Gilchrists' Oturehua Store Limited, a registered company, was incorporated on 13 Mar 1996. 9429038391927 is the NZBN it was issued. This company has been run by 9 directors: Gregory William Becker - an active director whose contract started on 12 Dec 2024,
Alastair John Mcknight - an active director whose contract started on 12 Dec 2024,
Carmel Mary Mcdonald - an active director whose contract started on 12 Dec 2024,
Hilary Jane Calvert - an active director whose contract started on 12 Dec 2024,
Valentine Gerard Waldron - an inactive director whose contract started on 13 Mar 1996 and was terminated on 12 Dec 2024.
Last updated on 07 May 2025, BizDb's data contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (types include: physical, registered).
Gilchrists' Oturehua Store Limited had been using Level 1, 69 Tarbert Street, Alexandra as their physical address up to 31 Jul 2020.
A total of 100000 shares are allocated to 8 shareholders (2 groups). The first group is comprised of 20000 shares (20%) held by 4 entities. Next we have the second group which consists of 4 shareholders in control of 80000 shares (80%).
Previous addresses
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 10 Jul 2013 to 31 Jul 2020
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 24 Jul 2012 to 31 Jul 2020
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 18 Jul 2011 to 10 Jul 2013
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 18 Jul 2011 to 24 Jul 2012
Address: Level 1, 69 Tarbert Street, Alexandra New Zealand
Registered & physical address used from 06 Jun 2001 to 18 Jul 2011
Address: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert St, Alexandra
Registered & physical address used from 06 Jun 2001 to 06 Jun 2001
Address: Level 3, Plunket House, 472 George Street, Dunedin
Registered & physical address used from 11 Aug 2000 to 06 Jun 2001
Address: C/- O'driscoll & Marks, 2nd Floor Baycorp House, 333 Princes Street, Dunedin
Registered & physical address used from 05 Sep 1997 to 11 Aug 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 27 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20000 | |||
| Individual | Mcknight, Alastair John |
Rd 1 Oturehua 9386 New Zealand |
19 Dec 2024 - |
| Individual | Calvert, Hlary Jane |
Opoho Dunedin 9010 New Zealand |
05 Jul 2023 - |
| Individual | Mcdonald, Carmel Mary |
Rd 3 Cromwell 9383 New Zealand |
05 Jul 2023 - |
| Individual | Becker, Gregory William |
Rd 1 Ranfurly 9386 New Zealand |
05 Jul 2023 - |
| Shares Allocation #2 Number of Shares: 80000 | |||
| Individual | Mcknight, Alastair John |
Rd 1 Oturehua 9386 New Zealand |
19 Dec 2024 - |
| Individual | Calvert, Hlary Jane |
Opoho Dunedin 9010 New Zealand |
05 Jul 2023 - |
| Individual | Becker, Gregory William |
Rd 1 Ranfurly 9386 New Zealand |
05 Jul 2023 - |
| Individual | Mcdonald, Carmel Mary |
Rd 3 Cromwell 9383 New Zealand |
05 Jul 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Becker, Murray Robert |
Dunedin Central Dunedin 9016 New Zealand |
19 Dec 2024 - 19 Dec 2024 |
| Individual | Becker, Alan James |
Dunedin Central Dunedin 9016 New Zealand |
19 Dec 2024 - 19 Dec 2024 |
| Individual | Becker, Barry Alexander |
Rd 1 Oturehua 9386 New Zealand |
13 Mar 1996 - 19 Dec 2024 |
| Individual | Mills, Annette Margaret |
Rd 2 Oturehua 9387 New Zealand |
13 Mar 1996 - 05 Jul 2023 |
| Individual | Vincent, Margaret |
Opoho Dunedin 9010 New Zealand |
18 Jan 2021 - 05 Jul 2023 |
| Individual | Paterson, John Richard |
Alexandra Alexandra 9320 New Zealand |
13 Mar 1996 - 05 Jul 2023 |
| Individual | Waldron, Valentine Gerard |
R D1 Oturehua 9386 New Zealand |
13 Mar 1996 - 05 Jul 2023 |
| Individual | Vincent, Brian Arthur |
Opoho Dunedin 9010 New Zealand |
13 Mar 1996 - 18 Jan 2021 |
Gregory William Becker - Director
Appointment date: 12 Dec 2024
Address: Rd 1, Ranfurly, 9386 New Zealand
Address used since 12 Dec 2024
Alastair John Mcknight - Director
Appointment date: 12 Dec 2024
Address: Rd 1, Oturehua, 9386 New Zealand
Address used since 12 Dec 2024
Carmel Mary Mcdonald - Director
Appointment date: 12 Dec 2024
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 12 Dec 2024
Hilary Jane Calvert - Director
Appointment date: 12 Dec 2024
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 12 Dec 2024
Valentine Gerard Waldron - Director (Inactive)
Appointment date: 13 Mar 1996
Termination date: 12 Dec 2024
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 21 Jul 2014
Annette Margaret Mills - Director (Inactive)
Appointment date: 13 Mar 1996
Termination date: 12 Dec 2024
Address: Rd 2, Oturehua, 9387 New Zealand
Address used since 17 Jun 2010
John Richard Paterson - Director (Inactive)
Appointment date: 13 Mar 1996
Termination date: 12 Dec 2024
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 17 Jun 2010
Barry Alexander Becker - Director (Inactive)
Appointment date: 13 Mar 1996
Termination date: 28 Jul 2022
Address: Rd 1, Oturehua, 9386 New Zealand
Address used since 16 Jul 2012
Barry Arthur Vincent - Director (Inactive)
Appointment date: 13 Mar 1996
Termination date: 06 Mar 2020
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 17 Jun 2010
Tarbert Trustees (2012) Limited
Level 1
Rosehill Dairy Limited
Level 1
Bw & Ra Wilson Limited
Level 1
Agfirst Otago Limited
69 Tarbert Street
Wpk Limited
Level 1
Tarbert Trustees (2011) Limited
Level 1