Arkley Farm Limited was launched on 01 Jun 2007 and issued an NZBN of 9429033361918. This registered LTD company has been run by 4 directors: Esther Jane Gardyne - an active director whose contract started on 01 Jul 2015,
Peter Clarence Gardyne - an active director whose contract started on 01 Jul 2015,
Elspeth Lynley Gardyne - an inactive director whose contract started on 01 Jun 2007 and was terminated on 21 Jul 2015,
Graeme William Gardyne - an inactive director whose contract started on 01 Jun 2007 and was terminated on 21 Jul 2015.
As stated in BizDb's information (updated on 05 Apr 2024), this company filed 1 address: 81 Hokonui Drive, Gore, Gore, 9710 (type: registered, physical).
Up to 04 Oct 2021, Arkley Farm Limited had been using 81 Hokonui Drive, Gore, Gore as their physical address.
A total of 1000 shares are issued to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Gardyne, Esther Jane (a director) located at Knapdale, Rd 3, Gore postcode 9773.
The second group consists of 2 shareholders, holds 99.8% shares (exactly 998 shares) and includes
Gardyne, Peter Clarence - located at Rd 3, Gore,
Gardyne, Esther Jane - located at Knapdale, Rd 3, Gore.
The next share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Gardyne, Peter Clarence, located at Rd 3, Gore (an individual).
Previous addresses
Address: 81 Hokonui Drive, Gore, Gore, 9710 New Zealand
Physical & registered address used from 23 Sep 2021 to 04 Oct 2021
Address: 69 Newcastle Street, Riversdale, 9776 New Zealand
Registered & physical address used from 19 Feb 2020 to 23 Sep 2021
Address: 69c Newcastle Street, Riversdale, 9744 New Zealand
Physical & registered address used from 19 Jul 2017 to 19 Feb 2020
Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 18 Oct 2016 to 19 Jul 2017
Address: 16 Main Street, Gore, 9710 New Zealand
Physical & registered address used from 20 Oct 2010 to 18 Oct 2016
Address: Macdonald Pearce Perniskie, 16 Main Street, Gore New Zealand
Registered & physical address used from 01 Jun 2007 to 20 Oct 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Gardyne, Esther Jane |
Knapdale, Rd 3 Gore 9773 New Zealand |
29 Jul 2015 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Gardyne, Peter Clarence |
Rd 3 Gore 9773 New Zealand |
01 Jun 2007 - |
Director | Gardyne, Esther Jane |
Knapdale, Rd 3 Gore 9773 New Zealand |
29 Jul 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gardyne, Peter Clarence |
Rd 3 Gore 9773 New Zealand |
01 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gardyne, Elspeth Lynley |
No 3 R D Gore |
01 Jun 2007 - 29 Jul 2015 |
Entity | Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 |
01 Jun 2007 - 29 Jul 2015 | |
Individual | Gardyne, Hamish Ian |
No 3 R D Gore New Zealand |
01 Jun 2007 - 29 Jul 2015 |
Individual | Gardyne, Graeme William |
No 3 R D Gore |
01 Jun 2007 - 29 Jul 2015 |
Entity | Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 |
01 Jun 2007 - 29 Jul 2015 |
Esther Jane Gardyne - Director
Appointment date: 01 Jul 2015
Address: Knapdale, Rd 3, Gore, 9773 New Zealand
Address used since 01 Jul 2015
Peter Clarence Gardyne - Director
Appointment date: 01 Jul 2015
Address: Knapdale, Rd 3, Gore, 9773 New Zealand
Address used since 01 Jul 2015
Elspeth Lynley Gardyne - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 21 Jul 2015
Address: No 3 R D, Gore, New Zealand
Address used since 01 Jun 2007
Graeme William Gardyne - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 21 Jul 2015
Address: No 3 R D, Gore, New Zealand
Address used since 01 Jun 2007
Paradise Valley Limited
69 Newcastle Street
Four Legged Farming Limited
69 Newcastle Street
Waiparu Farm Limited
69c Newcastle Street
Paradise Bush Limited
69 Newcastle Street
Southtech Limited
69 Newcastle Street
Riversdale Senior Citizens Incorporated
Community Centre