Shortcuts

Hells Gates Limited

Type: NZ Limited Company (Ltd)
9429037236649
NZBN
1040426
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Service & physical address used since 21 Jul 2010
39 George Street
Timaru
Timaru 7910
New Zealand
Registered address used since 29 Jun 2011

Hells Gates Limited was launched on 13 Jun 2000 and issued a New Zealand Business Number of 9429037236649. This registered LTD company has been run by 3 directors: James George Murray - an active director whose contract began on 13 Jun 2000,
Catherine Anne Murray - an active director whose contract began on 13 Jun 2000,
Katherine Angela Murray - an active director whose contract began on 24 Jul 2019.
According to BizDb's data (updated on 01 May 2024), this company registered 1 address: 39 George Street, Timaru, Timaru, 7910 (category: registered, physical).
Up until 29 Jun 2011, Hells Gates Limited had been using 39 George Street, Timaru, Timaru as their registered address.
BizDb found former names for this company: from 13 Jun 2000 to 28 Mar 2008 they were called Run 79 Limited.
A total of 1000 shares are allocated to 4 groups (8 shareholders in total). As far as the first group is concerned, 490 shares are held by 3 entities, namely:
Murray, James George (an individual) located at Rd 4, Timaru postcode 7974,
Murray, Catherine Anne (an individual) located at Rd 4, Timaru postcode 7974,
Murray, Katherine Angela (an individual) located at Wanaka, Wanaka postcode 9305.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Murray, Catherine Anne - located at Rd 4, Timaru.
The third share allocation (10 shares, 1%) belongs to 1 entity, namely:
Murray, James George, located at Rd 4, Timaru (an individual).

Addresses

Previous addresses

Address #1: 39 George Street, Timaru, Timaru, 7910 New Zealand

Registered address used from 21 Jul 2010 to 29 Jun 2011

Address #2: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 09 Jul 2009 to 21 Jul 2010

Address #3: Hubbard Churcher & Co Limited, Chartered Accountants, 39 George Street, Timaru

Registered address used from 13 Jun 2000 to 09 Jul 2009

Address #4: 39 George Street, Timaru

Physical address used from 13 Jun 2000 to 09 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 490
Individual Murray, James George Rd 4
Timaru
7974
New Zealand
Individual Murray, Catherine Anne Rd 4
Timaru
7974
New Zealand
Individual Murray, Katherine Angela Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Murray, Catherine Anne Rd 4
Timaru
7974
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Murray, James George Rd 4
Timaru
7974
New Zealand
Shares Allocation #4 Number of Shares: 490
Individual Murray, James George Rd 4
Timaru
7974
New Zealand
Individual Murray, Catherine Anne Rd 4
Timaru
7974
New Zealand
Individual Smith, Philippa Mary Quailburn
Omarama
9412
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sullivan, Edward Oral Highfield
Timaru
7910
New Zealand
Individual Murray, Catherine Anne Lake Tekapo
Individual Sullivan, Edward Oral Timaru
Individual Murray, James George Lake Tekapo
Other Lake Tekapo Trust
Other Null - Lake Tekapo Trust
Directors

James George Murray - Director

Appointment date: 13 Jun 2000

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 10 Jun 2016


Catherine Anne Murray - Director

Appointment date: 13 Jun 2000

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 10 Jun 2016


Katherine Angela Murray - Director

Appointment date: 24 Jul 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 24 Jul 2019

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street