Gallagher Property Valuations Limited was started on 19 Jan 2004 and issued an NZ business identifier of 9429035579670. The registered LTD company has been run by 1 director, named Catherine Rose Gallagher - an active director whose contract began on 19 Jan 2004.
According to our data (last updated on 04 Apr 2024), this company uses 3 addresses: 35 Watford Street, Strowan, Christchurch, 8052 (registered address),
35 Watford Street, Strowan, Christchurch, 8052 (physical address),
35 Watford Street, Strowan, Christchurch, 8052 (service address),
Po Box 94, Rolleston, Rolleston, 7643 (postal address) among others.
Up until 31 Aug 2022, Gallagher Property Valuations Limited had been using 69 Kotare Street, Fendalton, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Gallagher, Catherine Rose (an individual) located at Strowan, Christchurch postcode 8052. Gallagher Property Valuations Limited has been categorised as "Valuing service - real estate" (business classification L672080).
Principal place of activity
69 Kotare Street, Fendalton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 69 Kotare Street, Fendalton, Christchurch, 8041 New Zealand
Registered & physical address used from 12 Aug 2020 to 31 Aug 2022
Address #2: 60 Kotare Street, Fendalton, Christchurch, 8041 New Zealand
Physical & registered address used from 18 Feb 2020 to 12 Aug 2020
Address #3: Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 New Zealand
Registered & physical address used from 18 Apr 2011 to 18 Feb 2020
Address #4: C/ Bishop Toomey & Pfeifer Ltd, L7, Amuri Court, 293 Durham Street, Christchurch 8013 New Zealand
Registered address used from 29 Jun 2009 to 18 Apr 2011
Address #5: C/ Bishop Toomey & Pfiefer Ltd, L7, Amrui Court, 293 Durham Street, Christchurch 8013 New Zealand
Physical address used from 29 Jun 2009 to 18 Apr 2011
Address #6: 52 Scott Street, Blenheim
Registered & physical address used from 24 Mar 2004 to 29 Jun 2009
Address #7: Lock & Associates Limited, 65 Seymour Street, Blenheim
Registered & physical address used from 19 Jan 2004 to 24 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gallagher, Catherine Rose |
Strowan Christchurch 8052 New Zealand |
19 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gallagher, Anthony Patrick |
Broadfield Selwyn, Canterbury New Zealand |
19 Jan 2004 - 05 Mar 2015 |
Catherine Rose Gallagher - Director
Appointment date: 19 Jan 2004
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 30 Aug 2022
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 08 Aug 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 07 Aug 2017
Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1
Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre
Toomeys Limited
375 Main South Road
Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1
Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1
Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building
Dow And Associates Limited
51 Puriri Street
George Anderson & Company Limited
3/213 Blenheim Road
Market Valuation Limited
Unit 1, 88 Hayton Road
Percival Limited
92 Russley Road
Siand Enterprises Limited
44 Dakota Crescent
Valuation Services Limited
333 Blenheim Road