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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Villa, Juana Fernandez |
Hanmer Springs Hanmer Springs 7334 New Zealand |
22 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Buchanan, Juan Maria |
Hanmer Springs Hanmer Springs 7334 New Zealand |
22 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 49 | |||
| Individual | Gorrie, Graeme John |
Rd 1 Culverden 7391 New Zealand |
15 Jul 2005 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Van Petegem, Anita Jan |
Rd 1 Culverden 7391 New Zealand |
04 Apr 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gorrie, Peter Francis |
Culverden New Zealand |
15 Jul 2005 - 03 Aug 2015 |
| Individual | Scott, Karen Elizabeth |
Hawarden |
15 Jul 2005 - 23 Mar 2007 |
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
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