Shortcuts

Cf & Gk Coughlan Limited

Type: NZ Limited Company (Ltd)
9429034059517
NZBN
149989
Company Number
Registered
Company Status
Current address
Level 5, 229 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 19 Oct 2016

Cf & Gk Coughlan Limited, a registered company, was launched on 26 Jun 1978. 9429034059517 is the number it was issued. The company has been supervised by 5 directors: Gillian Khristine Coughlan - an active director whose contract started on 18 Mar 1994,
Christopher Francis Coughlan - an active director whose contract started on 18 Mar 1994,
David George Skeggs - an inactive director whose contract started on 24 Sep 1992 and was terminated on 01 Dec 1997,
Ian Arthur Carter - an inactive director whose contract started on 21 Dec 1992 and was terminated on 01 Dec 1997,
Sir Clifford George Skeggs - an inactive director whose contract started on 24 Sep 1992 and was terminated on 18 Mar 1994.
Updated on 20 Mar 2024, our database contains detailed information about 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Cf & Gk Coughlan Limited had been using Level 5, 229 Moray Place, Dunedin as their registered address until 19 Oct 2016.
More names used by this company, as we established at BizDb, included: from 22 Nov 1999 to 17 Feb 2015 they were named Fish Inn Limited, from 17 Feb 1993 to 22 Nov 1999 they were named Metalspray Exports Limited and from 19 Nov 1991 to 17 Feb 1993 they were named Auchmore Fishing Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 01 Oct 2008 to 19 Oct 2016

Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin

Physical & registered address used from 07 Oct 2002 to 01 Oct 2008

Address: Level 3, Skeggs House, 62-66 Tennyson Street, Dunedin

Registered address used from 27 Oct 2000 to 07 Oct 2002

Address: Harvie Green Wyatt, Level 5, 229 Moray Pl, Dunedin

Physical address used from 27 Oct 2000 to 07 Oct 2002

Address: Same As Registered Office.

Physical address used from 27 Oct 2000 to 27 Oct 2000

Address: -

Physical address used from 29 Sep 1998 to 27 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Coughlan, Christopher Francis Waikouaiti
9510
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Coughlan, Gillian Khristine Wailouaiti
9510
New Zealand
Directors

Gillian Khristine Coughlan - Director

Appointment date: 18 Mar 1994

Address: Waikouaiti, 9510 New Zealand

Address used since 27 Oct 2015


Christopher Francis Coughlan - Director

Appointment date: 18 Mar 1994

Address: Waikouaiti, 9510 New Zealand

Address used since 27 Oct 2015


David George Skeggs - Director (Inactive)

Appointment date: 24 Sep 1992

Termination date: 01 Dec 1997

Address: Bush Road, R D 2, Mosgiel,

Address used since 24 Sep 1992


Ian Arthur Carter - Director (Inactive)

Appointment date: 21 Dec 1992

Termination date: 01 Dec 1997

Address: Dunedin,

Address used since 21 Dec 1992


Sir Clifford George Skeggs - Director (Inactive)

Appointment date: 24 Sep 1992

Termination date: 18 Mar 1994

Address: Dunedin,

Address used since 24 Sep 1992

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon