Shortcuts

Guitry Farms Limited

Type: NZ Limited Company (Ltd)
9429040588278
NZBN
79503
Company Number
Registered
Company Status
Current address
74 Punga Grove Avenue
Riverside
Whangarei 0112
New Zealand
Office address used since 17 May 2019
74 Punga Grove Avenue
Riverside
Whangarei 0112
New Zealand
Postal address used since 11 Sep 2019
519b Kamo Rd
Kamo
Whangarei 0112
New Zealand
Delivery address used since 11 Sep 2019


Guitry Farms Limited, a registered company, was incorporated on 26 Jun 1970. 9429040588278 is the NZBN it was issued. This company has been supervised by 3 directors: Henry George Guitry - an active director whose contract began on 19 Feb 1990,
Flora Patricia Gutry - an inactive director whose contract began on 19 Feb 1990 and was terminated on 09 Jul 2003,
Maynard Clive Gutry - an inactive director whose contract began on 19 Feb 1990 and was terminated on 30 Mar 1995.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (types include: registered, physical).
Guitry Farms Limited had been using 65 Centennial Avenue, Alexandra as their registered address until 01 Apr 2022.
Other names for the company, as we managed to find at BizDb, included: from 26 Jun 1970 to 27 May 1982 they were called M. & F. Gutry and Sons Limited.
A total of 600 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (0.17%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 599 shares (99.83%).

Addresses

Other active addresses

Address #4: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & physical & service address used from 01 Apr 2022

Principal place of activity

74 Punga Grove Avenue, Riverside, Whangarei, 0112 New Zealand


Previous addresses

Address #1: 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & physical address used from 21 May 2021 to 01 Apr 2022

Address #2: 519b Kamo Rd, Kamo, Whangarei New Zealand

Registered address used from 27 Mar 2008 to 21 May 2021

Address #3: 519b Kamo Rd, Kamo, Whangarei New Zealand

Physical address used from 05 Apr 2007 to 21 May 2021

Address #4: 57 Clyde St, Whangarei

Physical address used from 06 Apr 2004 to 05 Apr 2007

Address #5: 109 Millington Road, R D 9, Maunu, Whangarei

Physical address used from 12 Jun 1997 to 06 Apr 2004

Address #6: State Highway 10, Whangarei

Registered address used from 28 Feb 1997 to 27 Mar 2008

Contact info
64 027 427797
17 May 2019 Phone
ray@shand.net.nz
17 May 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: March

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Guitry, Henry George Cromwell
9310
New Zealand
Shares Allocation #2 Number of Shares: 599
Individual Guitry, Henry George Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gutry, Flora Patricia C/- Millington Road
Maunu, Whangarei
Individual Guitry, Henry Maunu
Whangarei
Individual Gutry, Flora Maunu
Whangarei
Individual Mcnab, Neil Maunu
Whangarei
Individual Guitry, Robert Maunu
Whangarei
Directors

Henry George Guitry - Director

Appointment date: 19 Feb 1990

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 12 May 2021

Address: Riverside, Whangarei, 0112 New Zealand

Address used since 02 Apr 2013


Flora Patricia Gutry - Director (Inactive)

Appointment date: 19 Feb 1990

Termination date: 09 Jul 2003

Address: R D 9, Maunu, Whangarei,

Address used since 19 Feb 1990


Maynard Clive Gutry - Director (Inactive)

Appointment date: 19 Feb 1990

Termination date: 30 Mar 1995

Address: Whangarei,

Address used since 19 Feb 1990