Shortcuts

Gould Farming Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037193836
NZBN
1049707
Company Number
Registered
Company Status
Current address
Level 2, 161 Burnett Street
Ashburton 7740
New Zealand
Registered & physical & service address used since 17 Mar 2022

Gould Farming Enterprises Limited was launched on 14 Jul 2000 and issued an NZ business number of 9429037193836. This registered LTD company has been supervised by 3 directors: Jeffrey Brent Gould - an active director whose contract started on 14 Jul 2000,
Kelly Mary Gould - an active director whose contract started on 05 May 2003,
Tanya Suzanne Drummond - an inactive director whose contract started on 14 Jul 2000 and was terminated on 14 Jul 2000.
According to BizDb's database (updated on 26 Apr 2024), the company registered 1 address: Level 2, 161 Burnett Street, Ashburton, 7740 (category: registered, physical).
Up to 17 Mar 2022, Gould Farming Enterprises Limited had been using Level 1, 69 Tarbert Street, Alexandra as their physical address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Gould, Kelly Mary (an individual) located at Rd 21, Geraldine postcode 7991.
The second group consists of 1 shareholder, holds 65 per cent shares (exactly 65 shares) and includes
Gould, Jeffrey Brent - located at Rd 21, Geraldine.
The next share allocation (5 shares, 5%) belongs to 1 entity, namely:
Gould, Jeffrey Brent, located at Rd 21, Geraldine (an individual).

Addresses

Previous addresses

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical address used from 10 Jul 2013 to 17 Mar 2022

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 24 Jul 2012 to 17 Mar 2022

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 18 Jul 2011 to 24 Jul 2012

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical address used from 18 Jul 2011 to 10 Jul 2013

Address: Level 1, 69 Tarbert Street, Alexandra New Zealand

Registered & physical address used from 08 Jun 2001 to 18 Jul 2011

Address: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Registered & physical address used from 08 Jun 2001 to 08 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Gould, Kelly Mary Rd 21
Geraldine
7991
New Zealand
Shares Allocation #2 Number of Shares: 65
Individual Gould, Jeffrey Brent Rd 21
Geraldine
7991
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Gould, Jeffrey Brent Rd 21
Geraldine
7991
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Gould, Kelly Mary Rd 21
Geraldine
7991
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Collier, George Richard Alexandra
Alexandra
9320
New Zealand
Individual Collier, George Richard Alexandra
Alexandra
9320
New Zealand
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Dunedin
9016
New Zealand
Individual Collier, George Richard Alexandra
Alexandra
9320
New Zealand
Individual Collier, George Richard Alexandra
Alexandra
9320
New Zealand
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Dunedin
9016
New Zealand
Directors

Jeffrey Brent Gould - Director

Appointment date: 14 Jul 2000

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 14 Mar 2022

Address: Rd 3, Ashburton, 7773 New Zealand

Address used since 16 Jul 2012


Kelly Mary Gould - Director

Appointment date: 05 May 2003

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 14 Mar 2022

Address: Rd 3, Ashburton, 7773 New Zealand

Address used since 16 Jul 2012


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 14 Jul 2000

Termination date: 14 Jul 2000

Address: Rolleston Park, Christchurch,

Address used since 14 Jul 2000

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street