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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Guitry, Henry George |
Cromwell 9310 New Zealand |
22 Jul 2004 - |
Shares Allocation #2 Number of Shares: 599 | |||
Individual | Guitry, Henry George |
Cromwell 9310 New Zealand |
26 Jun 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gutry, Flora Patricia |
C/- Millington Road Maunu, Whangarei |
26 Jun 1970 - 22 Jul 2004 |
Individual | Guitry, Henry |
Maunu Whangarei |
26 Jun 1970 - 27 Jun 2010 |
Individual | Gutry, Flora |
Maunu Whangarei |
26 Jun 1970 - 27 Jun 2010 |
Individual | Mcnab, Neil |
Maunu Whangarei |
26 Jun 1970 - 22 Jul 2004 |
Individual | Guitry, Robert |
Maunu Whangarei |
26 Jun 1970 - 27 Jun 2010 |
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
Ruakaka Physiotherapy Centre Limited
519b Kamo Rd
Tutukaka Coast Ratepayers & Residents Association Incorporated
Post Office
Graeme Johnson Jewels And Time Limited
531 Kamo Road
Kamo Supermarket Limited
509 Kamo Road
Guizhuang Limited
505 Kamo Road
Jelly Bean Company Limited
2a Grant Street