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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Coughlan, Christopher Francis |
Waikouaiti 9510 New Zealand |
26 Jun 1978 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Coughlan, Gillian Khristine |
Wailouaiti 9510 New Zealand |
26 Jun 1978 - |
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
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