Shortcuts

67 Gloucester Street Limited

Type: NZ Limited Company (Ltd)
9429038123436
NZBN
849650
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Registered & physical & service address used since 21 Oct 2011

67 Gloucester Street Limited was registered on 19 Mar 1997 and issued an NZ business identifier of 9429038123436. The registered LTD company has been managed by 3 directors: Jonathan Rhodes Hutton - an active director whose contract began on 19 Mar 1997,
Paul Wolffenbuttel - an active director whose contract began on 24 Jan 2025,
Timothy Derrick Gould - an inactive director whose contract began on 19 Mar 1997 and was terminated on 24 Jan 2025.
According to BizDb's data (last updated on 24 May 2025), this company registered 1 address: 39 George Street, Timaru, 7910 (types include: registered, physical).
Until 21 Oct 2011, 67 Gloucester Street Limited had been using H C Partners Limited, 39 George Street, Timaru as their registered address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Hutton, Jonathan Rhodes (an individual) located at Avonhead, Christchurch postcode 8042,
Gould, Timothy Derrick (an individual) located at Lyttelton, Lyttelton postcode 8082.

Addresses

Previous addresses

Address: H C Partners Limited, 39 George Street, Timaru, 7910 New Zealand

Registered & physical address used from 05 Nov 2010 to 21 Oct 2011

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

Registered & physical address used from 30 Oct 2007 to 05 Nov 2010

Address: Lmckay Bailey Butchard, Level 4. Leicester House, 291 Madras Street, Christchurch

Registered address used from 11 Apr 2000 to 30 Oct 2007

Address: Lmckay Bailey Butchard, Level 4. Leicester House, 291 Madras Street, Christchurch

Physical address used from 05 Nov 1998 to 05 Nov 1998

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 05 Nov 1998 to 30 Oct 2007

Address: Lmckay Bailey Butchard, Level 4. Leicester House, 291 Madras Street, Christchurch

Registered address used from 18 May 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Hutton, Jonathan Rhodes Avonhead
Christchurch
8042
New Zealand
Individual Gould, Timothy Derrick Lyttelton
Lyttelton
8082
New Zealand
Directors

Jonathan Rhodes Hutton - Director

Appointment date: 19 Mar 1997

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 18 Oct 2013


Paul Wolffenbuttel - Director

Appointment date: 24 Jan 2025

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 24 Jan 2025


Timothy Derrick Gould - Director (Inactive)

Appointment date: 19 Mar 1997

Termination date: 24 Jan 2025

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 04 Oct 2024

Address: Coutts Island, Christchurch, 8051 New Zealand

Address used since 13 Oct 2011

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