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 08 Jun 2025, 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: 04 Mar 2025

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

Bourke Plumbing Limited
11 Vanderbilt Place

Eco Plumbing Limited
9 Colt 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