M H Gibson Limited, a registered company, was registered on 21 Sep 1964. 9429031937849 is the New Zealand Business Number it was issued. "Plumbing - except marine" (ANZSIC E323150) is how the company is categorised. The company has been run by 2 directors: Anthony Mark Gibson - an active director whose contract began on 01 Apr 1992,
Marcus Hampton Gibson - an inactive director whose contract began on 01 Apr 1992 and was terminated on 01 Dec 1997.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 1 Grangewood Drive, Lincoln, 7608 (type: registered, physical).
M H Gibson Limited had been using 3 Rue Noyer, Akaroa, Akaroa as their registered address up to 11 Apr 2016.
A total of 4250 shares are issued to 2 shareholders (2 groups). The first group consists of 2125 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2125 shares (50%).
Previous addresses
Address: 3 Rue Noyer, Akaroa, Akaroa, 7520 New Zealand
Registered & physical address used from 25 Mar 2015 to 11 Apr 2016
Address: 7 Ilam Park Place, Ilam, Christhcurch 8041 New Zealand
Physical address used from 09 Mar 2010 to 25 Mar 2015
Address: 7 Ilam Park Place, Ilam, Christchurch
Physical address used from 25 Feb 2009 to 09 Mar 2010
Address: 7 Ilam Park Place, Ilam, Christchurch New Zealand
Registered address used from 21 Mar 2005 to 25 Mar 2015
Address: 9 Ilam Park Place, Ilam, Christchurch
Registered address used from 06 Sep 2004 to 21 Mar 2005
Address: 7 Ilam Park Place, Ilam, Christchurch
Registered address used from 23 Aug 2004 to 06 Sep 2004
Address: C/- Grant Thornton (chch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Physical address used from 21 May 2002 to 25 Feb 2009
Address: C/- Grant Thornton (chch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Registered address used from 21 May 2002 to 23 Aug 2004
Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Registered address used from 02 May 2001 to 21 May 2002
Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch
Physical address used from 02 May 2001 to 02 May 2001
Address: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch
Registered address used from 25 Mar 1994 to 02 May 2001
Address: C/ Chambers Nicholl, Amp Centre, 47 Cathedral Square, Christchurch
Registered address used from 23 Mar 1994 to 25 Mar 1994
Address: Clothiers Rd, East Eyreton, Kaiapoi
Registered address used from 28 Apr 1993 to 23 Mar 1994
Basic Financial info
Total number of Shares: 4250
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2125 | |||
Individual | Gibson, Clare Francis |
Lincoln Lincoln 7608 New Zealand |
12 May 2004 - |
Shares Allocation #2 Number of Shares: 2125 | |||
Individual | Gibson, Anthony Mark |
Lincoln Lincoln 7608 New Zealand |
12 May 2004 - |
Anthony Mark Gibson - Director
Appointment date: 01 Apr 1992
Address: Lincoln, 7608 New Zealand
Address used since 01 Apr 2016
Marcus Hampton Gibson - Director (Inactive)
Appointment date: 01 Apr 1992
Termination date: 01 Dec 1997
Address: East Eyreton, Kaiapo R D,
Address used since 01 Apr 1992
International Ice Hockey Australia Lp
52 Grangewood Drive
Greens Beach Gold Limited
9 Stables Drive
Legacy Realty Limited
601 Birchs Road
Z Espresso Limited
601 Birchs Road
Hsnz Trading Limited
601 Birchs Road
Qixus Limited
9 Liffeyfeilds Drive
Alfa Canterbury Limited
Ishwar Ganda Boulevard
Bourke Plumbing Limited
11 Vanderbilt Place
Ecoplumbers Limited
45 Leeston Road
Ld Plumbing Limited
106 Wales Street
Proactive Plumbers Limited
478 Sparks Road
Target Plumbing Limited
127 Halswell Junction Road