pukekohe, Pukekohe postcode 2120.
The 2nd group consists of 1 shareholder, holds 70 per cent shares (exactly 18900 shares) and includes
Morris, Graham Bruce - located at Pukekohe, Pukekohe.
The next share allocation (5400 shares, 20%) belongs to 3 entities, namely:
Morris, Tony Graham, located at Buckland, Pukekohe (an individual),
Morris, Blair James, located at Glen Innes, Auckland (an individual),
Morris, Graham Bruce, located at Pukekohe, Pukekohe (an individual).
Previous addresses
Address: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand
Registered & physical address used from 04 Dec 2020 to 02 Nov 2022
Address: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 09 Nov 2010 to 04 Dec 2020
Address: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Registered address used from 07 Nov 2008 to 09 Nov 2010
Address: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Physical address used from 12 Jun 2006 to 09 Nov 2010
Address: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Limite, Chartered, Accountants (first Floor)
Registered address used from 12 Jun 2006 to 07 Nov 2008
Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe
Registered & physical address used from 09 May 2006 to 12 Jun 2006
Address: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical & registered address used from 09 Oct 2003 to 09 May 2006
Address: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 09 Oct 2002 to 09 Oct 2003
Address: Suite 2, Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 07 Jun 1997 to 09 Oct 2002
Address: Cnr Roulston St & Massey, Ave, Pukekohe
Registered address used from 01 May 1997 to 09 Oct 2003
Basic Financial info
Total number of Shares: 27000
Annual return filing month: October
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2700 | |||
Individual | Morris, David John |
Pukekohe Pukekohe 2120 New Zealand |
02 Oct 2003 - |
Individual | Morris, Graham Bruce |
Pukekohe Pukekohe 2120 New Zealand |
02 Oct 2003 - |
Individual | Simpson, Christine Margaret |
Pukekohe Pukekohe 2120 New Zealand |
02 Oct 2003 - |
Shares Allocation #2 Number of Shares: 18900 | |||
Individual | Morris, Graham Bruce |
Pukekohe Pukekohe 2120 New Zealand |
02 Oct 2003 - |
Shares Allocation #3 Number of Shares: 5400 | |||
Individual | Morris, Tony Graham |
Buckland Pukekohe 2677 New Zealand |
30 Mar 2009 - |
Individual | Morris, Blair James |
Glen Innes Auckland 1072 New Zealand |
30 Mar 2009 - |
Individual | Morris, Graham Bruce |
Pukekohe Pukekohe 2120 New Zealand |
02 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, Jillian Mary |
Pukekohe Pukekohe 2120 New Zealand |
02 Oct 2003 - 11 Dec 2020 |
Individual | Morris, Jocelyn Elizabeth |
Rd 2 Drury |
02 Oct 2003 - 26 Oct 2006 |
Graham Bruce Morris - Director
Appointment date: 20 Sep 1989
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 07 Nov 2016
Jillian Mary Morris - Director (Inactive)
Appointment date: 20 Aug 1998
Termination date: 22 Oct 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 07 Nov 2016
Roy Keith Morris - Director (Inactive)
Appointment date: 20 Sep 1989
Termination date: 10 Nov 1992
Address: Runciman,
Address used since 20 Sep 1989
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street