Shortcuts

Galbally Farm Limited

Type: NZ Limited Company (Ltd)
9429034445150
NZBN
1724344
Company Number
Registered
Company Status
Current address
7 Clinton Street
Fitzroy
New Plymouth 4312
New Zealand
Service & physical address used since 12 Aug 2019
130 Wawiri Road
Rd 22
Stratford 4392
New Zealand
Registered address used since 03 Jan 2020

Galbally Farm Limited, a registered company, was registered on 08 Nov 2005. 9429034445150 is the NZBN it was issued. This company has been supervised by 5 directors: Tracy Lee O'sullivan - an active director whose contract began on 03 May 2006,
Michael Paul O'sullivan - an active director whose contract began on 03 May 2006,
Kevin John O'sullivan - an inactive director whose contract began on 03 May 2006 and was terminated on 03 Dec 2014,
Elizabeth Jane O'sullivan - an inactive director whose contract began on 03 May 2006 and was terminated on 03 Dec 2014,
Peter Joseph Young - an inactive director whose contract began on 08 Nov 2005 and was terminated on 03 May 2006.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 130 Wawiri Road, Rd 22, Stratford, 4392 (types include: registered, physical).
Galbally Farm Limited had been using 5180 Mountain Road, Rd 18, Eltham as their registered address until 03 Jan 2020.
Previous names used by the company, as we found at BizDb, included: from 08 Nov 2005 to 17 Nov 2005 they were called Dublin Farm Limited.
A total of 1000 shares are allocated to 6 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Moving on the second group includes 4 shareholders in control of 998 shares (99.8 per cent). Lastly there is the next share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 5180 Mountain Road, Rd 18, Eltham, 4398 New Zealand

Registered address used from 12 Aug 2019 to 03 Jan 2020

Address #2: 331 Devon Street East, New Plymouth, 4312 New Zealand

Registered address used from 16 Aug 2010 to 12 Aug 2019

Address #3: C/-jordan Horton & Co Ltd, 141 Powderham Road, New Plymouth 4310 New Zealand

Registered address used from 19 Aug 2009 to 16 Aug 2010

Address #4: 5180 Mountain Road, Eltham New Zealand

Physical address used from 08 Nov 2005 to 12 Aug 2019

Address #5: 5180 Mountain Road, Eltham

Registered address used from 08 Nov 2005 to 19 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual O'sullivan, Michael Paul Rd 22
Stratford, 4392

New Zealand
Shares Allocation #2 Number of Shares: 998
Individual O'sullivan, Michael Paul Rd 22
Stratford, 4392

New Zealand
Individual O'sullivan, Kevin John Eltham
4398
New Zealand
Individual O'sullivan, Tracy Lee Rd 22
Stratford, 4392

New Zealand
Director Kevin John O'sullivan Eltham
4398
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual O'sullivan, Tracy Lee Rd 22
Stratford, 4392

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'sullivan, Kevin John Eltham

New Zealand
Individual O'sullivan, Kevin John Eltham

New Zealand
Individual O'sullivan, Elizabeth Jane Eltham
Individual Horton, Leigh Joseph Rd 2 New Plymouth 4372

New Zealand
Individual Young, Peter Joseph New Plymouth

New Zealand
Individual Young, Peter Joseph New Plymouth

New Zealand
Individual O'sullivan, Elizabeth Jane Eltham
4398
New Zealand
Individual Young, Peter Joseph 4 Buller Street
New Plymouth
Director Elizabeth Jane O'sullivan Eltham
4398
New Zealand
Individual Horton, Leigh Joseph Rd 2 New Plymouth 4372

New Zealand
Directors

Tracy Lee O'sullivan - Director

Appointment date: 03 May 2006

Address: Rd 22, Stratford, 4392 New Zealand

Address used since 06 Aug 2015


Michael Paul O'sullivan - Director

Appointment date: 03 May 2006

Address: Rd 22, Stratford, 4392 New Zealand

Address used since 06 Aug 2015


Kevin John O'sullivan - Director (Inactive)

Appointment date: 03 May 2006

Termination date: 03 Dec 2014

Address: Eltham, 4398 New Zealand

Address used since 03 May 2006


Elizabeth Jane O'sullivan - Director (Inactive)

Appointment date: 03 May 2006

Termination date: 03 Dec 2014

Address: Eltham, 4398 New Zealand

Address used since 03 May 2006


Peter Joseph Young - Director (Inactive)

Appointment date: 08 Nov 2005

Termination date: 03 May 2006

Address: 4 Buller Street, New Plymouth,

Address used since 08 Nov 2005

Nearby companies

Manukau Rd Equities Limited
335 Devon Street East

124 Tauroa Street Limited
335 Devon Street East

Te Rapa Rd Nominees Limited
335 Devon Street East

Courtenay St Equities Limited
335 Devon Street East

Morrin Rd Equities Limited
335 Devon Street East

Ronwood Ave Equities Limited
335 Devon Street East