Gh Chch South Land Limited, a registered company, was incorporated on 03 Sep 2013. 9429030085220 is the NZ business identifier it was issued. The company has been run by 5 directors: Evan James Beker - an active director whose contract began on 03 Sep 2013,
Craig Hopkins - an active director whose contract began on 27 Jul 2023,
David William Mansel - an inactive director whose contract began on 21 Nov 2013 and was terminated on 07 Aug 2023,
Graham Ross Hockly - an inactive director whose contract began on 23 Jun 2016 and was terminated on 19 Sep 2016,
Kevin John Atkinson - an inactive director whose contract began on 03 Sep 2013 and was terminated on 03 Jun 2014.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (category: registered, physical).
Gh Chch South Land Limited had been using Level 1, 247 Cameron Road, Tauranga as their registered address up to 22 Oct 2019.
Previous names for this company, as we managed to find at BizDb, included: from 26 Aug 2013 to 09 Dec 2021 they were named Gh Chch South Developments Limited.
A single entity controls all company shares (exactly 1000 shares) - Gh (Christchurch South) Limited - located at 3110, Tauranga.
Previous address
Address: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 03 Sep 2013 to 22 Oct 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Gh (christchurch South) Limited Shareholder NZBN: 9429030869615 |
Tauranga 3110 New Zealand |
03 Sep 2013 - |
Evan James Beker - Director
Appointment date: 03 Sep 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 29 Oct 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 03 Sep 2013
Craig Hopkins - Director
Appointment date: 27 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Jul 2023
David William Mansel - Director (Inactive)
Appointment date: 21 Nov 2013
Termination date: 07 Aug 2023
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 31 Oct 2022
Address: Tauranga, 3110 New Zealand
Address used since 21 Nov 2013
Graham Ross Hockly - Director (Inactive)
Appointment date: 23 Jun 2016
Termination date: 19 Sep 2016
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 23 Jun 2016
Kevin John Atkinson - Director (Inactive)
Appointment date: 03 Sep 2013
Termination date: 03 Jun 2014
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 03 Sep 2013
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road