General information

Goodwood Matanaka Farm Limited

Type: NZ Limited Company (Ltd)
9429040285856
New Zealand Business Number
150553
Company Number
Registered
Company Status

Goodwood Matanaka Farm Limited (issued a business number of 9429040285856) was started on 10 Dec 1980. 6 addresess are in use by the company: 240 Rocks Highway, Riverton, Riverton, 9822 (type: other, records). 173 Spey Street, Invercargill had been their registered address, up to 17 Mar 2020. Goodwood Matanaka Farm Limited used more names, namely: Matanaka Farm Limited from 10 Dec 1980 to 27 Mar 2001. 1000 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 999 shares (99.9% of shares), namely:
Kirkland, Clare Bethia (an individual) located at Riverton, Riverton postcode 9822,
Ramsay, Owen Michael (an individual) located at Riverton, Riverton postcode 9822,
Jones, Stanley James (an individual) located at Riverton, Riverton postcode 9822. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Jones, Stanley James (an individual) - located at Riverton, Riverton. Our database was updated on 15 Feb 2024.

Current address Type Used since
S J Jones, 2 R D, Lumsden Other (Address for Records) 01 Jul 1997
S J Jones, 2 Rd, Lumsden, 9792 Other (Address for Records) 03 Apr 2012
173 Spey Street, Invercargill, 9810 Registered & physical & service 17 Mar 2020
240 Rocks Highway, Riverton, Riverton, 9822 Other (Address for Records) & records (Address for Records) 22 Mar 2021
Directors
Name and Address Role Period
Stanley James Jones
Riverton, Riverton, 9822
Address used since 22 Mar 2021
Kelvin Heights, Queenstown, 9300
Address used since 14 Mar 2017
Director 10 Dec 1980 - current
Beverley Ann Jones
No 2 R D, Lumsden, 9792
Address used since 03 Apr 2012
Director 10 Dec 1980 - 05 Aug 2013
Addresses
Other active addresses
Type Used since
240 Rocks Highway, Riverton, Riverton, 9822 Other (Address for Records) & records (Address for Records) 22 Mar 2021
Previous address Type Period
173 Spey Street, Invercargill, 9810 Registered & physical 19 Mar 2015 - 17 Mar 2020
Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 Registered & physical 27 Mar 2014 - 19 Mar 2015
Whk South, 173 Spey Street, Invercargill, 9810 Physical & registered 12 Apr 2012 - 27 Mar 2014
Whk South, 173 Spey Street, Invercargill, 9810 Physical & registered 25 Mar 2011 - 12 Apr 2012
Whk, 62 Deveron Street, Invercargill 9810 Registered & physical 15 Apr 2010 - 25 Mar 2011
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Registered & physical 09 Jul 2007 - 15 Apr 2010
Whk Cook Adam, 181 Spey Street, Invercargill Physical & registered 08 Sep 2006 - 09 Jul 2007
Cook Adam & Co, 181 Spey Street, Invercargill Registered & physical 08 Feb 2002 - 08 Sep 2006
S J Jones, 2 R D, Lumsden Registered 29 Jun 2001 - 29 Jun 2001
143 Spey St, Invercargill Registered 29 Jun 2001 - 08 Feb 2002
S J Jones, 2 R D, Lumsden Physical 01 Jul 1997 - 08 Feb 2002
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
19 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 999
Shareholder Name Address Period
Kirkland, Clare Bethia
Individual
Riverton
Riverton
9822
08 May 2017 - current
Ramsay, Owen Michael
Individual
Riverton
Riverton
9822
08 May 2017 - current
Jones, Stanley James
Individual
Riverton
Riverton
9822
10 Dec 1980 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Jones, Stanley James
Individual
Riverton
Riverton
9822
10 Dec 1980 - current

Historic shareholders

Shareholder Name Address Period
Jones, Beverley Ann
Individual
No 2 R D
Lumsden
9792
10 Dec 1980 - 07 Feb 2014
Conway, Paul Douglas
Individual
Mount Victoria
Wellington
6011
07 Feb 2014 - 14 Mar 2017
Conway, Warren Howard
Individual
Wanaka
Wanaka
9305
10 Dec 1980 - 14 Mar 2017
Jones, Beverley Ann
Individual
No 2 Rd 2
Lumsden
9792
10 Dec 1980 - 07 Feb 2014
Location
Companies nearby