Arj Gough Limited was started on 21 Jun 1951 and issued a number of 9429040267104. The registered LTD company has been managed by 3 directors: Anthony Robert John Gough - an active director whose contract began on 27 Nov 1985,
Graham John Gough - an inactive director whose contract began on 27 Nov 1985 and was terminated on 21 Dec 2018,
Hector John Gough - an inactive director whose contract began on 27 Nov 1985 and was terminated on 24 Sep 2004.
As stated in our database (last updated on 25 Mar 2024), this company registered 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (category: registered, physical).
Up to 24 Feb 2021, Arj Gough Limited had been using 101 Don Street, Invercargill, Invercargill as their physical address.
BizDb identified former names used by this company: from 21 Jun 1951 to 26 Apr 2019 they were named Gough Brothers Limited.
A total of 296300 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 846 shares are held by 2 entities, namely:
Cook Adam Trustees Limited (an entity) located at 173 Spey Street, Invercargill postcode 9810,
Gough, Anthony Robert John (an individual) located at 498 Bainfield Road, Waikiwi No 2 R D, Invercargill 9872.
Another group consists of 2 shareholders, holds 99.71% shares (exactly 295453 shares) and includes
Cook Adam Trustees Limited - located at 173 Spey Street, Invercargill,
Gough, Anthony Robert John - located at 498 Bainfield Road, Waikiwi No 2 R D, Invercargill 9872.
The next share allotment (1 share, 0%) belongs to 1 entity, namely:
Gough, Anthony Robert John, located at Rd 2, Invercargill (a director).
Previous addresses
Address: 101 Don Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 06 May 2019 to 24 Feb 2021
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Sep 2013 to 06 May 2019
Address: 120 Eye Street, Invercargill 9810 New Zealand
Registered & physical address used from 05 Oct 2009 to 25 Sep 2013
Address: 120 Eye Street, Invercargill
Physical address used from 01 Jul 1997 to 05 Oct 2009
Address: 61 Yarrow St, Invercargill
Registered address used from 19 Oct 1994 to 05 Oct 2009
Basic Financial info
Total number of Shares: 296300
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 846 | |||
Entity (NZ Limited Company) | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 |
173 Spey Street Invercargill 9810 New Zealand |
13 Feb 2012 - |
Individual | Gough, Anthony Robert John |
498 Bainfield Road Waikiwi No 2 R D, Invercargill 9872 New Zealand |
21 Jun 1951 - |
Shares Allocation #2 Number of Shares: 295453 | |||
Entity (NZ Limited Company) | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 |
173 Spey Street Invercargill 9810 New Zealand |
13 Feb 2012 - |
Individual | Gough, Anthony Robert John |
498 Bainfield Road Waikiwi No 2 R D, Invercargill 9872 New Zealand |
21 Jun 1951 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Gough, Anthony Robert John |
Rd 2 Invercargill 9872 New Zealand |
21 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gough, Graham John |
Invercargill 9810 New Zealand |
21 Jun 1951 - 21 Mar 2019 |
Individual | Gough, Anthony Robert John |
Rd 2 Invercargill 9872 New Zealand |
13 Feb 2012 - 25 Jun 2015 |
Individual | Bath, Christopher Michael |
St Ives Sydney 2075 Australia |
09 Aug 2010 - 21 Mar 2019 |
Individual | Bath, Christopher Michael |
St Ives Sydney 2075 Australia |
09 Aug 2010 - 21 Mar 2019 |
Individual | Gough, Hector John |
Invercargill |
21 Jun 1951 - 16 Jul 2004 |
Individual | Bell, Russell |
Otatara Invercargill 9879 New Zealand |
16 Jul 2004 - 25 Jun 2015 |
Individual | Bath, Glenda Lilian |
St Ives Sydney 2075, Australia |
21 Jun 1951 - 09 Aug 2010 |
Anthony Robert John Gough - Director
Appointment date: 27 Nov 1985
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 28 Sep 2009
Graham John Gough - Director (Inactive)
Appointment date: 27 Nov 1985
Termination date: 21 Dec 2018
Address: Invercargill, 9810 New Zealand
Address used since 17 Sep 2015
Hector John Gough - Director (Inactive)
Appointment date: 27 Nov 1985
Termination date: 24 Sep 2004
Address: Invercargill,
Address used since 27 Nov 1985
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street