Use this to find information about a particular charity.

Charity Summary


Charity Details


Deregistration details

Westport Genealogy And History Group
CC27824
N/A
Deregistered
03/04/2024
This entity was removed from the Charities Register under section 32(1)(b) of the Charities Act because it failed to file Annual Returns as required by section 41 of the Charities Act.

Below are details of Westport Genealogy And History Group at the date of deregistration:

Registration details

30/06/2008
March 31

Registration history

Registration Action Date effective Deregistration Reason
De-registered 3/04/2024 This entity was removed from the Charities Register under section 32(1)(b) of the Charities Act because it failed to file Annual Returns as required by section 41 of the Charities Act.
Registered 30/06/2008

Address for service

3 Coates Street
Westport
7825
COALTOWN MUSEUM
121 Palmerston Street
Westport
7825

Charity's other details

(03)7888091


Organisation with a focus on the following communities:

N/A

Purpose & Structure


Charitable Purpose

To promote, collate and preserve family histories, genealogies and local history for current and future generations.

Note: The main sectors, activities and beneficiaries are bolded.

Other (please state)

(under takes research and education)

Education / training / research

General public

Entity Structure

Board consisting of Chairperson, Secretary, Treasurer and Committee co-opted when required, with an Archivist responsible for caring for the historical holdings of the group.

Annual Returns


Annual Returns are due within 6 months of a charity’s balance date (financial year-end), or a longer period if an extension has been granted.

For Year Ended Due Date Date Submitted Total Income Total Expenditure Financial Statements Annual Return Summary
31/03/2024 30/09/2024 - - - To be filed To be filed
31/03/2023 30/09/2023 - - - To be filed To be filed
31/03/2022 30/09/2022 - - - To be filed To be filed
31/03/2021 30/09/2021 25/01/2022 $675 $379 load annual return's financial documents spinner gif
31/03/2020 30/09/2020 30/09/2020 $570 $586 load annual return's financial documents spinner gif
31/03/2019 30/09/2019 10/11/2019 $1,651 $2,692 load annual return's financial documents spinner gif
31/03/2018 30/09/2018 14/10/2018 $1,133 $380 load annual return's financial documents spinner gif
31/03/2017 30/09/2017 14/10/2018 $2,273 $800 load annual return's financial documents spinner gif
31/03/2016 30/09/2016 14/10/2018 $2,487 $413 load annual return's financial documents spinner gif
31/03/2015 30/09/2015 15/11/2015 $2,230 $3,610 load annual return's financial documents spinner gif
loading image for pagination

Officer Details


Officers

Officer Name Position Effective Date
Ruth Naylor Secretary 24/08/2016
Peter Archibald Campbell Chairperson 30/08/2015
Lynette Frances Doncliff Secretary 24/06/2009
Patricia Devescovi Committee member 30/06/2008

Past Officers

Officer Name Position Past Since
Christina Taylor Committee 24/08/2016
Debra Anne Crackett Chairperson 24/08/2016
Helen Callaghan Committee 24/08/2016
Lynette Goldsworthy Committee 24/08/2016
Lyall Adamson President 18/07/2013
Kath Neil Committee 19/07/2012
Margaret Stephen Committee member 19/07/2012
Mary Clark Committee 17/08/2011
Colin Reddy Archivist 24/06/2009
Helen Callaghan Secretary/Treasurer 24/06/2009
loading image for pagination

Charity Updates


Here is a list of all the details changed by the charity, for example adding or removing officers, amending rules, changing balance dates or updating address details.
Date Created Reference View Summary (.pdf <1MB)
15/11/2015 NOC012
16/03/2015 NOC011
29/09/2013 NOC008
29/09/2013 NOC007
14/11/2012 NOC006
4/10/2012 NOC005
1/10/2011 NOC004
29/09/2010 NOC003
7/10/2009 AR002
1/10/2009 NOC002

Charity Documents


load dashboard supporting documents spinner gif
Date Uploaded Document Type Reference Name

No supporting documents.