M Gardyne Limited (NZBN 9429041712443) was incorporated on 20 Apr 2015. 5 addresess are in use by the company: 126 Otamita Road, Gore, 9773 (type: postal, office). 3 Fairfield Street, Gore, Gore had been their physical address, until 29 Jun 2022. 121000 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group is composed of 2 entities and holds 101998 shares (84.3 per cent of shares), namely:
Gardyne, Marie-Louise (an individual) located at Gore postcode 9773,
Gardyne, Michael William (a director) located at Gore postcode 9773. When considering the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Gardyne, Michael William (a director) - located at Gore. The 3rd group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Gardyne, Marie-Louise, located at Gore (an individual). "Sheep farming and cereal grain growing" (ANZSIC A014520) is the category the Australian Bureau of Statistics issued M Gardyne Limited. Our information was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
156-158 Stafford Street, Timaru, Timaru, 7910 | Registered & physical & service | 29 Jun 2022 |
126 Otamita Road, Gore, 9773 | Postal & office & delivery | 03 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Michael William Gardyne
Knapdale, Gore, 9773
Address used since 09 Sep 2016
Gore, 9773
Address used since 12 Sep 2019 |
Director | 20 Apr 2015 - current |
Marie-louise Gardyne
Gore, 9773
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Graeme William Gardyne
Rd 3, Gore, 9773
Address used since 20 Apr 2015 |
Director | 20 Apr 2015 - 01 Jul 2022 |
Elspeth Lynley Gardyne
Rd 3, Gore, 9773
Address used since 20 Apr 2015 |
Director | 20 Apr 2015 - 01 Jul 2022 |
126 Otamita Road , Gore , 9773 |
Previous address | Type | Period |
---|---|---|
3 Fairfield Street, Gore, Gore, 9710 | Physical & registered | 19 Sep 2016 - 29 Jun 2022 |
16 Main Street, Gore, Gore, 9710 | Physical & registered | 20 Apr 2015 - 19 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Gardyne, Marie-louise Individual |
Gore 9773 |
05 Aug 2022 - current |
Gardyne, Michael William Director |
Gore 9773 |
20 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Gardyne, Michael William Director |
Gore 9773 |
20 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Gardyne, Marie-louise Individual |
Gore 9773 |
05 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Barkema, Mirinda Individual |
Ohope Ohope 3121 |
14 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Barkema, Theo Individual |
Ohope Ohope 3121 |
14 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gardyne, Neil Leslie Individual |
Rd 7 Gore 9777 |
20 Apr 2015 - 05 Jul 2023 |
Gardyne, Neil Leslie Individual |
Rd 7 Gore 9777 |
20 Apr 2015 - 05 Jul 2023 |
Gardyne, Neil Leslie Individual |
Rd 7 Gore 9777 |
20 Apr 2015 - 05 Jul 2023 |
M Gardyne Trust Other |
Timaru 7910 |
03 Apr 2023 - 23 May 2023 |
Macdonald And Associates Trustees Limited Shareholder NZBN: 9429037566265 Company Number: 963392 Entity |
Gore Gore 9710 |
20 Apr 2015 - 03 Apr 2023 |
Gardyne, Graeme William Individual |
Rd 3 Gore 9773 |
20 Apr 2015 - 03 Apr 2023 |
Gardyne, Elspeth Lynley Individual |
Rd 3 Gore 9773 |
20 Apr 2015 - 03 Apr 2023 |
Barkema, Marie-louise Individual |
Gore 9773 |
04 Aug 2015 - 08 Sep 2020 |
Gardyne, Marie Louise Individual |
Gore 9773 |
08 Sep 2020 - 05 Aug 2022 |
Bracken Hall Limited 3 Fairfield Street |
|
Milnes Transport Limited 3 Fairfield Street |
|
Genesis Farming South Limited 3 Fairfield Street |
|
Good Shepherd Holdings Limited 3 Fairfield Street |
|
Dairyplus Limited 3 Fairfield Street |
|
Southern Ocean Lobster Limited 3 Fairfield Street |
Sam Chaff Limited 28 Gerrard Road |
J Gardyne Limited Level 1, 162 Dee Street |
Ardan Feirme Limited 101 Don Street |
Arhee Farming Limited 101 Don Street |
Fair View Limited 162 Dee Street |
Sheardale Limited 155 Craigmore Valley Road |