General information

Galbally Farm Limited

Type: NZ Limited Company (Ltd)
9429034445150
New Zealand Business Number
1724344
Company Number
Registered
Company Status

Galbally Farm Limited (issued a business number of 9429034445150) was incorporated on 08 Nov 2005. 2 addresses are in use by the company: 130 Wawiri Road, Rd 22, Stratford, 4392 (type: registered, physical). 5180 Mountain Road, Rd 18, Eltham had been their registered address, up to 03 Jan 2020. Galbally Farm Limited used other aliases, namely: Dublin Farm Limited from 08 Nov 2005 to 17 Nov 2005. 1000 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1 share (0.1% of shares), namely:
O'sullivan, Michael Paul (an individual) located at Rd 22, Stratford, 4392. In the second group, a total of 4 shareholders hold 99.8% of all shares (998 shares); it includes
O'sullivan, Michael Paul (an individual) - located at Rd 22, Stratford, 4392,
O'sullivan, Kevin John (an individual) - located at Eltham,
O'sullivan, Tracy Lee (an individual) - located at Rd 22, Stratford, 4392. Moving on to the next group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
O'sullivan, Tracy Lee, located at Rd 22, Stratford, 4392 (an individual). Businesscheck's database was last updated on 29 Mar 2024.

Current address Type Used since
7 Clinton Street, Fitzroy, New Plymouth, 4312 Service & physical 12 Aug 2019
130 Wawiri Road, Rd 22, Stratford, 4392 Registered 03 Jan 2020
Directors
Name and Address Role Period
Tracy Lee O'sullivan
Rd 22, Stratford, 4392
Address used since 06 Aug 2015
Director 03 May 2006 - current
Michael Paul O'sullivan
Rd 22, Stratford, 4392
Address used since 06 Aug 2015
Director 03 May 2006 - current
Kevin John O'sullivan
Eltham, 4398
Address used since 03 May 2006
Director 03 May 2006 - 03 Dec 2014
Elizabeth Jane O'sullivan
Eltham, 4398
Address used since 03 May 2006
Director 03 May 2006 - 03 Dec 2014
Peter Joseph Young
4 Buller Street, New Plymouth,
Address used since 08 Nov 2005
Director 08 Nov 2005 - 03 May 2006
Addresses
Previous address Type Period
5180 Mountain Road, Rd 18, Eltham, 4398 Registered 12 Aug 2019 - 03 Jan 2020
331 Devon Street East, New Plymouth, 4312 Registered 16 Aug 2010 - 12 Aug 2019
C/-jordan Horton & Co Ltd, 141 Powderham Road, New Plymouth 4310 Registered 19 Aug 2009 - 16 Aug 2010
5180 Mountain Road, Eltham Physical 08 Nov 2005 - 12 Aug 2019
5180 Mountain Road, Eltham Registered 08 Nov 2005 - 19 Aug 2009
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
25 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
O'sullivan, Michael Paul
Individual
Rd 22
Stratford, 4392
09 May 2006 - current
Shares Allocation #2 Number of Shares: 998
Shareholder Name Address Period
O'sullivan, Michael Paul
Individual
Rd 22
Stratford, 4392
09 May 2006 - current
O'sullivan, Kevin John
Individual
Eltham
4398
07 Nov 2014 - current
O'sullivan, Tracy Lee
Individual
Rd 22
Stratford, 4392
09 May 2006 - current
Kevin John O'sullivan
Director
Eltham
4398
07 Nov 2014 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
O'sullivan, Tracy Lee
Individual
Rd 22
Stratford, 4392
09 May 2006 - current

Historic shareholders

Shareholder Name Address Period
O'sullivan, Kevin John
Individual
Eltham
09 May 2006 - 07 Nov 2014
O'sullivan, Kevin John
Individual
Eltham
09 May 2006 - 07 Nov 2014
O'sullivan, Elizabeth Jane
Individual
Eltham
09 May 2006 - 27 Jun 2010
Horton, Leigh Joseph
Individual
Rd 2 New Plymouth 4372
09 May 2006 - 07 Nov 2014
Young, Peter Joseph
Individual
New Plymouth
09 May 2006 - 02 Dec 2011
Young, Peter Joseph
Individual
New Plymouth
09 May 2006 - 02 Dec 2011
O'sullivan, Elizabeth Jane
Individual
Eltham
4398
02 Dec 2011 - 07 Nov 2014
Young, Peter Joseph
Individual
4 Buller Street
New Plymouth
08 Nov 2005 - 27 Jun 2010
Elizabeth Jane O'sullivan
Director
Eltham
4398
02 Dec 2011 - 07 Nov 2014
Horton, Leigh Joseph
Individual
Rd 2 New Plymouth 4372
09 May 2006 - 07 Nov 2014
Location
Companies nearby
Manukau Rd Equities Limited
335 Devon Street East
124 Tauroa Street Limited
335 Devon Street East
Te Rapa Rd Nominees Limited
335 Devon Street East
Courtenay St Equities Limited
335 Devon Street East
Morrin Rd Equities Limited
335 Devon Street East
Ronwood Ave Equities Limited
335 Devon Street East