Gift Farms Limited, a registered company, was registered on 04 Sep 2000. 9429037145217 is the NZ business number it was issued. This company has been supervised by 6 directors: Matthew Clarke Goddard - an active director whose contract began on 07 Jan 2008,
Lee-Anne Gay Goddard - an inactive director whose contract began on 30 Nov 2007 and was terminated on 22 Aug 2017,
Matthew Clarke Goodard - an inactive director whose contract began on 17 Sep 2003 and was terminated on 07 Jan 2008,
Alan Brian Goddard - an inactive director whose contract began on 04 Sep 2000 and was terminated on 30 Nov 2007,
Laraine Anne Goddard - an inactive director whose contract began on 04 Sep 2000 and was terminated on 30 Nov 2007.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, service).
Gift Farms Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address until 10 Dec 2018.
Previous names for the company, as we found at BizDb, included: from 04 Sep 2000 to 24 Nov 2000 they were called Goddard Farms Limited.
A total of 10000 shares are allotted to 3 shareholders (2 groups). The first group consists of 9999 shares (99.99 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.01 per cent).
Previous addresses
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jul 2002 to 10 Dec 2018
Address: P.s. Alexander & Associates Limited, First Floor, Unit 1, Amuri Park, Christchurch
Physical & registered address used from 04 Sep 2000 to 04 Jul 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Entity (NZ Limited Company) | M C Goddard Trustees Limited Shareholder NZBN: 9429049299878 |
Christchurch 8013 New Zealand |
09 Aug 2021 - |
Individual | Goddard, Matthew |
Rd 2 Leeston 7682 New Zealand |
21 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Goddard, Matthew |
Rd 2 Leeston 7682 New Zealand |
21 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | M&l Goddard Trustees Limited Shareholder NZBN: 9429041041307 Company Number: 4866559 |
20 May 2014 - 22 Aug 2017 | |
Individual | Tavendale, Mark Jonathan |
Merivale Christchurch 8014 New Zealand |
22 Aug 2017 - 09 Aug 2021 |
Entity | M&l Goddard Trustees Limited Shareholder NZBN: 9429041041307 Company Number: 4866559 |
20 May 2014 - 22 Aug 2017 | |
Individual | Goddard, Laraine Anne |
Greenpark R D 2, Christchurch |
04 Sep 2000 - 31 Oct 2006 |
Individual | Goddard, Alan Brian |
Greenpark R D 2, Christchurch |
04 Sep 2000 - 18 Dec 2012 |
Individual | Goddard, Lee-anne |
R D 2 Leeston 7682 New Zealand |
21 Jun 2004 - 22 Aug 2017 |
Matthew Clarke Goddard - Director
Appointment date: 07 Jan 2008
Address: R D 2, Leeston, 7682 New Zealand
Address used since 26 Apr 2016
Lee-anne Gay Goddard - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 22 Aug 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 28 Apr 2017
Address: R D 2, Leeston, 7682 New Zealand
Address used since 02 Apr 2013
Matthew Clarke Goodard - Director (Inactive)
Appointment date: 17 Sep 2003
Termination date: 07 Jan 2008
Address: R D 2, Leeston,
Address used since 17 Sep 2003
Alan Brian Goddard - Director (Inactive)
Appointment date: 04 Sep 2000
Termination date: 30 Nov 2007
Address: Greenpark, R D 2, Christchurch,
Address used since 04 Sep 2000
Laraine Anne Goddard - Director (Inactive)
Appointment date: 04 Sep 2000
Termination date: 30 Nov 2007
Address: Greenpark, R D 2, Christchurch,
Address used since 04 Sep 2000
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 04 Sep 2000
Termination date: 04 Sep 2000
Address: Raumati Beach,
Address used since 04 Sep 2000
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street