Shortcuts

Gch Aviation Limited

Type: NZ Limited Company (Ltd)
9429039898326
NZBN
256505
Company Number
Registered
Company Status
I490006
Industry classification code
Air Operations Under Caa Rules Part 135
Industry classification description
Current address
73 Grays Road
Yaldhurst
Christchurch 8042
New Zealand
Registered & physical & service address used since 16 Dec 2020
Po Box 14147
Christchurch Airport
Christchurch 8544
New Zealand
Postal address used since 15 Feb 2021
73 Grays Road
Yaldhurst
Christchurch 8042
New Zealand
Office & delivery address used since 15 Feb 2021

Gch Aviation Limited, a registered company, was launched on 20 Dec 1984. 9429039898326 is the NZBN it was issued. "Air operations under CAA Rules part 135" (business classification I490006) is how the company is classified. The company has been run by 3 directors: John Scott Currie - an active director whose contract started on 20 Jan 1992,
Daniel Alan Currie - an active director whose contract started on 15 Feb 2017,
Murray Alan Weakley - an inactive director whose contract started on 25 Mar 1996 and was terminated on 09 Mar 1999.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: Po Box 14147, Christchurch Airport, Christchurch, 8544 (category: postal, office).
Gch Aviation Limited had been using 92 Victoria Street, Rangiora, Rangiora as their physical address up to 16 Dec 2020.
Other names for this company, as we established at BizDb, included: from 20 Dec 1984 to 15 Jun 2017 they were called Garden City Helicopters Limited.
A total of 200000 shares are issued to 6 shareholders (3 groups). The first group includes 100210 shares (50.11%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 49895 shares (24.95%). Lastly there is the next share allocation (49895 shares 24.95%) made up of 2 entities.

Addresses

Principal place of activity

73 Grays Road, Yaldhurst, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 92 Victoria Street, Rangiora, Rangiora, 7400 New Zealand

Physical & registered address used from 13 Feb 2020 to 16 Dec 2020

Address #2: Unit 1, 28 Tanya Street, Bromley, Christchurch, 8062 New Zealand

Registered & physical address used from 30 Jan 2015 to 13 Feb 2020

Address #3: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 05 Feb 2014 to 30 Jan 2015

Address #4: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Apr 2011 to 05 Feb 2014

Address #5: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 19 Jun 2000 to 19 Jun 2000

Address #6: Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 19 Jun 2000 to 07 Apr 2011

Address #7: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 19 Jun 2000 to 19 Jun 2000

Address #8: Duns & Partners, 90 Armagh Street, Christchurch

Registered address used from 25 Feb 1997 to 19 Jun 2000

Address #9: Duns & Partners, Level 9, Barclays, House, Cnr. Armagh Str & Oxford Tce, Christchurch

Registered address used from 04 Oct 1993 to 25 Feb 1997

Address #10: D.s Duns & Co, Level 9, Barclays House, Cnr. Armagh Str & Oxford Tce, Christchurch

Registered address used from 10 Sep 1993 to 04 Oct 1993

Address #11: -

Physical address used from 19 Feb 1992 to 19 Jun 2000

Address #12: D.s Duns & Co, 4th Floor Finance House, 141 Cambridge Tce, Christchurch

Registered address used from 14 Jan 1992 to 10 Sep 1993

Contact info
64 3 3584360
04 Feb 2019 Phone
info@helicopters.net.nz
Email
accounts@gchaviation.com
26 Feb 2024 Email
info@gchaviation.com
15 Feb 2021 Email
www.helicopters.net.nz
Website
www.gchaviation.com
15 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100210
Individual Clark, Chantelle Rd 2
Kaiapoi
7692
New Zealand
Individual Currie, John Scott R D 2
Kaiapoi 7692

New Zealand
Shares Allocation #2 Number of Shares: 49895
Individual Currie, John Scott R D 2
Kaiapoi 7692

New Zealand
Individual Currie, Andrew John Fernside
Christchurch
7471
New Zealand
Shares Allocation #3 Number of Shares: 49895
Individual Currie, John Scott R D 2
Kaiapoi 7692

New Zealand
Individual Currie, Daniel Alan Rd 2
Kaiapoi
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Currie, Jane R D 2
Kaiapoi 7692

New Zealand
Individual Weakley, Murray Alan Merivale
Christchurch
8014
New Zealand
Directors

John Scott Currie - Director

Appointment date: 20 Jan 1992

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 23 Feb 2010


Daniel Alan Currie - Director

Appointment date: 15 Feb 2017

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 15 Feb 2017


Murray Alan Weakley - Director (Inactive)

Appointment date: 25 Mar 1996

Termination date: 09 Mar 1999

Address: Christchurch,

Address used since 25 Mar 1996

Nearby companies

Southern Geophysical Limited
Unit 3, 28 Tanya Street

Green Dog Energy Trust
1/36 Tanya Street

Expo Properties Limited
2 Expo Place

Insight New Zealand 2007 Limited
2 Expo Place

E C Gough Industries Limited
80 Maces Road

Betapower Limited
80 Maces Road

Similar companies

Christchurch Helicopters Limited
50 Victoria St

Greenstone Helicopters Limited
268 Cranford Street

Haast Helicopters Limited
268 Cranford Street

Haast Heliservices Limited
268 Cranford Street

Helileasing Enterprises Limited
Level 1 The Antarctic Attraction

Wellington Helicopters Limited
Unit 1, 28 Tanya Street