W E Gander & Sons Limited, a registered company, was launched on 15 Oct 1957. 9429031963848 is the NZBN it was issued. This company has been supervised by 4 directors: Murray William Gander - an active director whose contract began on 17 Jul 1991,
David John Gander - an active director whose contract began on 17 Jul 1991,
Meryl Gladness Gander - an inactive director whose contract began on 17 Jul 1991 and was terminated on 28 Oct 2004,
William Ernest Gander - an inactive director whose contract began on 17 Jul 1991 and was terminated on 14 Mar 2003.
Last updated on 26 Jul 2019, BizDb's database contains detailed information about 1 address: Level 1, 18 Woollcombe Street, Timaru, Timaru, 7910 (types include: physical, registered).
W E Gander & Sons Limited had been using First Floor, 18 Woollcombe Street, Timaru as their physical address until 12 Oct 2016.
A total of 145000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 21750 shares (15 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 21750 shares (15 per cent). Lastly there is the next share allotment (50750 shares 35 per cent) made up of 1 entity.
Previous addresses
Address: First Floor, 18 Woollcombe Street, Timaru New Zealand
Physical address used from 05 Dec 2004 to 12 Oct 2016
Address: 21 Ascot Street, Washdyke, Timaru
Physical address used from 16 Oct 2003 to 05 Dec 2004
Address: 145 North Road, Invercargill
Registered & physical address used from 19 Dec 2001 to 19 Dec 2001
Address: 1st Floor, 18 Woollcombe Street, Timaru New Zealand
Registered address used from 19 Dec 2001 to 12 Oct 2016
Address: 7 Kauri St, Invercargill
Physical address used from 19 Dec 2001 to 16 Oct 2003
Basic Financial info
Total number of Shares: 145000
Annual return filing month: October
Annual return last filed: 08 Oct 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 21750 | |||
Individual | Annette Marianne Gander |
Gleniti Timaru 7910 New Zealand |
09 Oct 2003 - |
Shares Allocation #2 Number of Shares: 21750 | |||
Individual | Laurice Margaret Gander |
Watlington Timaru 7910 New Zealand |
09 Oct 2003 - |
Shares Allocation #3 Number of Shares: 50750 | |||
Individual | David John Gander |
Gleniti Timaru 7910 New Zealand |
09 Oct 2003 - |
Shares Allocation #4 Number of Shares: 50750 | |||
Individual | Murray William Gander |
Watlington Timaru 7910 New Zealand |
09 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | William Ernest Deceased Gander |
Timaru |
09 Oct 2003 - 28 Oct 2004 |
Individual | Meryl Gladness Deceased Gander |
Timaru |
15 Oct 1957 - 28 Oct 2004 |
Individual | Ruth Meryl Gladness Gander |
Orinoco Valley Rd1, Motueka |
24 Jul 2006 - 24 Jul 2006 |
Individual | Stella Joan Wade |
Washdyke Timaru |
24 Jul 2006 - 24 Jul 2006 |
Murray William Gander - Director
Appointment date: 17 Jul 1991
Address: West End, Timaru, 7910 New Zealand
Address used since 18 Sep 2009
David John Gander - Director
Appointment date: 17 Jul 1991
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 15 Oct 2015
Meryl Gladness Gander - Director (Inactive)
Appointment date: 17 Jul 1991
Termination date: 28 Oct 2004
Address: Timaru,
Address used since 17 Jul 1991
William Ernest Gander - Director (Inactive)
Appointment date: 17 Jul 1991
Termination date: 14 Mar 2003
Address: Timaru,
Address used since 17 Jul 1991
Pgf Properties Limited
Level 1, 26 Canon Street
Hally Terrace Holdings Limited
Level 1 , 26 Canon Street
D & J Coupland Properties Limited
Level 2, 18 Woollcombe Street
Mackenzie Country Honey Limited
Level 1, 26 Canon Street
Kenwood Yachts Limited
Level 1,45 Heaton Street
Aoraki Downs Limited
Level 1, 26 Canon Street