G D Gillanders & Sons Limited, a registered company, was registered on 11 Oct 1957. 9429031963503 is the business number it was issued. The company has been supervised by 5 directors: Andrew James Gillanders - an active director whose contract started on 09 Nov 1989,
Donald Bruce Gillanders - an active director whose contract started on 20 Aug 2004,
Stuart Gillanders - an active director whose contract started on 20 Aug 2004,
Bruce Robert Gillanders - an inactive director whose contract started on 09 Nov 1989 and was terminated on 20 Aug 2004,
George Douglas Gillanders - an inactive director whose contract started on 09 Nov 1989 and was terminated on 01 Aug 1991.
Updated on 09 Jun 2025, our database contains detailed information about 1 address: 1367 Clintons Road, Rd 1, Darfield, 7571 (types include: registered, physical).
G D Gillanders & Sons Limited had been using 92 Victoria Street, Rangiora as their registered address until 25 Mar 2022.
A total of 62500 shares are allocated to 11 shareholders (5 groups). The first group is comprised of 39108 shares (62.57%) held by 4 entities. Next we have the second group which consists of 4 shareholders in control of 8040 shares (12.86%). Lastly there is the 3rd share allocation (4676 shares 7.48%) made up of 1 entity.
Previous addresses
Address: 92 Victoria Street, Rangiora, 7400 New Zealand
Registered & physical address used from 29 Jul 2019 to 25 Mar 2022
Address: 92 Victoria Street, Rangiora, 7400 New Zealand
Registered & physical address used from 07 Jan 2014 to 29 Jul 2019
Address: Warren Accountants Ltd, 14 Queen Street, Rangiora, 7440 New Zealand
Physical & registered address used from 28 Jul 2011 to 07 Jan 2014
Address: Warren Accountants Ltd, Level 4, 65-67 Worcester Blvd, Christchurch New Zealand
Physical & registered address used from 24 Jun 2008 to 28 Jul 2011
Address: Level 1, 311 Manchester Street, Christchurch
Physical & registered address used from 16 Oct 2003 to 24 Jun 2008
Address: Pgg Trust Limited, 1st Floor, 233 Cambridge Terrace, Christchurch
Registered address used from 16 Jul 1998 to 16 Oct 2003
Address: C/o Pyne Gould Guinness Ltd, 178 Cashel St, Christchurch
Registered address used from 23 Dec 1997 to 16 Jul 1998
Address: 178 Cashel Street, Christchurch
Physical address used from 23 Dec 1997 to 23 Dec 1997
Address: Pgg Trust Limited, 1st Floor, 233 Cambridge Terrace, Christchurch
Physical address used from 23 Dec 1997 to 23 Dec 1997
Address: Perpetual Trust Limited, 1st Floor, 233 Cambridge Terrace, Christchurch
Physical address used from 23 Dec 1997 to 16 Oct 2003
Basic Financial info
Total number of Shares: 62500
Annual return filing month: July
Annual return last filed: 14 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 39108 | |||
| Individual | Gillanders, S G |
Darfield |
11 Oct 1957 - |
| Individual | Gillanders, D B |
Rd 1 Darfield 7571 New Zealand |
11 Oct 1957 - |
| Individual | Dorrance, Paul Joseph |
Christchurch Central Christchurch 8013 New Zealand |
13 Jun 2024 - |
| Individual | Gillanders, Andrew James |
Rd 1 Darfield 7571 New Zealand |
11 Oct 1957 - |
| Shares Allocation #2 Number of Shares: 8040 | |||
| Individual | Dorrance, Paul Joseph |
Christchurch Central Christchurch 8013 New Zealand |
13 Jun 2024 - |
| Individual | Gillanders, S G |
Darfield |
11 Oct 1957 - |
| Individual | Gillanders, D B |
Rd 1 Darfield 7571 New Zealand |
11 Oct 1957 - |
| Individual | Gillanders, Andrew James |
Rd 1 Darfield 7571 New Zealand |
11 Oct 1957 - |
| Shares Allocation #3 Number of Shares: 4676 | |||
| Individual | Gillanders, S G |
Darfield |
11 Oct 1957 - |
| Shares Allocation #4 Number of Shares: 4676 | |||
| Individual | Gillanders, D B |
Rd 1 Darfield 7571 New Zealand |
11 Oct 1957 - |
| Shares Allocation #5 Number of Shares: 6000 | |||
| Individual | Gillanders, Andrew James |
Rd 1 Darfield 7571 New Zealand |
11 Oct 1957 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stokes, Brian William |
Burnside Christchurch 8053 New Zealand |
15 Jan 2014 - 13 Jun 2024 |
| Individual | Gillanders, Nita E |
P O Box 112 Christchurch |
11 Oct 1957 - 27 Jun 2010 |
| Other | Almondbank Trust |
Rd 1 Darfield 7571 New Zealand |
05 Oct 2005 - 13 Jun 2024 |
| Individual | Gillanders - Estate, Bruce Robert |
Rd 1 Darfield 7571 New Zealand |
11 Oct 1957 - 15 Jan 2014 |
| Individual | Gillanders, Nita Elvina |
Greendale Rd Darfield 7571 New Zealand |
15 Jan 2014 - 29 Jul 2015 |
| Individual | Stokes, B W |
Po Box 112 Christchurch |
11 Oct 1957 - 05 Oct 2005 |
Andrew James Gillanders - Director
Appointment date: 09 Nov 1989
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 01 Jan 2015
Donald Bruce Gillanders - Director
Appointment date: 20 Aug 2004
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 01 Jan 2015
Stuart Gillanders - Director
Appointment date: 20 Aug 2004
Address: Darfield, 7571 New Zealand
Address used since 01 Jan 2015
Bruce Robert Gillanders - Director (Inactive)
Appointment date: 09 Nov 1989
Termination date: 20 Aug 2004
Address: Darfield R D,
Address used since 09 Nov 1989
George Douglas Gillanders - Director (Inactive)
Appointment date: 09 Nov 1989
Termination date: 01 Aug 1991
Address: Akaroa,
Address used since 09 Nov 1989
Southern Network Services Limited
92 Victoria Street
Ward & Brown Enterprises Limited
92 Victoria Street
A Pocket Full Of Spices Limited
92 Victoria Street
Te Awatapu Downs Limited
92 Victoria Street
Brick & Blocklaying Nz Limited
77 High Street
Troy Clark Painters & Decorators Limited
77 - 83 High Street