Gift Farms Limited (issued an NZ business identifier of 9429037145217) was incorporated on 04 Sep 2000. 2 addresses are in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, service). Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch had been their registered address, until 10 Dec 2018. Gift Farms Limited used more aliases, namely: Goddard Farms Limited from 04 Sep 2000 to 24 Nov 2000. 10000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 9999 shares (99.99% of shares), namely:
Goddard, Matthew Clarke (a director) located at Lincoln, Lincoln postcode 7608,
M C Goddard Trustees Limited (an entity) located at Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 0.01% of all shares (1 share); it includes
Goddard, Matthew Clarke (a director) - located at Lincoln, Lincoln. Our information was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Physical & service & registered | 10 Dec 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew Clarke Goddard
Lincoln, Lincoln, 7608
Address used since 22 Jul 2024
R D 2, Leeston, 7682
Address used since 26 Apr 2016 |
Director | 07 Jan 2008 - current |
|
Lee-anne Gay Goddard
Strowan, Christchurch, 8052
Address used since 28 Apr 2017
R D 2, Leeston, 7682
Address used since 02 Apr 2013 |
Director | 30 Nov 2007 - 22 Aug 2017 |
|
Matthew Clarke Goodard
R D 2, Leeston,
Address used since 17 Sep 2003 |
Director | 17 Sep 2003 - 07 Jan 2008 |
|
Alan Brian Goddard
Greenpark, R D 2, Christchurch,
Address used since 04 Sep 2000 |
Director | 04 Sep 2000 - 30 Nov 2007 |
|
Laraine Anne Goddard
Greenpark, R D 2, Christchurch,
Address used since 04 Sep 2000 |
Director | 04 Sep 2000 - 30 Nov 2007 |
|
Kurt Anthony Girdler
Raumati Beach,
Address used since 04 Sep 2000 |
Director | 04 Sep 2000 - 04 Sep 2000 |
| Previous address | Type | Period |
|---|---|---|
| Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 | Registered & physical | 04 Jul 2002 - 10 Dec 2018 |
| P.s. Alexander & Associates Limited, First Floor, Unit 1, Amuri Park, Christchurch | Physical & registered | 04 Sep 2000 - 04 Jul 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goddard, Matthew Clarke Director |
Lincoln Lincoln 7608 |
30 Jul 2024 - current |
|
M C Goddard Trustees Limited Shareholder NZBN: 9429049299878 Entity (NZ Limited Company) |
Christchurch 8013 |
09 Aug 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goddard, Matthew Clarke Director |
Lincoln Lincoln 7608 |
30 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goddard, Laraine Anne Individual |
Greenpark R D 2, Christchurch |
04 Sep 2000 - 31 Oct 2006 |
|
Goddard, Matthew Individual |
Lincoln Lincoln 7608 |
21 Jun 2004 - 30 Jul 2024 |
|
Goddard, Matthew Individual |
Rd 2 Leeston 7682 |
21 Jun 2004 - 30 Jul 2024 |
|
Goddard, Matthew Individual |
Rd 2 Leeston 7682 |
21 Jun 2004 - 30 Jul 2024 |
|
Goddard, Matthew Individual |
Lincoln Lincoln 7608 |
21 Jun 2004 - 30 Jul 2024 |
|
M&l Goddard Trustees Limited Shareholder NZBN: 9429041041307 Company Number: 4866559 Entity |
20 May 2014 - 22 Aug 2017 | |
|
Tavendale, Mark Jonathan Individual |
Merivale Christchurch 8014 |
22 Aug 2017 - 09 Aug 2021 |
|
M&l Goddard Trustees Limited Shareholder NZBN: 9429041041307 Company Number: 4866559 Entity |
20 May 2014 - 22 Aug 2017 | |
|
Goddard, Alan Brian Individual |
Greenpark R D 2, Christchurch |
04 Sep 2000 - 18 Dec 2012 |
|
Goddard, Lee-anne Individual |
R D 2 Leeston 7682 |
21 Jun 2004 - 22 Aug 2017 |
![]() |
Designa Electronics Limited Unit 5, Amuri Park, 404 Barbadoes Street |
![]() |
Boulding Technology Limited 404 Barbadoes Street |
![]() |
Pipiot Limited Unit 5, Amuri Park |
![]() |
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
![]() |
Fabric House Limited Unit 5, 404 Barbadoes Street |
![]() |
Tape Replacement Limited Unit 5, 404 Barbadoes Street |