Shortcuts

Gilchrists' Oturehua Store Limited

Type: NZ Limited Company (Ltd)
9429038391927
NZBN
704297
Company Number
Registered
Company Status
Current address
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Physical & registered & service address used since 31 Jul 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20000
Individual Mcknight, Alastair John Rd 1
Oturehua
9386
New Zealand
Individual Calvert, Hlary Jane Opoho
Dunedin
9010
New Zealand
Individual Mcdonald, Carmel Mary Rd 3
Cromwell
9383
New Zealand
Individual Becker, Gregory William Rd 1
Ranfurly
9386
New Zealand
Shares Allocation #2 Number of Shares: 80000
Individual Mcknight, Alastair John Rd 1
Oturehua
9386
New Zealand
Individual Calvert, Hlary Jane Opoho
Dunedin
9010
New Zealand
Individual Becker, Gregory William Rd 1
Ranfurly
9386
New Zealand
Individual Mcdonald, Carmel Mary Rd 3
Cromwell
9383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Becker, Murray Robert Dunedin Central
Dunedin
9016
New Zealand
Individual Becker, Alan James Dunedin Central
Dunedin
9016
New Zealand
Individual Becker, Barry Alexander Rd 1
Oturehua
9386
New Zealand
Individual Mills, Annette Margaret Rd 2
Oturehua
9387
New Zealand
Individual Vincent, Margaret Opoho
Dunedin
9010
New Zealand
Individual Paterson, John Richard Alexandra
Alexandra
9320
New Zealand
Individual Waldron, Valentine Gerard R D1
Oturehua
9386
New Zealand
Individual Vincent, Brian Arthur Opoho
Dunedin
9010
New Zealand
Directors

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