Shortcuts

Timaru Gas Limited

Type: NZ Limited Company (Ltd)
9429038811098
NZBN
599457
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & registered & service address used since 26 Jul 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Loveday, Stuart Raymond Timaru
Timaru
7910
New Zealand
Individual Brand, Duncan Clement Rd 4
Timaru
7974
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Dooley, Ross Thomas Waimataitai
Timaru
7910
New Zealand
Individual Brand, Duncan Clement Rd 4
Timaru
7974
New Zealand
Directors

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

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