Gisborne Freight Limited, a registered company, was incorporated on 22 Jan 2001. 9429037041908 is the NZ business number it was issued. This company has been managed by 2 directors: David Stanley Mclaughlan - an active director whose contract began on 22 Jan 2001,
John Henry Christopher Graham - an inactive director whose contract began on 22 Jan 2001 and was terminated on 29 May 2001.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 44 Reads Quay, Gisborne, Gisborne, 4010 (category: registered, physical).
Gisborne Freight Limited had been using 1 Peel Street, Gisborne as their registered address up until 10 Aug 2018.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 998 shares (99.8 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally we have the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address #1: 1 Peel Street, Gisborne New Zealand
Registered address used from 16 Feb 2005 to 10 Aug 2018
Address #2: 328 Lytton Road, Gisborne
Physical address used from 18 Apr 2002 to 16 Feb 2005
Address #3: 1st Floor, 78 First Avenue, Tauranga
Registered address used from 30 Mar 2002 to 16 Feb 2005
Address #4: 1st Floor, 78 First Avenue, Tauranga
Physical address used from 30 Mar 2002 to 18 Apr 2002
Address #5: 328 Lytton Road, Gisborne
Registered & physical address used from 22 Jan 2001 to 30 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 10 Feb 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Mclauchlan Limited Shareholder NZBN: 9429049555110 |
Gisborne Gisborne 4010 New Zealand |
23 Aug 2021 - |
Individual | Mclauchlan, Elaine Sharon |
Awapuni Gisborne 4010 New Zealand |
19 Jun 2018 - |
Director | Mclaughlan, David Stanley |
Rd 3 Gisborne 4073 New Zealand |
19 Jun 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mclaughlan, David Stanley |
Rd 3 Gisborne 4073 New Zealand |
19 Jun 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mclauchlan, Elaine Sharon |
Awapuni Gisborne 4010 New Zealand |
19 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclauchlan, David Stanley |
Gisborne New Zealand |
22 Jan 2001 - 17 May 2018 |
Individual | Mclauchlan, Elaine Sharon |
Gisborne New Zealand |
11 Feb 2005 - 17 May 2018 |
Individual | Mclauchlan, Elaine Sharon |
Gisborne New Zealand |
16 Dec 2005 - 17 May 2018 |
Individual | Mclauchlan, David Stanley |
Gisborne New Zealand |
16 Dec 2005 - 17 May 2018 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
Tauranga 3110 New Zealand |
16 Dec 2005 - 23 Aug 2021 |
Individual | Mclauchlan, David Stanley |
Gisborne New Zealand |
16 Dec 2005 - 17 May 2018 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
Tauranga 3110 New Zealand |
16 Dec 2005 - 23 Aug 2021 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
Tauranga 3110 New Zealand |
16 Dec 2005 - 23 Aug 2021 |
Individual | Mclauchlan, David Stanley |
Gisborne New Zealand |
22 Jan 2001 - 17 May 2018 |
Individual | Mclauchlan, Elaine Sharon |
Gisborne New Zealand |
16 Dec 2005 - 17 May 2018 |
Individual | Mclauchlan, Elaine Sharon |
Gisborne |
22 Jan 2001 - 11 Feb 2005 |
David Stanley Mclaughlan - Director
Appointment date: 22 Jan 2001
Address: Rd 3, Gisborne, 4073 New Zealand
Address used since 04 Feb 2016
John Henry Christopher Graham - Director (Inactive)
Appointment date: 22 Jan 2001
Termination date: 29 May 2001
Address: Gisborne,
Address used since 22 Jan 2001
Evans Bacon Co (2010) Limited
1 Peel Street
Addington Motels Limited
1 Peel Street
Safe At Work Limited
1 Peel Street
Puhoro Limited
1 Peel Street
Gmwilliams Limited
1 Peel Street
Willows Agriculture Limited
1 Peel Street