Shortcuts

Gill Hay Limited

Type: NZ Limited Company (Ltd)
9429039808066
NZBN
283817
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
R900240
Industry classification code
Painter - Artist
Industry classification description
Current address
96 Cressy Terrace
Corsair Bay
Lyttelton 8082
New Zealand
Physical address used since 08 Aug 2013
47 Reserve Terrace
Lyttelton
Christchurch 8082
New Zealand
Registered & service address used since 07 Aug 2023

Gill Hay Limited, a registered company, was started on 06 Nov 1985. 9429039808066 is the business number it was issued. "Painter - artist" (ANZSIC R900240) is how the company is classified. The company has been supervised by 3 directors: Gillian Davina Hay - an active director whose contract started on 23 Aug 1988,
Allan Stewart Hay - an inactive director whose contract started on 15 Aug 1988 and was terminated on 08 Apr 1994,
Celia Margaret Hay - an inactive director whose contract started on 23 Aug 1988 and was terminated on 08 Apr 1994.
Updated on 27 Mar 2024, our data contains detailed information about 2 addresses this company registered, specifically: 47 Reserve Terrace, Lyttelton, Christchurch, 8082 (registered address),
47 Reserve Terrace, Lyttelton, Christchurch, 8082 (service address),
96 Cressy Terrace, Corsair Bay, Lyttelton, 8082 (physical address).
Gill Hay Limited had been using 96 Cressy Terrace, Corsair Bay, Lyttelton as their registered address up until 07 Aug 2023.
Past names used by this company, as we identified at BizDb, included: from 06 Nov 1985 to 03 Apr 1996 they were called The Preservatory Fruit Company Limited.
A single entity controls all company shares (exactly 5000 shares) - Hay, Gillian Davina - located at 8082, Lyttelton.

Addresses

Principal place of activity

47 Reserve Terrace, Lyttelton, Lyttelton, 8082 New Zealand


Previous addresses

Address #1: 96 Cressy Terrace, Corsair Bay, Lyttelton, 8082 New Zealand

Registered & service address used from 08 Aug 2013 to 07 Aug 2023

Address #2: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 28 Jan 2013 to 08 Aug 2013

Address #3: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical & registered address used from 08 Aug 2012 to 28 Jan 2013

Address #4: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered & physical address used from 05 Nov 2009 to 08 Aug 2012

Address #5: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 23 Jul 2005 to 05 Nov 2009

Address #6: Pricewaterhousecoopers, Level 11 Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 03 Aug 2001 to 23 Jul 2005

Address #7: Polson Higgs & Co, Level 6, Clarendon, Tower, Cnr Worcester St & Oxford Tce, Christchurch

Physical address used from 03 Aug 2001 to 23 Jul 2005

Address #8: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 03 Aug 2001 to 03 Aug 2001

Address #9: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 03 Aug 2001

Address #10: C/ Price Waterhouse, Price Waterhouse Centre Level 11, 119 Armagh Street, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address #11: C/ Price Waterhouse, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 31 Jul 1998 to 04 Nov 1998

Address #12: -

Physical address used from 01 Jul 1997 to 03 Aug 2001

Address #13: Kpmg Peat Marwick, Floor 15, Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 27 Apr 1994 to 31 Jul 1998

Address #14: C/o Peat Marwick Mitchell & Co, 9th Floor Bnz House, Cathedral Square, Christchurch

Registered address used from 28 Jan 1992 to 27 Apr 1994

Contact info
64 021 02271157
Phone
gillhay7@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Hay, Gillian Davina Lyttelton
Directors

Gillian Davina Hay - Director

Appointment date: 23 Aug 1988

Address: Lyttelton, Christchurch, 8082 New Zealand

Address used since 30 Jul 2019

Address: Lyttleton, Christchurch, 8082 New Zealand

Address used since 26 Jul 2015


Allan Stewart Hay - Director (Inactive)

Appointment date: 15 Aug 1988

Termination date: 08 Apr 1994

Address: Pigeon Bay, Akaroa, R.d.,

Address used since 15 Aug 1988


Celia Margaret Hay - Director (Inactive)

Appointment date: 23 Aug 1988

Termination date: 08 Apr 1994

Address: Pigeon Bay, Akaroa, R.d.,

Address used since 23 Aug 1988

Nearby companies

Good Books Limited
96 Cressy Terrace

Jos Lands Limited
17 Park Terrace

Chicko Design Limited
45 Park Terrace

Everything Including The Kitchen Sink Limited
68 Cressy Terrace

Canterbury Trailer Yacht Squadron Incorporated
The Naval Point Club Lyttelton Incorpora

Coastguard Canterbury Incorporated
Naval Point

Similar companies

Analyze & Grow Limited
105 Jubilee Road

Ann Skelly Limited
41 Awa Rd

Aquarelle Properties Limited
9 Cairnhill Street

Catchafly Books Limited
Unit 5, 75 Gloucester Street

Haly Illustration & Design Limited
77f Tory Street

Little River Creative Limited
55 Western Valley Road