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%).
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: 04 Mar 2025
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
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