Shortcuts

Gorrie Contracting & Mechanical Limited

Type: NZ Limited Company (Ltd)
9429034678282
NZBN
1655694
Company Number
Registered
Company Status
Current address
C/- Bennett Reddington Ltd
Unit 3b, 303 Blenheim Road
Christchurch 8041
New Zealand
Records & other (Address For Share Register) & shareregister address used since 09 Nov 2012
Unit 3b, 303 Blenheim Road
Christchurch 8041
New Zealand
Registered & physical & service address used since 19 Nov 2012
58a Langdons Road
Papanui
Christchurch 8053
New Zealand
Records & shareregister address used since 30 Jan 2025

Gorrie Contracting & Mechanical Limited, a registered company, was started on 15 Jul 2005. 9429034678282 is the number it was issued. This company has been supervised by 3 directors: Graeme John Gorrie - an active director whose contract started on 15 Jul 2005,
Peter Francis Gorrie - an inactive director whose contract started on 15 Jul 2005 and was terminated on 31 Jul 2015,
Karen Elizabeth Scott - an inactive director whose contract started on 15 Jul 2005 and was terminated on 16 Jul 2008.
Updated on 15 May 2025, the BizDb database contains detailed information about 1 address: 58A Langdons Road, Papanui, Christchurch, 8053 (category: registered, service).
Gorrie Contracting & Mechanical Limited had been using C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch as their registered address until 19 Nov 2012.
Old names used by this company, as we identified at BizDb, included: from 15 Jul 2005 to 11 Feb 2009 they were named Gorrie Contracting Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 49 shares (49%). Finally we have the next share allocation (49 shares 49%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 58a Langdons Road, Papanui, Christchurch, 8053 New Zealand

Registered & service address used from 10 Feb 2025

Previous addresses

Address #1: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 01 Jul 2011 to 19 Nov 2012

Address #2: C/-bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8011 New Zealand

Registered & physical address used from 27 Apr 2010 to 01 Jul 2011

Address #3: C/o Bennett Reddington Limited, Christchurch Business Centre, 4th Floor 199 Cashel Str, Christchurch

Registered address used from 30 Mar 2007 to 27 Apr 2010

Address #4: C/-bennett Reddington Ltd, Christchurch Business Centre, 4th Floor 199 Cashel Str, Christchurch

Physical address used from 30 Mar 2007 to 27 Apr 2010

Address #5: C/-bennett Reddington Ltd, Ael Business Centre, 4th Floor 199 Cashel Str, Christchurch

Registered & physical address used from 15 Jul 2005 to 30 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Villa, Juana Fernandez Hanmer Springs
Hanmer Springs
7334
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Buchanan, Juan Maria Hanmer Springs
Hanmer Springs
7334
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Gorrie, Graeme John Rd 1
Culverden
7391
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Van Petegem, Anita Jan Rd 1
Culverden
7391
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gorrie, Peter Francis Culverden

New Zealand
Individual Scott, Karen Elizabeth Hawarden
Directors

Graeme John Gorrie - Director

Appointment date: 15 Jul 2005

Address: R D 1, Culverden, 7391 New Zealand

Address used since 17 Apr 2014


Peter Francis Gorrie - Director (Inactive)

Appointment date: 15 Jul 2005

Termination date: 31 Jul 2015

Address: Culverden, New Zealand

Address used since 23 Mar 2007


Karen Elizabeth Scott - Director (Inactive)

Appointment date: 15 Jul 2005

Termination date: 16 Jul 2008

Address: Hawarden,

Address used since 23 Mar 2007

Nearby companies

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road

Placement Painters Limited
Unit 3b, 303 Blenheim Road

Ashtom Limited
Unit 6b, 303 Blenheim Road

Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road