Shortcuts

M H Gibson Limited

Type: NZ Limited Company (Ltd)
9429031937849
NZBN
128044
Company Number
Registered
Company Status
E323150
Industry classification code
Plumbing - Except Marine
Industry classification description
Current address
1 Grangewood Drive
Lincoln 7608
New Zealand
Registered & physical & service address used since 11 Apr 2016

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%).

Addresses

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

Contact info
640 274 333545
06 Mar 2019 Phone
antclare@xtra.co.nz
06 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2125
Individual Gibson, Clare Francis Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 2125
Individual Gibson, Anthony Mark Lincoln
Lincoln
7608
New Zealand
Directors

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

Nearby companies

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

Similar companies

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