Timaru Gas Limited was launched on 18 Oct 1993 and issued a number of 9429038811098. The registered LTD company has been managed by 4 directors: Ross Thomas Dooley - an active director whose contract started on 02 Nov 1993,
Stuart Raymond Loveday - an active director whose contract started on 02 Nov 1993,
Carolyn Ward Melville - an inactive director whose contract started on 18 Oct 1993 and was terminated on 02 Nov 1993,
Garth Osmond Melville - an inactive director whose contract started on 18 Oct 1993 and was terminated on 02 Nov 1993.
According to BizDb's database (last updated on 27 Mar 2024), this company uses 1 address: 39 George Street, Timaru, 7910 (types include: physical, registered).
Up until 26 Jul 2011, Timaru Gas Limited had been using 39 George Street, Timaru, Timaru as their registered address.
BizDb found past names for this company: from 18 Oct 1993 to 09 Nov 1993 they were named Bacchus Resources Limited.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Loveday, Stuart Raymond (an individual) located at Timaru, Timaru postcode 7910,
Brand, Duncan Clement (an individual) located at Rd 4, Timaru postcode 7974.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Dooley, Ross Thomas - located at Waimataitai, Timaru,
Brand, Duncan Clement - located at Rd 4, Timaru.
Previous addresses
Address: 39 George Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 21 Jul 2010 to 26 Jul 2011
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 24 Jul 2009 to 21 Jul 2010
Address: Huubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 10 Jul 2005 to 24 Jul 2009
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Registered address used from 10 Jul 2005 to 24 Jul 2009
Address: C/ Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 01 Jul 1997 to 10 Jul 2005
Address: J'mall Block, Broderick Street, Johnsonville
Registered address used from 16 Nov 1993 to 10 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Loveday, Stuart Raymond |
Timaru Timaru 7910 New Zealand |
18 Oct 1993 - |
Individual | Brand, Duncan Clement |
Rd 4 Timaru 7974 New Zealand |
18 Oct 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dooley, Ross Thomas |
Waimataitai Timaru 7910 New Zealand |
18 Oct 1993 - |
Individual | Brand, Duncan Clement |
Rd 4 Timaru 7974 New Zealand |
18 Oct 1993 - |
Ross Thomas Dooley - Director
Appointment date: 02 Nov 1993
Address: Waimataitai, Timaru, 7910 New Zealand
Address used since 23 Jun 2015
Stuart Raymond Loveday - Director
Appointment date: 02 Nov 1993
Address: Timaru, 7910 New Zealand
Address used since 23 Jun 2015
Carolyn Ward Melville - Director (Inactive)
Appointment date: 18 Oct 1993
Termination date: 02 Nov 1993
Address: Johnsonville, Wellington,
Address used since 18 Oct 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 18 Oct 1993
Termination date: 02 Nov 1993
Address: Johnsonville, Wellington,
Address used since 18 Oct 1993
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