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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Murray, James George |
Rd 4 Timaru 7974 New Zealand |
13 Jun 2000 - |
Individual | Murray, Catherine Anne |
Rd 4 Timaru 7974 New Zealand |
13 Jun 2000 - |
Individual | Murray, Katherine Angela |
Wanaka Wanaka 9305 New Zealand |
13 May 2014 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Murray, Catherine Anne |
Rd 4 Timaru 7974 New Zealand |
13 Jun 2000 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Murray, James George |
Rd 4 Timaru 7974 New Zealand |
13 Jun 2000 - |
Shares Allocation #4 Number of Shares: 490 | |||
Individual | Murray, James George |
Rd 4 Timaru 7974 New Zealand |
13 Jun 2000 - |
Individual | Murray, Catherine Anne |
Rd 4 Timaru 7974 New Zealand |
13 Jun 2000 - |
Individual | Smith, Philippa Mary |
Quailburn Omarama 9412 New Zealand |
13 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sullivan, Edward Oral |
Highfield Timaru 7910 New Zealand |
25 Jun 2008 - 13 May 2014 |
Individual | Murray, Catherine Anne |
Lake Tekapo |
28 Mar 2008 - 28 Mar 2008 |
Individual | Sullivan, Edward Oral |
Timaru |
28 Mar 2008 - 28 Mar 2008 |
Individual | Murray, James George |
Lake Tekapo |
28 Mar 2008 - 28 Mar 2008 |
Other | Lake Tekapo Trust | 03 Apr 2008 - 03 Apr 2008 | |
Other | Null - Lake Tekapo Trust | 03 Apr 2008 - 03 Apr 2008 |
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
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